Company Information

CIN
Status
Date of Incorporation
02 March 1987
State / ROC
Vijayawada /
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
125,084,000
Authorised Capital
250,000,000

Directors

Charges

452 Crore
13 August 2018
Vistra Itcl (india) Limited
325 Crore
28 June 2017
Sbicap Trustee Company Limited
72 Crore
13 April 2011
Oriental Bank Of Commerce
25 Crore
13 December 2008
Canara Bank
15 Crore
28 August 2007
Yes Bank Limited
15 Crore
26 October 2016
Vistra Itcl (india) Limited
200 Crore
30 December 2014
Syndicate Bank
100 Crore
05 November 2014
Oriental Bank Of Commerce
30 Lak
28 June 2014
Dena Bank
10 Crore
15 June 2013
Indian Overseas Bank
150 Crore
21 March 2012
State Bank Of Hyderabad
10 Crore
15 March 2004
Housing & Urban Dev. Corporation Ltd.
9 Crore
19 March 2002
A.p.s.f.c.
40 Lak
06 November 2007
Andhra Pradesh State Financial Corporation
5 Crore
19 February 2008
Tata Capital Financial Services Limited
3 Crore
03 April 2006
Sundaram Finance Limited
2 Lak
30 March 2013
State Bank Of Hyderabad
68 Crore
14 March 2003
Housing Dev. Finance Corporation Ltd.
1 Crore
06 June 2007
Housing Development Finance Corporation Limited
1 Crore
05 November 2007
State Bank Of India
75 Crore
22 November 2008
Yes Bank Limited
8 Crore
04 May 2007
Housing And Urban Development Corpn Ltd
8 Crore
22 August 2008
3i Infotech Trusteeship Services Limited
3 Crore
12 April 2007
Icici Bank Limited
4 Crore

Documents

Form MSME FORM I-08062019_signed
Form-IEPF-6-20042019_signed
Form CHG-1-29032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190329
Instrument(s) of creation or modification of charge;-28032019
Form-IEPF-6-27022019_signed
Form CHG-4-15022019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190215
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11022019
Interest in other entities;-11022019
Notice of resignation;-11022019
Optional Attachment-(2)-11022019
Form DIR-12-11022019_signed
Evidence of cessation;-11022019
Optional Attachment-(1)-11022019
Form IEPF-2_H43363837.xls
Form-IEPF-2-29012019_signed
Form AOC-4(XBRL)-09012019-signed
Shareholders-MGT_7_Final_H33720392_MANJEERA87_20181218155531.xlsm
Shareholders-MGT_7_H33720392_MANJEERA87_20181218155456.xlsm
Copy of MGT-8-18122018
Optional Attachment-(1)-18122018
Instrument(s) of creation or modification of charge;-18122018
Form CHG-1-18122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181218
Form MGT-7-18122018_signed
Optional Attachment-(1)-15122018
XBRL document in respect Consolidated financial statement-15122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15122018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10102018