Company Information

CIN
Status
Date of Incorporation
31 October 1997
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Munnangi Seetaravamma
Munnangi Seetaravamma
Director
over 18 years ago
Munnangi Sambi Reddy
Munnangi Sambi Reddy
Director
over 27 years ago

Past Directors

Munnangi Chandra Sekhar Reddy
Munnangi Chandra Sekhar Reddy
Director
almost 26 years ago
Munnangi Brahmareddy
Munnangi Brahmareddy
Director
over 27 years ago
Munnangi Pothu Reddy
Munnangi Pothu Reddy
Managing Director
about 28 years ago

Charges

75 Lak
25 April 2016
Canara Bank
75 Lak
07 March 2012
Lakshmi Vilas Bank Limited
20 Lak
29 October 2003
The Lakshmi Vilas Bank Ltd.
97 Lak
01 July 2003
The Lakshmi Vilas Bank Limited
12 Lak
25 April 2016
Canara Bank
0
01 July 2003
The Lakshmi Vilas Bank Limited
0
29 October 2003
The Lakshmi Vilas Bank Ltd.
0
07 March 2012
Lakshmi Vilas Bank Limited
0
25 April 2016
Canara Bank
0
01 July 2003
The Lakshmi Vilas Bank Limited
0
29 October 2003
The Lakshmi Vilas Bank Ltd.
0
07 March 2012
Lakshmi Vilas Bank Limited
0
25 April 2016
Canara Bank
0
01 July 2003
The Lakshmi Vilas Bank Limited
0
29 October 2003
The Lakshmi Vilas Bank Ltd.
0
07 March 2012
Lakshmi Vilas Bank Limited
0
25 April 2016
Canara Bank
0
01 July 2003
The Lakshmi Vilas Bank Limited
0
29 October 2003
The Lakshmi Vilas Bank Ltd.
0
07 March 2012
Lakshmi Vilas Bank Limited
0
25 April 2016
Canara Bank
0
01 July 2003
The Lakshmi Vilas Bank Limited
0
29 October 2003
The Lakshmi Vilas Bank Ltd.
0
07 March 2012
Lakshmi Vilas Bank Limited
0

Documents

Form DPT-3-23042020-signed
List of share holders, debenture holders;-18102019
Directors report as per section 134(3)-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Form AOC-4-18102019_signed
Form MGT-7-18102019_signed
Form DPT-3-29062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112018
Directors report as per section 134(3)-28112018
List of share holders, debenture holders;-28112018
Form AOC-4-28112018_signed
Form MGT-7-28112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
List of share holders, debenture holders;-26112017
Optional Attachment-(1)-26112017
Directors report as per section 134(3)-26112017
Form MGT-7-26112017_signed
Form AOC-4-26112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102016
Directors report as per section 134(3)-11102016
List of share holders, debenture holders;-11102016
Form AOC-4-11102016_signed
Form MGT-7-11102016_signed
Form CHG-1-15072016_signed
Optional Attachment-(1)-15072016
Instrument(s) of creation or modification of charge;-15072016
CERTIFICATE OF REGISTRATION OF CHARGE-20160715
Letter of the charge holder-280116.PDF
Form CHG-4-280116.OCT
Memorandum of satisfaction of Charge-280116.PDF