Company Information

CIN
Status
Date of Incorporation
24 March 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
56,000,000
Authorised Capital
56,000,000

Directors

Lakshminarayana Anaparthi
Lakshminarayana Anaparthi
Director/Designated Partner
over 15 years ago

Past Directors

Giriprasad Eedara
Giriprasad Eedara
Additional Director
about 15 years ago
Hanumantha Rao Mallala
Hanumantha Rao Mallala
Additional Director
about 15 years ago
Srinivasarao Eadhara
Srinivasarao Eadhara
Additional Director
over 15 years ago

Charges

0
20 September 2014
Andhra Bank
1 Crore
01 February 2013
Andhra Pradesh State Financial Corporation
7 Crore
02 November 2015
Andhrapradeshstatefinancialcorporation
3 Crore
20 September 2014
Andhra Bank
0
02 November 2015
Andhrapradeshstatefinancialcorporation
0
01 February 2013
Andhra Pradesh State Financial Corporation
0
20 September 2014
Andhra Bank
0
02 November 2015
Andhrapradeshstatefinancialcorporation
0
01 February 2013
Andhra Pradesh State Financial Corporation
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112020
Form AOC-4(XBRL)-27112020_signed
Form AOC-4(XBRL)-24112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112020
Form MGT-7-07012019_signed
List of share holders, debenture holders;-31122018
Form CHG-4-08122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181208
Letter of the charge holder stating that the amount has been satisfied-07122018
Form CHG-4-30112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181130
Letter of the charge holder stating that the amount has been satisfied-29112018
Form MGT-14-27032018_signed
Optional Attachment-(2)-20032018
Optional Attachment-(1)-20032018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20032018
Form MGT-14-23022018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180223
Altered articles of association-14022018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14022018
Altered memorandum of association-14022018
Optional Attachment-(2)-14022018
Optional Attachment-(1)-14022018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22092017
Form AOC-4(XBRL)-22092017_signed
Form PAS-3-220316.OCT
List of allottees-220316.PDF
Resltn passed by the BOD-220316.PDF
Form AOC-4-220316.OCT
Form MGT-7-170316.OCT