Company Information

CIN
Status
Date of Incorporation
05 May 1983
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Devineni Purnachandrarao
Devineni Purnachandrarao
Managing Director
about 2 years ago
Sudhir Devineni
Sudhir Devineni
Director
almost 20 years ago

Past Directors

Narayana Prasad Malineni
Narayana Prasad Malineni
Director
over 42 years ago
Gutta Nageswararao
Gutta Nageswararao
Director
over 42 years ago

Charges

0
14 May 1985
A P State Financial Corporaiotn
21 Lak
02 July 1985
State Bank Of India
6 Lak
17 February 1987
State Bank Of India
14 Lak
03 December 1997
M/s State Bank Of India
25 Lak
17 February 1987
State Bank Of India
14 Lak
06 May 2006
State Bank Of India
20 Lak
13 December 1997
State Bank Of India
25 Lak
02 February 1994
State Bank Of India
5 Lak
18 July 1998
M/s State Bank Of India
50 Lak
13 May 2022
Others
0
13 May 2022
Others
0
06 May 2006
State Bank Of India
0
17 February 1987
State Bank Of India
0
18 July 1998
M/s State Bank Of India
0
13 December 1997
State Bank Of India
0
02 February 1994
State Bank Of India
0
03 December 1997
M/s State Bank Of India
0
17 February 1987
State Bank Of India
0
02 July 1985
State Bank Of India
0
14 May 1985
A P State Financial Corporaiotn
0
13 May 2022
Others
0
13 May 2022
Others
0
06 May 2006
State Bank Of India
0
17 February 1987
State Bank Of India
0
18 July 1998
M/s State Bank Of India
0
13 December 1997
State Bank Of India
0
02 February 1994
State Bank Of India
0
03 December 1997
M/s State Bank Of India
0
17 February 1987
State Bank Of India
0
02 July 1985
State Bank Of India
0
14 May 1985
A P State Financial Corporaiotn
0

Documents

Form AOC-4-15102020_signed
Form MGT-7-15102020_signed
Directors report as per section 134(3)-14102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14102020
List of share holders, debenture holders;-14102020
Form DIR-12-09102020_signed
Form DIR-12-09102020_signed
Notice of resignation;-28092020
Evidence of cessation;-28092020
Form AOC-4-10112019_signed
List of share holders, debenture holders;-25102019
Form MGT-7-25102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Directors report as per section 134(3)-24102019
List of share holders, debenture holders;-15102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102018
Directors report as per section 134(3)-15102018
Form MGT-7-15102018_signed
Form AOC-4-15102018_signed
Form CHG-4-01102018_signed
Letter of the charge holder stating that the amount has been satisfied-30082018
CERTIFICATE OF SATISFACTION OF CHARGE-20180830
Form CHG-4-20082018_signed
Letter of the charge holder stating that the amount has been satisfied-20082018
CERTIFICATE OF SATISFACTION OF CHARGE-20180820
Form ADT-1-28102017_signed
Form AOC-4-28102017_signed
Form MGT-7-28102017_signed
Copy of written consent given by auditor-27102017
Directors report as per section 134(3)-27102017