Company Information

CIN
Status
Date of Incorporation
10 December 1996
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 December 2022
Last Annual Meeting
01 June 2023
Paid Up Capital
3,183,300,010
Authorised Capital
3,300,000,000

Directors

Poorna Chandra Mohan Rao Pitchuka
Poorna Chandra Mohan Rao Pitchuka
Director/Designated Partner
almost 2 years ago
Sunkey Jeong
Sunkey Jeong
Director/Designated Partner
almost 7 years ago

Past Directors

Hyun Seok Jang
Hyun Seok Jang
Director
almost 7 years ago
Chan Sik Chung
Chan Sik Chung
Director
over 7 years ago
Hoonchung Chung
Hoonchung Chung
Managing Director
almost 9 years ago
Byungkeun Song
Byungkeun Song
Director
over 9 years ago
Praveen Surisetty Venkata
Praveen Surisetty Venkata
Additional Director
over 10 years ago
Joong Seob Kim
Joong Seob Kim
Managing Director
almost 11 years ago
Park Jongil
Park Jongil
Director
almost 11 years ago
Kyu Seok Sim
Kyu Seok Sim
Director
about 11 years ago
Youngmo Jung
Youngmo Jung
Director
over 11 years ago

Charges

364 Crore
07 May 2010
Standard Chartered Bank
140 Crore
18 January 2005
Idbi Bank Limited
22 Crore
17 February 2003
Icic Bank Limited
75 Crore
10 March 2001
The Hongkong And Shanghai Banking Corporation Limited
164 Crore
22 July 1999
Icici Bank Limited
45 Crore
18 February 1999
Bank Of America Nt & Sa;
19 Crore
18 February 1999
Bank Of America Nt & Sa;
19 Crore
16 July 1998
Icici Limited
10 Crore
17 January 1998
Anz Grindlays Bank
34 Crore
27 November 2001
Standarad Chartered Bank
60 Crore
30 October 2001
Standard Chartered Bank
60 Crore
17 February 2003
Icici Bank Limited
110 Crore
07 May 2010
Standard Chartered Bank
0
18 January 2005
Idbi Bank Limited
0
17 February 2003
Icici Bank Limited
0
17 February 2003
Icic Bank Limited
0
17 January 1998
Anz Grindlays Bank
0
16 July 1998
Icici Limited
0
22 July 1999
Icici Bank Limited
0
30 October 2001
Standard Chartered Bank
0
27 November 2001
Standarad Chartered Bank
0
10 March 2001
The Hongkong And Shanghai Banking Corporation Limited
0
18 February 1999
Bank Of America Nt & Sa;
0
18 February 1999
Bank Of America Nt & Sa;
0
07 May 2010
Standard Chartered Bank
0
18 January 2005
Idbi Bank Limited
0
17 February 2003
Icici Bank Limited
0
17 February 2003
Icic Bank Limited
0
17 January 1998
Anz Grindlays Bank
0
16 July 1998
Icici Limited
0
22 July 1999
Icici Bank Limited
0
30 October 2001
Standard Chartered Bank
0
27 November 2001
Standarad Chartered Bank
0
10 March 2001
The Hongkong And Shanghai Banking Corporation Limited
0
18 February 1999
Bank Of America Nt & Sa;
0
18 February 1999
Bank Of America Nt & Sa;
0
07 May 2010
Standard Chartered Bank
0
18 January 2005
Idbi Bank Limited
0
17 February 2003
Icici Bank Limited
0
17 February 2003
Icic Bank Limited
0
17 January 1998
Anz Grindlays Bank
0
16 July 1998
Icici Limited
0
22 July 1999
Icici Bank Limited
0
30 October 2001
Standard Chartered Bank
0
27 November 2001
Standarad Chartered Bank
0
10 March 2001
The Hongkong And Shanghai Banking Corporation Limited
0
18 February 1999
Bank Of America Nt & Sa;
0
18 February 1999
Bank Of America Nt & Sa;
0
07 May 2010
Standard Chartered Bank
0
18 January 2005
Idbi Bank Limited
0
17 February 2003
Icici Bank Limited
0
17 February 2003
Icic Bank Limited
0
17 January 1998
Anz Grindlays Bank
0
16 July 1998
Icici Limited
0
22 July 1999
Icici Bank Limited
0
30 October 2001
Standard Chartered Bank
0
27 November 2001
Standarad Chartered Bank
0
10 March 2001
The Hongkong And Shanghai Banking Corporation Limited
0
18 February 1999
Bank Of America Nt & Sa;
0
18 February 1999
Bank Of America Nt & Sa;
0
07 May 2010
Standard Chartered Bank
0
18 January 2005
Idbi Bank Limited
0
17 February 2003
Icici Bank Limited
0
17 February 2003
Icic Bank Limited
0
17 January 1998
Anz Grindlays Bank
0
16 July 1998
Icici Limited
0
22 July 1999
Icici Bank Limited
0
30 October 2001
Standard Chartered Bank
0
27 November 2001
Standarad Chartered Bank
0
10 March 2001
The Hongkong And Shanghai Banking Corporation Limited
0
18 February 1999
Bank Of America Nt & Sa;
0
18 February 1999
Bank Of America Nt & Sa;
0

Documents

Form DPT-3-30042020-signed
Form AOC-4(XBRL)-05092019-signed
List of share holders, debenture holders;-30082019
Optional Attachment-(1)-30082019
Copy of MGT-8-30082019
Form MGT-7-30082019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17072019
Form DIR-12-17072019_signed
Evidence of cessation;-16072019
Form DIR-12-16072019_signed
Optional Attachment-(1)-16072019
Notice of resignation;-16072019
Form DPT-3-30062019
Form DIR-11-22052019_signed
Proof of dispatch-22052019
Acknowledgement received from company-22052019
Notice of resignation filed with the company-22052019
Evidence of cessation;-20052019
Notice of resignation;-20052019
Form DIR-12-20052019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09032019
Form DIR-12-09032019_signed
Form MGT-14-19022019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19022019
Form DIR-12-15022019_signed
Form DIR-12-14022019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14022019
Form DIR-11-14012019_signed
Evidence of cessation;-28122018