Company Information

CIN
Status
Date of Incorporation
26 April 1991
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
3,000,000
Authorised Capital
35,000,000

Directors

Narahari Prasad Vijayalakshmi
Narahari Prasad Vijayalakshmi
Additional Director
over 9 years ago
Mohan Rao Kancharla
Mohan Rao Kancharla
Director
about 14 years ago

Past Directors

Narahari Prasad Narasimha Rao
Narahari Prasad Narasimha Rao
Director
about 14 years ago

Charges

2 Crore
14 February 1995
State Bank Of Hyderabad
12 Lak
14 February 1995
State Bank Of Hyderabad
12 Lak
14 February 1995
State Bank Of Hyderabad
1 Crore
01 March 2013
Central Bank Of India
7 Lak
21 October 1993
Andhra Pradesh State Financial Corporation
70 Lak
21 October 1998
Andhra Pradesh Financial Corporation
44 Lak
21 October 1993
Andhra Pradesh Financial Corporation
44 Lak
21 October 1993
Andhra Pradesh Financial Corporation
0
14 February 1995
State Bank Of Hyderabad
0
21 October 1993
Andhra Pradesh State Financial Corporation
0
14 February 1995
State Bank Of Hyderabad
0
21 October 1998
Andhra Pradesh Financial Corporation
0
14 February 1995
State Bank Of Hyderabad
0
01 March 2013
Central Bank Of India
0
21 October 1993
Andhra Pradesh Financial Corporation
0
14 February 1995
State Bank Of Hyderabad
0
21 October 1993
Andhra Pradesh State Financial Corporation
0
14 February 1995
State Bank Of Hyderabad
0
21 October 1998
Andhra Pradesh Financial Corporation
0
14 February 1995
State Bank Of Hyderabad
0
01 March 2013
Central Bank Of India
0
21 October 1993
Andhra Pradesh Financial Corporation
0
14 February 1995
State Bank Of Hyderabad
0
21 October 1993
Andhra Pradesh State Financial Corporation
0
14 February 1995
State Bank Of Hyderabad
0
21 October 1998
Andhra Pradesh Financial Corporation
0
14 February 1995
State Bank Of Hyderabad
0
01 March 2013
Central Bank Of India
0

Documents

Form ADT-1-24122019_signed
Form AOC-4-24122019_signed
Form MGT-7-24122019_signed
Form AOC-4-23122019_signed
Copy of written consent given by auditor-19122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122019
Directors report as per section 134(3)-19122019
List of share holders, debenture holders;-19122019
Copy of resolution passed by the company-19122019
Copy of the intimation sent by company-19122019
List of share holders, debenture holders;-26122017
Optional Attachment-(1)-26122017
Directors report as per section 134(3)-26122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122017
Form AOC-4-26122017_signed
Form MGT-7-26122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122016
List of share holders, debenture holders;-28122016
Directors report as per section 134(3)-28122016
Form AOC-4-28122016_signed
Form MGT-7-28122016_signed
Optional Attachment-(1)-23072016
Form DIR-12-23072016_signed
Notice of resignation;-23072016
Evidence of cessation;-23072016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23072016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14072016
Form DIR-12-14072016_signed
Letter of appointment;-14072016
Form AOC-4-200116.OCT