Company Information

CIN
Status
Date of Incorporation
17 August 1983
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
21 September 2023
Paid Up Capital
14,400,000
Authorised Capital
17,500,000

Directors

Maganti Bijili Kumari
Maganti Bijili Kumari
Director/Designated Partner
over 2 years ago
Maganti Murali
Maganti Murali
Director/Designated Partner
almost 3 years ago
Pinnamaneni Veeraiah Chowdary
Pinnamaneni Veeraiah Chowdary
Director/Designated Partner
about 20 years ago

Past Directors

Pinnamaneni Umasri
Pinnamaneni Umasri
Director
about 8 years ago
Mallikarjuna Rao Pinnamaneni
Mallikarjuna Rao Pinnamaneni
Director
about 20 years ago
Pinnamanenin Sahityavani
Pinnamanenin Sahityavani
Director
about 20 years ago
Pinnamaneni Suresh
Pinnamaneni Suresh
Director
almost 24 years ago
Kosaraju Venkatapurna Chandra Rao
Kosaraju Venkatapurna Chandra Rao
Director
almost 38 years ago
Kakarla Rajendra Prasad
Kakarla Rajendra Prasad
Director
almost 38 years ago

Charges

10 Crore
22 June 2018
State Bank Of India
1 Crore
03 May 2017
Andhra Bank
4 Crore
09 November 2016
Andhra Bank
4 Crore
25 April 2005
State Bank Of Hyderabad
7 Crore
18 September 2012
Andra Pradesh State Financial Corporation
2 Crore
23 October 1991
Andhra Bank
5 Lak
22 November 2001
A.p. State Financial Corp.
1 Crore
10 May 1995
A.p. State Financial Corp.
61 Lak
18 November 1995
A.p. State Financial Corp.
9 Lak
30 January 1984
A.p. State Financial Corp.
20 Lak
05 December 2000
Andhra Bank State Financial Corp.
50 Lak
01 September 1989
Andhra Bank State Financial Corp.
1 Lak
07 August 1996
Andhra Bank State Financial Corp.
20 Lak
18 June 1984
Andhra Bank
25 Lak
19 July 2004
Andhra Bank
1 Crore
11 February 1992
Andhra Bank State Financial Corp.
31 Lak
03 May 2017
Others
0
09 November 2016
Others
0
22 June 2018
State Bank Of India
0
07 August 1996
Andhra Bank State Financial Corp.
0
11 February 1992
Andhra Bank State Financial Corp.
0
19 July 2004
Andhra Bank
0
01 September 1989
Andhra Bank State Financial Corp.
0
05 December 2000
Andhra Bank State Financial Corp.
0
30 January 1984
A.p. State Financial Corp.
0
18 June 1984
Andhra Bank
0
22 November 2001
A.p. State Financial Corp.
0
18 November 1995
A.p. State Financial Corp.
0
10 May 1995
A.p. State Financial Corp.
0
25 April 2005
State Bank Of Hyderabad
0
18 September 2012
Andra Pradesh State Financial Corporation
0
23 October 1991
Andhra Bank
0
03 May 2017
Others
0
09 November 2016
Others
0
22 June 2018
State Bank Of India
0
07 August 1996
Andhra Bank State Financial Corp.
0
11 February 1992
Andhra Bank State Financial Corp.
0
19 July 2004
Andhra Bank
0
01 September 1989
Andhra Bank State Financial Corp.
0
05 December 2000
Andhra Bank State Financial Corp.
0
30 January 1984
A.p. State Financial Corp.
0
18 June 1984
Andhra Bank
0
22 November 2001
A.p. State Financial Corp.
0
18 November 1995
A.p. State Financial Corp.
0
10 May 1995
A.p. State Financial Corp.
0
25 April 2005
State Bank Of Hyderabad
0
18 September 2012
Andra Pradesh State Financial Corporation
0
23 October 1991
Andhra Bank
0
03 May 2017
Others
0
09 November 2016
Others
0
22 June 2018
State Bank Of India
0
07 August 1996
Andhra Bank State Financial Corp.
0
11 February 1992
Andhra Bank State Financial Corp.
0
19 July 2004
Andhra Bank
0
01 September 1989
Andhra Bank State Financial Corp.
0
05 December 2000
Andhra Bank State Financial Corp.
0
30 January 1984
A.p. State Financial Corp.
0
18 June 1984
Andhra Bank
0
22 November 2001
A.p. State Financial Corp.
0
18 November 1995
A.p. State Financial Corp.
0
10 May 1995
A.p. State Financial Corp.
0
25 April 2005
State Bank Of Hyderabad
0
18 September 2012
Andra Pradesh State Financial Corporation
0
23 October 1991
Andhra Bank
0

Documents

Form DPT-3-04022021-signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-16122020
Supplementary or Test audit report under section 143-16122020
Form AOC - 4 CFS-16122020_signed
Directors report as per section 134(3)-15122020
List of share holders, debenture holders;-15122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15122020
Optional Attachment-(1)-15122020
Optional Attachment-(2)-15122020
Form AOC-4-15122020_signed
Form MGT-7-15122020_signed
Form MGT-14-28072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28072020
Form DIR-12-28072020_signed
Optional Attachment-(2)-28072020
Optional Attachment-(1)-28072020
Optional Attachment-(3)-28072020
Form DPT-3-26022020-signed
Directors report as per section 134(3)-28102019
Copy of MGT-8-28102019
List of share holders, debenture holders;-28102019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Form AOC-4-28102019_signed
Form AOC - 4 CFS-28102019_signed
Form MGT-7-28102019_signed