Company Information

CIN
Status
Date of Incorporation
06 August 1998
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2020
Last Annual Meeting
08 February 2021
Paid Up Capital
180,000
Authorised Capital
200,000

Directors

Vasantha Lakshmi Tenali
Vasantha Lakshmi Tenali
Individual Promoter
over 27 years ago
Ravi Kumar Tenali
Ravi Kumar Tenali
Director/Designated Partner
over 27 years ago

Charges

7 Crore
11 September 2019
Lic Housing Finance Ltd
2 Crore
03 October 2016
Lic Housing Finance Limited
4 Crore
30 September 2015
Punjab National Bank Ltd
2 Crore
30 July 2005
State Bank Of India
40 Lak
18 March 2013
Axis Bank Limited
3 Crore
07 December 2011
Andhra Pradesh State Financial Corporation
60 Lak
30 May 2013
Andhra Pradesh State Financial Corporation
40 Lak
02 March 2010
Andhra Pradesh State Financial Corporation
30 Lak
21 July 2005
The Dhanalakshmi Bank Limited
5 Lak
22 July 2004
Andhra Pradesh State Financial Corporation
46 Lak
23 November 1999
Karnataka Bank Ltd
2 Lak
23 November 2022
Others
0
30 September 2015
Others
0
11 September 2019
Others
0
02 March 2010
Andhra Pradesh State Financial Corporation
0
21 July 2005
The Dhanalakshmi Bank Limited
0
30 May 2013
Andhra Pradesh State Financial Corporation
0
22 July 2004
Andhra Pradesh State Financial Corporation
0
23 November 1999
Karnataka Bank Ltd
0
30 July 2005
State Bank Of India
0
07 December 2011
Andhra Pradesh State Financial Corporation
0
03 October 2016
Others
0
18 March 2013
Axis Bank Limited
0
23 November 2022
Others
0
30 September 2015
Others
0
11 September 2019
Others
0
02 March 2010
Andhra Pradesh State Financial Corporation
0
21 July 2005
The Dhanalakshmi Bank Limited
0
30 May 2013
Andhra Pradesh State Financial Corporation
0
22 July 2004
Andhra Pradesh State Financial Corporation
0
23 November 1999
Karnataka Bank Ltd
0
30 July 2005
State Bank Of India
0
07 December 2011
Andhra Pradesh State Financial Corporation
0
03 October 2016
Others
0
18 March 2013
Axis Bank Limited
0

Documents

List of share holders, debenture holders;-05122020
Optional Attachment-(1)-05122020
Form MGT-7-05122020_signed
Directors report as per section 134(3)-21022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21022020
Form AOC-4-21022020_signed
Form ADT-1-01112019_signed
Copy of written consent given by auditor-31102019
Copy of resolution passed by the company-31102019
Form CHG-4-10102019_signed
Letter of the charge holder stating that the amount has been satisfied-10102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191010
Form CHG-4-03102019_signed
Letter of the charge holder stating that the amount has been satisfied-03102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191003
Letter of the charge holder stating that the amount has been satisfied-30092019
Form CHG-4-30092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190930
Optional Attachment-(1)-12092019
Instrument(s) of creation or modification of charge;-12092019
Form CHG-1-12092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190912
Form CHG-4-21082019_signed
Letter of the charge holder stating that the amount has been satisfied-21082019
CERTIFICATE OF SATISFACTION OF CHARGE-20190821
Directors report as per section 134(3)-04102018
List of share holders, debenture holders;-04102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102018
Form MGT-7-04102018_signed
Form AOC-4-04102018_signed