Company Information

CIN
Status
Date of Incorporation
08 September 1989
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
692,000
Authorised Capital
1,500,000

Directors

Doondi Krishna Lanka
Doondi Krishna Lanka
Additional Director
over 6 years ago
Lanka Vani Rupa
Lanka Vani Rupa
Director
almost 28 years ago

Past Directors

Krishna Venugopala Lanka
Krishna Venugopala Lanka
Managing Director
about 36 years ago

Charges

8 Crore
23 January 2009
A P State Financial Corporation
3 Crore
31 October 2007
Pridhvi Asset Reconstruction And Securitisation Company Limited
4 Crore
31 October 1996
Marichi Finance & Leasing Ltd.
11 Lak
24 February 1994
Bank Of Madura Ltd.
4 Lak
31 October 2007
Pridhvi Asset Reconstruction And Securitisation Company Limited
0
31 October 1996
Marichi Finance & Leasing Ltd.
0
24 February 1994
Bank Of Madura Ltd.
0
23 January 2009
A P State Financial Corporation
0
31 October 2007
Pridhvi Asset Reconstruction And Securitisation Company Limited
0
31 October 1996
Marichi Finance & Leasing Ltd.
0
24 February 1994
Bank Of Madura Ltd.
0
23 January 2009
A P State Financial Corporation
0

Documents

Form DPT-3-10042021-signed
Form DPT-3-25122020_signed
Form ADT-1-26092020_signed
Form AOC-4-26092020_signed
Form MGT-7-26092020_signed
Form ADT-1-20092020
Copy of resolution passed by the company-20092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20092020
Copy of written consent given by auditor-20092020
Directors report as per section 134(3)-20092020
List of share holders, debenture holders;-20092020
Form DIR-12-19092020_signed
Interest in other entities;-14092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14092020
Optional Attachment-(1)-14092020
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Directors report as per section 134(3)-21122018
List of share holders, debenture holders;-21122018
Form AOC-4-04122017_signed
Form MGT-7-04122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017
List of share holders, debenture holders;-27112017
Form MGT-7-06122016_signed
Form AOC-4-05122016_signed
Directors report as per section 134(3)-29112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112016
List of share holders, debenture holders;-29112016