Company Information

CIN
Status
Date of Incorporation
29 January 1996
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
69,951,120
Authorised Capital
70,000,000

Directors

Vagicherla Subba Rao
Vagicherla Subba Rao
Managing Director
about 2 years ago
Pavitra Vagicherla
Pavitra Vagicherla
Director/Designated Partner
about 3 years ago
Sathyalakshmi Vagicherla
Sathyalakshmi Vagicherla
Director/Designated Partner
about 8 years ago

Past Directors

Veeramuthu Priyanga
Veeramuthu Priyanga
Director
almost 5 years ago
Venkateswar Jakka Prasanna
Venkateswar Jakka Prasanna
Director
over 20 years ago
Babu Ananth Doraisamy
Babu Ananth Doraisamy
Director
about 25 years ago

Charges

5 Crore
17 February 2017
Andhra Bank
45 Lak
28 December 2016
Dewan Housing Finance Corporation Limited
40 Lak
28 December 2016
Dewan Housing Finance Corporation Limited
88 Lak
27 March 1998
Andhra Bank
45 Lak
27 March 1998
Andhra Bank
20 Lak
04 March 1998
Andhra Bank
50 Lak
30 April 1997
State Industies Promotion Corporation Tamilnadu Limited
2 Crore
25 September 2023
Others
0
29 December 2022
Others
0
28 December 2016
Others
0
28 December 2016
Others
0
27 March 1998
Andhra Bank
0
30 April 1997
State Industies Promotion Corporation Tamilnadu Limited
0
27 March 1998
Andhra Bank
0
04 March 1998
Andhra Bank
0
17 February 2017
Others
0
25 September 2023
Others
0
29 December 2022
Others
0
28 December 2016
Others
0
28 December 2016
Others
0
27 March 1998
Andhra Bank
0
30 April 1997
State Industies Promotion Corporation Tamilnadu Limited
0
27 March 1998
Andhra Bank
0
04 March 1998
Andhra Bank
0
17 February 2017
Others
0

Documents

Form MGT-7-31122020_signed
List of share holders, debenture holders;-30122020
Form AOC-4(XBRL)-10112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07112020
Form ADT-1-03102020_signed
Copy of the intimation sent by company-30092020
Copy of written consent given by auditor-30092020
Optional Attachment-(1)-30092020
Copy of resolution passed by the company-30092020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09052019
Form AOC-4(XBRL)-09052019_signed
Form DIR-12-08052019_signed
Optional Attachment-(1)-08052019
List of share holders, debenture holders;-05052019
Form MGT-7-05052019_signed
Evidence of cessation;-30072018
Notice of resignation;-30072018
Form DIR-12-30072018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28042018
Form AOC-4(XBRL)-28042018_signed
Optional Attachment-(1)-27042018
List of share holders, debenture holders;-27042018
Form MGT-7-27042018_signed
Form e-CODS-29032018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26032018
Form AOC-4(XBRL)-26032018_signed
Optional Attachment-(1)-23032018
Optional Attachment-(2)-23032018
List of share holders, debenture holders;-23032018
Form MGT-7-23032018_signed