Company Information

CIN
Status
Date of Incorporation
23 April 1993
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
48,507,200
Authorised Capital
50,000,000

Directors

Hima Bindu Potluri
Hima Bindu Potluri
Director/Designated Partner
over 2 years ago
Trilok Potluri
Trilok Potluri
Director/Designated Partner
over 2 years ago

Past Directors

Seeta Rama Brahmam Potluru
Seeta Rama Brahmam Potluru
Additional Director
over 7 years ago
Sukumari Koneru
Sukumari Koneru
Director
over 15 years ago
Potluri Raghavendra Rao
Potluri Raghavendra Rao
Director
over 32 years ago

Charges

194 Crore
22 November 2008
State Bank Of India
194 Crore
05 March 2003
State Bank Of India
35 Lak
18 June 2008
Lakshmi Vilas Bank Limited
40 Lak
19 December 2006
Lakshmi Vilas Bank Limited
40 Lak
19 December 2006
Lakshmi Vilas Bank Limited
40 Lak
16 December 2008
Lakshmi Vilas Bank Limited
40 Lak
16 December 2008
Lakshmi Vilas Bank Limited
40 Lak
19 September 2000
State Bank Of India
10 Crore
02 November 2023
Others
0
16 December 2008
Lakshmi Vilas Bank Limited
0
22 November 2008
State Bank Of India
0
05 March 2003
State Bank Of India
0
18 June 2008
Lakshmi Vilas Bank Limited
0
19 September 2000
State Bank Of India
0
16 December 2008
Lakshmi Vilas Bank Limited
0
19 December 2006
Lakshmi Vilas Bank Limited
0
19 December 2006
Lakshmi Vilas Bank Limited
0
02 November 2023
Others
0
16 December 2008
Lakshmi Vilas Bank Limited
0
22 November 2008
State Bank Of India
0
05 March 2003
State Bank Of India
0
18 June 2008
Lakshmi Vilas Bank Limited
0
19 September 2000
State Bank Of India
0
16 December 2008
Lakshmi Vilas Bank Limited
0
19 December 2006
Lakshmi Vilas Bank Limited
0
19 December 2006
Lakshmi Vilas Bank Limited
0

Documents

Form DPT-3-05022021-signed
Form AOC-4-29122020_signed
Form MGT-7-28122020_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-26122020
List of share holders, debenture holders;-26122020
Optional Attachment-(1)-26122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122020
Directors report as per section 134(3)-26122020
Form MGT-7-19122019_signed
List of share holders, debenture holders;-16122019
Optional Attachment-(1)-16122019
Form AOC-4-14122019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Supplementary or Test audit report under section 143-30112019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC - 4 CFS-30112019
Form ADT-1-18102019_signed
Copy of resolution passed by the company-18102019
Copy of written consent given by auditor-18102019
Copy of the intimation sent by company-18102019
Form ADT-1-29052019
Copy of resolution passed by the company-29052019
Optional Attachment-(1)-29052019
Copy of the intimation sent by company-29052019
Copy of written consent given by auditor-29052019
Form INC-22-19042019_signed
Copies of the utility bills as mentioned above (not older than two months)-19042019