Company Information

CIN
Status
Date of Incorporation
27 September 1996
Listing Status
Unlisted
State
Vijayawada
ROC
ROC Vijayawada
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
163,501,900
Authorised Capital
170,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Girish Kumar .
Girish Kumar .
Managing Director
almost 7 years ago
Atim Kabra
Atim Kabra
Additional Director
over 15 years ago

Past Directors

Naresh Nesanuru
Naresh Nesanuru
Managing Director
over 5 years ago
Mounika Palyam
Mounika Palyam
Director
almost 7 years ago
Playam Harish
Playam Harish
Director
almost 7 years ago
Raghubir Singh .
Raghubir Singh .
Director
almost 7 years ago
Janardana Rao Venkatadas
Janardana Rao Venkatadas
Director
over 16 years ago
Venkatanaga Muralidhar Lanka
Venkatanaga Muralidhar Lanka
Director
almost 17 years ago
Anitha Nasanur
Anitha Nasanur
Director
over 28 years ago
Doraswamy Nesanoor
Doraswamy Nesanoor
Managing Director
over 28 years ago

Charges

0
08 November 2004
Lakshmi General Finance Limited
8 Lak
31 August 2009
Hdfc Bank Limited
9 Lak
28 December 2006
Tvs Interconnect Systems Limited
4 Crore
10 September 1997
State Bank Of India
1 Crore
23 May 1998
State Bank Of India
3 Crore
22 March 1997
A.p. State Financial Corporation
15 Lak
22 March 1997
A.p. State Financial Corporation
0
23 May 1998
State Bank Of India
0
31 August 2009
Hdfc Bank Limited
0
08 November 2004
Lakshmi General Finance Limited
0
10 September 1997
State Bank Of India
0
28 December 2006
Tvs Interconnect Systems Limited
0
22 March 1997
A.p. State Financial Corporation
0
23 May 1998
State Bank Of India
0
31 August 2009
Hdfc Bank Limited
0
08 November 2004
Lakshmi General Finance Limited
0
10 September 1997
State Bank Of India
0
28 December 2006
Tvs Interconnect Systems Limited
0

Documents

Form DPT-3-08042021-signed
Form DIR-12-06112020_signed
Notice of resignation;-04112020
Evidence of cessation;-04112020
Optional Attachment-(1)-04112020
Evidence of cessation;-01102020
Form DIR-12-01102020_signed
Optional Attachment-(1)-01102020
Optional Attachment-(2)-21072020
Form DIR-12-21072020_signed
Optional Attachment-(3)-21072020
Optional Attachment-(1)-21072020
Form MGT-7-24062020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19062020
Copy of MGT-8-19062020
List of share holders, debenture holders;-19062020
Form MGT-7-19062020_signed
Form AOC-4(XBRL)-19062020_signed
Optional Attachment-(1)-29082019
Form DIR-12-29082019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29082019
Optional Attachment-(2)-29082019
Form DIR-12-10092018_signed
Optional Attachment-(1)-10092018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10092018
Notice of resignation;-08082018
Evidence of cessation;-08082018
Optional Attachment-(2)-08082018
Optional Attachment-(1)-08082018
Optional Attachment-(4)-08082018