Company Information

CIN
Status
Date of Incorporation
09 November 1977
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
75,000,000
Authorised Capital
75,000,000

Directors

Paturi Chakradhar
Paturi Chakradhar
Director/Designated Partner
about 2 years ago
Renuka Velamati
Renuka Velamati
Director
over 2 years ago
Brahmananda Chowdary Garapati
Brahmananda Chowdary Garapati
Director
over 2 years ago
Anil Kumar Kurukuri
Anil Kumar Kurukuri
Director/Designated Partner
about 4 years ago

Past Directors

Sai Roopkumar Vegunta
Sai Roopkumar Vegunta
Additional Director
over 4 years ago
Seeta Ramanjaneya Chowdary Garapati
Seeta Ramanjaneya Chowdary Garapati
Director
over 11 years ago
Venkata Subbaraju Kanumuri
Venkata Subbaraju Kanumuri
Managing Director
almost 21 years ago

Charges

14 Crore
17 March 2018
Ikf Finance Limited
3 Crore
10 August 2010
State Bank Of India
10 Crore
02 May 1994
Corporation Bank
3 Lak
05 June 1993
Corporation Bank
2 Lak
30 April 1993
Corporation Bank
1 Lak
28 March 2001
Andhra Pradesh State Financial Corporation
1 Crore
09 September 1981
Andhra Pradesh State Financial Corporation
8 Lak
14 March 1991
Andhra Pradesh State Financial Corporation
6 Lak
29 January 1980
Andhra Pradesh State Financial Corporation
22 Lak
21 February 2005
Apsec
2 Crore
04 June 2009
Andhra Pradesh State Financial Corporation
3 Crore
26 March 2004
State Bank Of India
1 Crore
29 January 2020
State Bank Of India
5 Lak
29 January 2020
State Bank Of India
5 Lak
29 June 2022
Hdfc Bank Limited
0
10 March 2023
Hdfc Bank Limited
0
10 August 2010
State Bank Of India
0
17 March 2018
Others
0
29 January 2020
State Bank Of India
0
04 June 2009
Andhra Pradesh State Financial Corporation
0
29 January 1980
Andhra Pradesh State Financial Corporation
0
14 March 1991
Andhra Pradesh State Financial Corporation
0
28 March 2001
Andhra Pradesh State Financial Corporation
0
09 September 1981
Andhra Pradesh State Financial Corporation
0
26 March 2004
State Bank Of India
0
02 May 1994
Corporation Bank
0
30 April 1993
Corporation Bank
0
21 February 2005
Apsec
0
05 June 1993
Corporation Bank
0
29 January 2020
State Bank Of India
0
29 June 2022
Hdfc Bank Limited
0
10 March 2023
Hdfc Bank Limited
0
10 August 2010
State Bank Of India
0
17 March 2018
Others
0
29 January 2020
State Bank Of India
0
04 June 2009
Andhra Pradesh State Financial Corporation
0
29 January 1980
Andhra Pradesh State Financial Corporation
0
14 March 1991
Andhra Pradesh State Financial Corporation
0
28 March 2001
Andhra Pradesh State Financial Corporation
0
09 September 1981
Andhra Pradesh State Financial Corporation
0
26 March 2004
State Bank Of India
0
02 May 1994
Corporation Bank
0
30 April 1993
Corporation Bank
0
21 February 2005
Apsec
0
05 June 1993
Corporation Bank
0
29 January 2020
State Bank Of India
0

Documents

Form DPT-3-05052020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200304
Evidence of cessation;-12032020
Form DIR-12-12032020_signed
Form CHG-1-04032020
Optional Attachment-(3)-04032020
Instrument(s) of creation or modification of charge;-04032020
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-04032020
Optional Attachment-(1)-04032020
Optional Attachment-(5)-04032020
Optional Attachment-(2)-04032020
Optional Attachment-(4)-04032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200304
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DPT-3-28062019
Form DIR-12-25052019_signed
Form ADT-1-26042019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25042019
Optional Attachment-(1)-25042019
Copy of resolution passed by the company-24042019
Copy of written consent given by auditor-24042019
Copy of the intimation sent by company-24042019
Form DIR-12-09042019_signed
Notice of resignation;-05042019
Evidence of cessation;-05042019
Form MGT-7-21012019_signed
List of share holders, debenture holders;-31122018