Company Information

CIN
Status
Date of Incorporation
25 March 1991
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
115,000
Authorised Capital
500,000

Directors

Ratna Manjari Garlapati
Ratna Manjari Garlapati
Director
over 2 years ago
Lakshmana Swamy Garlapati
Lakshmana Swamy Garlapati
Managing Director
about 32 years ago

Charges

8 Crore
18 February 2002
Centurn Bank Ltd
47 Lak
01 February 2002
Unian Bank Of India
1 Crore
28 August 2001
Bank Of Baroda
2 Crore
11 June 1999
M/s Lakshmi General Finance Ltd
4 Lak
22 January 1999
Bharat Overseas Bank Ltd
25 Lak
18 July 1998
Bank Of Baroda
3 Crore
24 November 1997
Oriental Bank Of Commerce
1 Crore
24 January 1996
Lakshmi General Finance Ltd
1 Lak
15 March 1995
Lakshmi General Finance Ltd
3 Lak
13 June 2002
Global Trust Bank Ltd
2 Crore
19 January 2000
Global Trust Bank Ltd
95 Lak
15 March 2000
Global Trust Bank Ltd
9 Crore
17 January 2001
Global Trust Bank Ltd
3 Crore
18 July 1998
Bank Of Baroda
0
15 March 1995
Lakshmi General Finance Ltd
0
17 January 2001
Global Trust Bank Ltd
0
22 January 1999
Bharat Overseas Bank Ltd
0
01 February 2002
Unian Bank Of India
0
28 August 2001
Bank Of Baroda
0
15 March 2000
Global Trust Bank Ltd
0
11 June 1999
M/s Lakshmi General Finance Ltd
0
19 January 2000
Global Trust Bank Ltd
0
18 February 2002
Centurn Bank Ltd
0
13 June 2002
Global Trust Bank Ltd
0
24 November 1997
Oriental Bank Of Commerce
0
24 January 1996
Lakshmi General Finance Ltd
0
18 July 1998
Bank Of Baroda
0
15 March 1995
Lakshmi General Finance Ltd
0
17 January 2001
Global Trust Bank Ltd
0
22 January 1999
Bharat Overseas Bank Ltd
0
01 February 2002
Unian Bank Of India
0
28 August 2001
Bank Of Baroda
0
15 March 2000
Global Trust Bank Ltd
0
11 June 1999
M/s Lakshmi General Finance Ltd
0
19 January 2000
Global Trust Bank Ltd
0
18 February 2002
Centurn Bank Ltd
0
13 June 2002
Global Trust Bank Ltd
0
24 November 1997
Oriental Bank Of Commerce
0
24 January 1996
Lakshmi General Finance Ltd
0

Documents

Form DPT-3-09042021-signed
Optional Attachment-(1)-27112020
Form ADT-1-02102020_signed
Copy of resolution passed by the company-30092020
Copy of the intimation sent by company-30092020
Copy of written consent given by auditor-30092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30092020
Directors report as per section 134(3)-30092020
List of share holders, debenture holders;-30092020
Form MGT-7-30092020_signed
Form AOC-4-30092020_signed
Form ADT-1-09062019_signed
Copy of written consent given by auditor-30052019
Copy of resolution passed by the company-30052019
Copy of the intimation sent by company-30052019
Form INC-22-14032019_signed
Copies of the utility bills as mentioned above (not older than two months)-14032019
Copy of board resolution authorizing giving of notice-14032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14032019
Form MGT-7-23102018_signed
Form AOC-4-23102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
Directors report as per section 134(3)-22102018
List of share holders, debenture holders;-22102018
Form AOC-4-26112017_signed
Directors report as per section 134(3)-25112017
List of share holders, debenture holders;-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Form MGT-7-25112017_signed
Form AOC-4-16112016_signed