Company Information

CIN
Status
Date of Incorporation
23 January 1991
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2018
Last Annual Meeting
24 September 2018
Paid Up Capital
77,446,640
Authorised Capital
120,000,000

Directors

Praveen Kumar Jain
Praveen Kumar Jain
Director/Designated Partner
over 2 years ago
Archana Loya
Archana Loya
Director/Designated Partner
almost 11 years ago
Ramana Reddy Allu
Ramana Reddy Allu
Director
about 16 years ago
Anil Kumar Doppalapudi
Anil Kumar Doppalapudi
Director
about 17 years ago
Parvat Srinivas Reddy
Parvat Srinivas Reddy
Director
over 33 years ago

Past Directors

Hemant Shantilal Unadkat
Hemant Shantilal Unadkat
Cfo(kmp)
over 11 years ago
Mahaveer Jain
Mahaveer Jain
Director
about 12 years ago
Nathi Satyanarayana Goud
Nathi Satyanarayana Goud
Director
about 12 years ago
Mahesh Chandra Toshniwal
Mahesh Chandra Toshniwal
Director
about 12 years ago
Pavan Kumar Mumdada
Pavan Kumar Mumdada
Additional Director
over 12 years ago
Narsi Reddy Kotha
Narsi Reddy Kotha
Director
about 16 years ago
Srinivasa Reddy Morthala
Srinivasa Reddy Morthala
Director
about 16 years ago
Duggirala Amareswara Rao
Duggirala Amareswara Rao
Director
about 17 years ago
Satyanarayan Reddy Voladri
Satyanarayan Reddy Voladri
Director
almost 19 years ago

Charges

0
04 November 1992
Andhra Pradesh State Financial Corporation
52 Lak
25 March 1997
A. P.s.f.c.
1 Crore
21 February 1995
State Bank Of India
8 Crore
21 February 1995
State Bank Of India
0
04 November 1992
Andhra Pradesh State Financial Corporation
0
25 March 1997
A. P.s.f.c.
0
21 February 1995
State Bank Of India
0
04 November 1992
Andhra Pradesh State Financial Corporation
0
25 March 1997
A. P.s.f.c.
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Copy of MGT-8-29122018
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Form AOC-4(XBRL)-29122018_signed
Evidence of cessation;-23052018
Form DIR-12-23052018_signed
Notice of resignation;-23052018
Form DIR-12-05052018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05052018
Optional Attachment-(1)-05052018
Form AOC-4(XBRL)-28032018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24032018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23032018
List of share holders, debenture holders;-07032018
Copy of MGT-8-07032018
Form MGT-7-07032018_signed
Notice of resignation;-16062017
Evidence of cessation;-16062017
Optional Attachment-(1)-16062017
Optional Attachment-(2)-16062017
Optional Attachment-(3)-16062017
Form DIR-12-16062017_signed
Acknowledgement received from company-07062017
Form DIR-11-07062017_signed
Notice of resignation filed with the company-07062017
Proof of dispatch-07062017
Form MGT-14-160315.OCT
Form DIR-12-160315.OCT
Declaration of the appointee Director- in Form DIR-2-160315.PDF