Company Information

CIN
Status
Date of Incorporation
30 July 1990
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Padmaja Pinnamaneni
Padmaja Pinnamaneni
Director
about 14 years ago
Pinnamaneni Sriramkumar
Pinnamaneni Sriramkumar
Director
about 14 years ago
Parandhamaiah Pinnamaneni
Parandhamaiah Pinnamaneni
Director
over 35 years ago
Veera Siva Nagendra Prasad Pinnamaneni
Veera Siva Nagendra Prasad Pinnamaneni
Managing Director
over 35 years ago

Charges

1 Crore
15 March 2004
Indian Bank
95 Lak
21 November 2001
Indian Bank
25 Lak
21 November 2001
Indian Bank
25 Lak
11 January 1995
Indian Bank (bot)
30 Lak
03 January 1991
The Andhra Pradesh State Financial Corporation
29 Thousand
27 August 1990
Indian Bank
9 Lak
15 March 2004
Indian Bank
0
03 January 1991
The Andhra Pradesh State Financial Corporation
0
11 January 1995
Indian Bank (bot)
0
27 August 1990
Indian Bank
0
21 November 2001
Indian Bank
0
21 November 2001
Indian Bank
0
15 March 2004
Indian Bank
0
03 January 1991
The Andhra Pradesh State Financial Corporation
0
11 January 1995
Indian Bank (bot)
0
27 August 1990
Indian Bank
0
21 November 2001
Indian Bank
0
21 November 2001
Indian Bank
0
15 March 2004
Indian Bank
0
03 January 1991
The Andhra Pradesh State Financial Corporation
0
11 January 1995
Indian Bank (bot)
0
27 August 1990
Indian Bank
0
21 November 2001
Indian Bank
0
21 November 2001
Indian Bank
0
15 March 2004
Indian Bank
0
03 January 1991
The Andhra Pradesh State Financial Corporation
0
11 January 1995
Indian Bank (bot)
0
27 August 1990
Indian Bank
0
21 November 2001
Indian Bank
0
21 November 2001
Indian Bank
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122019
Directors report as per section 134(3)-23122019
List of share holders, debenture holders;-23122019
Optional Attachment-(1)-23122019
Optional Attachment-(2)-23122019
Form AOC-4-23122019_signed
Form MGT-7-23122019_signed
Evidence of cessation;-08102019
Form DIR-12-08102019_signed
Notice of resignation;-08102019
Optional Attachment-(1)-18112018
Directors report as per section 134(3)-18112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112018
Form MGT-7-18112018_signed
Form AOC-4-18112018_signed
List of share holders, debenture holders;-17112018
Optional Attachment-(1)-27122017
List of share holders, debenture holders;-27122017
Directors report as per section 134(3)-27122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122017
Form AOC-4-27122017_signed
Form MGT-7-27122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122016
Directors report as per section 134(3)-17122016
List of share holders, debenture holders;-17122016
Form AOC-4-17122016_signed
Form MGT-7-17122016_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161215
Form CHG-1-25102016_signed
Instrument(s) of creation or modification of charge;-25102016