Company Information

CIN
Status
Date of Incorporation
21 March 1996
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
704,654,000
Authorised Capital
750,000,000

Directors

Venkata Srihari Varry
Venkata Srihari Varry
Director/Designated Partner
almost 3 years ago
Babita Sharma
Babita Sharma
Company Secretary
about 3 years ago
Srinivasa Subrahmanyam Narra
Srinivasa Subrahmanyam Narra
Director/Designated Partner
about 4 years ago
Padma Varri
Padma Varri
Director/Designated Partner
over 4 years ago
Kakarla Vinay .
Kakarla Vinay .
Director
over 6 years ago
Lingamaneni Ramesh .
Lingamaneni Ramesh .
Wholetime Director
about 12 years ago
Swarnakumari Lingamaneni .
Swarnakumari Lingamaneni .
Director
almost 30 years ago

Past Directors

Lingamaneni Poorna Bhaskara Rao .
Lingamaneni Poorna Bhaskara Rao .
Director
over 12 years ago
Cherukuri Satya Durga Vara Prasad .
Cherukuri Satya Durga Vara Prasad .
Director
almost 30 years ago

Registered Trademarks

Air Costa Lepl Projects

[Class : 35] Air Line Business Administration, Business Management, Office Functions, Advertising

Air Costa Lepl Projects

[Class : 39] Air Lines, Transport; Packaging And Storage Of Goods; Travel Arrangement

Air Costa Lepl Projects

[Class : 12] Vehicle; Apparatus For Locomotion By Land, Air Or Water And All Other Allied Services Bearing Above Notified.
View +32 more Brands for Lepl Projects Limited.

Charges

129 Crore
29 December 2018
Indian Overseas Bank
1 Crore
18 May 2018
Indian Overseas Bank
80 Crore
29 February 2016
Reliance Capital Ltd
1 Crore
30 June 2015
Reliance Capital Ltd
2 Crore
02 July 2014
Dena Bank
8 Crore
21 June 2010
Indian Overseas Bank
20 Crore
06 May 2010
Indian Overseas Bank
15 Crore
04 April 2001
Indian Overseas Bank
50 Lak
27 November 2012
Indian Overseas Bank
80 Crore
03 October 2012
Indian Overseas Bank
2 Crore
26 October 2012
Indian Overseas Bank
4 Crore
28 March 2013
Indian Overseas Bank
5 Crore
05 November 1999
The Karur Vysya Bank Ltd.
3 Lak
06 June 2002
The Karur Vysya Bank Ltd.
8 Lak
17 March 2008
Indian Overseas Bank
5 Crore
16 January 2008
Andhra Pradesh State Financial Corporation
5 Crore
30 June 2006
Indian Overseas Bank
5 Crore
04 April 2001
Housing & Urban Dev. Corporation Limited
0
06 May 2010
Indian Overseas Bank
0
29 December 2018
Indian Overseas Bank
0
04 April 2001
Indian Overseas Bank
0
17 March 2008
Indian Overseas Bank
0
06 June 2002
The Karur Vysya Bank Ltd.
0
18 May 2018
Indian Overseas Bank
0
04 April 2001
Housing & Urban Dev. Corporation Limited
0
05 November 1999
The Karur Vysya Bank Ltd.
0
30 June 2015
Reliance Capital Ltd
0
02 July 2014
Dena Bank
0
27 November 2012
Indian Overseas Bank
0
21 June 2010
Indian Overseas Bank
0
28 March 2013
Indian Overseas Bank
0
30 June 2006
Indian Overseas Bank
0
26 October 2012
Indian Overseas Bank
0
03 October 2012
Indian Overseas Bank
0
29 February 2016
Reliance Capital Ltd
0
16 January 2008
Andhra Pradesh State Financial Corporation
0
06 May 2010
Indian Overseas Bank
0
29 December 2018
Indian Overseas Bank
0
04 April 2001
Indian Overseas Bank
0
17 March 2008
Indian Overseas Bank
0
06 June 2002
The Karur Vysya Bank Ltd.
0
18 May 2018
Indian Overseas Bank
0
04 April 2001
Housing & Urban Dev. Corporation Limited
0
05 November 1999
The Karur Vysya Bank Ltd.
0
30 June 2015
Reliance Capital Ltd
0
02 July 2014
Dena Bank
0
27 November 2012
Indian Overseas Bank
0
21 June 2010
Indian Overseas Bank
0
28 March 2013
Indian Overseas Bank
0
30 June 2006
Indian Overseas Bank
0
26 October 2012
Indian Overseas Bank
0
03 October 2012
Indian Overseas Bank
0
29 February 2016
Reliance Capital Ltd
0
16 January 2008
Andhra Pradesh State Financial Corporation
0

Documents

Form AOC-4(XBRL)-30092020_signed
Form MGT-7-28092020_signed
Copy of MGT-8-26092020
List of share holders, debenture holders;-26092020
Optional Attachment-(1)-26092020
Form PAS-6-17092020_signed
Optional Attachment-(1)-17092020
Form CHG-1-10082020_signed
Instrument(s) of creation or modification of charge;-10082020
Optional Attachment-(1)-10082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200810
Form PAS-6-25072020_signed
Form MGT-14-22052020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22052020
Form MGT-14-18052020_signed
Optional Attachment-(1)-18052020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18052020
Form CHG-4-06022020_signed
Letter of the charge holder stating that the amount has been satisfied-06022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200206
Form DPT-3-21112019-signed
Optional Attachment-(1)-12112019
Form MGT-14-08112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06112019
Form MGT-14-04112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04112019
Form DPT-3-03092019-signed
Optional Attachment-(1)-17082019
Form MGT-14-16042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16042019