Company Information

CIN
Status
Date of Incorporation
02 June 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Butta Naga Raju
Butta Naga Raju
Director/Designated Partner
over 7 years ago
Tejaswi Butta
Tejaswi Butta
Director/Designated Partner
over 13 years ago
Srirama Raju Katari
Srirama Raju Katari
Director
over 21 years ago
Siva Neelakanta Butta
Siva Neelakanta Butta
Director/Designated Partner
over 21 years ago

Past Directors

Renuka Butta
Renuka Butta
Director
over 18 years ago

Charges

264 Crore
27 February 2017
Central Bank Of India
260 Crore
29 October 2015
Andhra Pradesh State Financial Corporation
40 Lak
31 December 2014
Andhra Pradesh State Financial Corporation
1 Crore
22 March 2012
Central Bank Of India
3 Crore
28 November 2005
Sundarm Finance Ltd.
5 Lak
19 November 2012
L & T Finance Limited
13 Crore
30 January 2013
Lakshmi Vilas Bank Limited
10 Crore
27 February 2017
Others
0
30 January 2013
Lakshmi Vilas Bank Limited
0
28 November 2005
Sundarm Finance Ltd.
0
29 October 2015
Andhra Pradesh State Financial Corporation
0
31 December 2014
Andhra Pradesh State Financial Corporation
0
22 March 2012
Central Bank Of India
0
19 November 2012
L & T Finance Limited
0
27 February 2017
Others
0
30 January 2013
Lakshmi Vilas Bank Limited
0
28 November 2005
Sundarm Finance Ltd.
0
29 October 2015
Andhra Pradesh State Financial Corporation
0
31 December 2014
Andhra Pradesh State Financial Corporation
0
22 March 2012
Central Bank Of India
0
19 November 2012
L & T Finance Limited
0
27 February 2017
Others
0
30 January 2013
Lakshmi Vilas Bank Limited
0
28 November 2005
Sundarm Finance Ltd.
0
29 October 2015
Andhra Pradesh State Financial Corporation
0
31 December 2014
Andhra Pradesh State Financial Corporation
0
22 March 2012
Central Bank Of India
0
19 November 2012
L & T Finance Limited
0

Documents

Form MGT-7-02072018_signed
Form AOC-4(XBRL)-02072018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30062018
List of share holders, debenture holders;-30062018
Form ADT-1-02052018_signed
Annual return as per schedule V of the Companies Act,1956-02052018
Copy of the intimation sent by company-02052018
XBRL document in respect of balance sheet 02052018 for the financial year ending on 31032013
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02052018
Copy of written consent given by auditor-02052018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-02052018
XBRL document in respect of balance sheet 02052018 for the financial year ending on 31032014
Copy of resolution passed by the company-02052018
List of share holders, debenture holders;-02052018
Form MGT-7-02052018_signed
Form AOC-4(XBRL)-02052018_signed
Form 66-02052018_signed
Form 23AC-XBRL-02052018_signed
Form 20B-02052018_signed
Instrument(s) of creation or modification of charge;-31032017
Optional Attachment-(1)-31032017
Form CHG-1-31032017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170331
Letter of the charge holder stating that the amount has been satisfied-30032017
Form CHG-4-30032017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170330
Form MGT-14-24032017_signed
Optional Attachment-(1)-23032017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23032017
Form MGT-14-01032017_signed