Company Information

CIN
Status
Date of Incorporation
31 July 1992
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,163,000
Authorised Capital
55,000,000

Directors

Sayyaparaju Ramakrishnam Raju
Sayyaparaju Ramakrishnam Raju
Director/Designated Partner
over 2 years ago
Sayyaparaju Rohini Kumari
Sayyaparaju Rohini Kumari
Director/Designated Partner
over 14 years ago
Radha Krishna Kothapalli
Radha Krishna Kothapalli
Director/Designated Partner
about 23 years ago

Past Directors

Lokesh Chigullapally
Lokesh Chigullapally
Director
about 20 years ago
Kamal Kishore Malpani
Kamal Kishore Malpani
Director
about 20 years ago
Nagendra Varma Sayyaparaju
Nagendra Varma Sayyaparaju
Director
about 23 years ago
Uddaraju Samba Siva Varma
Uddaraju Samba Siva Varma
Director
about 23 years ago

Charges

16 Lak
01 March 1999
Union Bank Of India
5 Lak
26 February 1997
Lakshmi General Finance Limited
5 Lak
17 February 1997
Lakshmi General Finance Limited
5 Lak
01 March 1999
Union Bank Of India
0
26 February 1997
Lakshmi General Finance Limited
0
17 February 1997
Lakshmi General Finance Limited
0
01 March 1999
Union Bank Of India
0
26 February 1997
Lakshmi General Finance Limited
0
17 February 1997
Lakshmi General Finance Limited
0
01 March 1999
Union Bank Of India
0
26 February 1997
Lakshmi General Finance Limited
0
17 February 1997
Lakshmi General Finance Limited
0
01 March 1999
Union Bank Of India
0
26 February 1997
Lakshmi General Finance Limited
0
17 February 1997
Lakshmi General Finance Limited
0

Documents

Form AOC-4(XBRL)-13022021_signed
Optional Attachment-(1)-30122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Form MGT-7-21122020_signed
Copy of MGT-8-19122020
List of share holders, debenture holders;-19122020
Form AOC-4(XBRL)-23012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17012020
Evidence of cessation;-26092019
Form DIR-12-26092019_signed
Notice of resignation;-26092019
Form MGT-7-11032019_signed
Copy of MGT-8-08032019
List of share holders, debenture holders;-08032019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30012019
Form AOC-4(XBRL)-30012019_signed
Form ADT-1-17122018_signed
Copy of written consent given by auditor-17122018
Copy of resolution passed by the company-17122018
List of share holders, debenture holders;-31072018
Copy of MGT-8-31072018
Form MGT-7-31072018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27072018
Optional Attachment-(1)-27072018
Form AOC-4(XBRL)-27072018_signed
Form DIR-12-15072017_signed
Evidence of cessation;-15072017
List of share holders, debenture holders;-11022017
Optional Attachment-(1)-11022017
Form MGT-7-11022017_signed