Company Information

CIN
Status
Date of Incorporation
26 February 1999
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
73,000,000
Authorised Capital
85,000,000

Directors

Ratna Manjari Garlapati
Ratna Manjari Garlapati
Director
over 2 years ago
Lakshmana Swamy Garlapati
Lakshmana Swamy Garlapati
Managing Director
over 19 years ago

Charges

16 Crore
27 June 2015
Lakshmi Vilas Bank Limited
85 Lak
08 June 2015
Dewan Housing Finance Corporation Limited
2 Crore
28 August 2001
Bank Of Baroda
2 Crore
15 December 2000
Icici Bank Limited
11 Crore
18 October 2014
Lakshmi Vilas Bank
1 Crore
13 March 2001
Catholic Syrian Bank Ltd
45 Lak
17 January 2000
Global Trust Bank
9 Crore
09 October 2007
Tamilnad Mercantile Bank Limited
75 Lak
18 July 2008
Tamilnad Mercantile Bank Limited
25 Lak
27 August 2021
Hdfc Bank Limited
16 Lak
15 July 2021
Axis Finance Limited
2 Crore
12 April 2021
Hdfc Bank Limited
25 Lak
28 December 2020
Hdfc Bank Limited
13 Lak
05 April 2023
Hdfc Bank Limited
0
23 February 2023
Others
0
27 January 2023
Hdfc Bank Limited
0
27 August 2021
Hdfc Bank Limited
0
15 July 2021
Others
0
08 June 2015
Dewan Housing Finance Corporation Limited
0
28 December 2020
Hdfc Bank Limited
0
27 June 2015
Lakshmi Vilas Bank Limited
0
12 April 2021
Hdfc Bank Limited
0
18 July 2008
Tamilnad Mercantile Bank Limited
0
09 October 2007
Tamilnad Mercantile Bank Limited
0
13 March 2001
Catholic Syrian Bank Ltd
0
17 January 2000
Global Trust Bank
0
15 December 2000
Icici Bank Limited
0
28 August 2001
Bank Of Baroda
0
18 October 2014
Lakshmi Vilas Bank
0
05 April 2023
Hdfc Bank Limited
0
23 February 2023
Others
0
27 January 2023
Hdfc Bank Limited
0
27 August 2021
Hdfc Bank Limited
0
15 July 2021
Others
0
08 June 2015
Dewan Housing Finance Corporation Limited
0
28 December 2020
Hdfc Bank Limited
0
27 June 2015
Lakshmi Vilas Bank Limited
0
12 April 2021
Hdfc Bank Limited
0
18 July 2008
Tamilnad Mercantile Bank Limited
0
09 October 2007
Tamilnad Mercantile Bank Limited
0
13 March 2001
Catholic Syrian Bank Ltd
0
17 January 2000
Global Trust Bank
0
15 December 2000
Icici Bank Limited
0
28 August 2001
Bank Of Baroda
0
18 October 2014
Lakshmi Vilas Bank
0

Documents

Form DPT-3-09042021-signed
Optional Attachment-(1)-27112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17102019
List of share holders, debenture holders;-17102019
Form MGT-7-17102019_signed
Form AOC-4(XBRL)-17102019_signed
Form ADT-1-03102019_signed
Copy of written consent given by auditor-03102019
Copy of the intimation sent by company-03102019
Copy of resolution passed by the company-03102019
Form ADT-1-08062019_signed
Copy of resolution passed by the company-30052019
Copy of written consent given by auditor-30052019
Copy of the intimation sent by company-30052019
List of share holders, debenture holders;-25102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102018
Form MGT-7-25102018_signed
Form AOC-4(XBRL)-25102018_signed
List of share holders, debenture holders;-13112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13112017
Form AOC-4(XBRL)-13112017_signed
Form MGT-7-13112017_signed
List of share holders, debenture holders;-21112016
Form MGT-7-21112016_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19112016
Form_AOC4-XBRL_Salute_Water_House_CFCADM00235_20161119112735.pdf-19112016
Form CHG-1-12102016_signed
Instrument(s) of creation or modification of charge;-12102016
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161012
Form AOC-4 XBRL-271115.OCT