Company Information

CIN
Status
Date of Incorporation
08 August 1990
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2017
Last Annual Meeting
28 September 2017
Paid Up Capital
345,200,000
Authorised Capital
350,000,000

Directors

Kurella Venkata Narasimha Murthy
Kurella Venkata Narasimha Murthy
Director
about 10 years ago
Chandra Sekhara Rao Kotla
Chandra Sekhara Rao Kotla
Director Appointed In Casual Vacancy
over 10 years ago
Grandhi Kannababu
Grandhi Kannababu
Director
over 22 years ago
Grandhi Eswara Rao
Grandhi Eswara Rao
Director
over 35 years ago

Past Directors

Butchi Venkata Ramana Murthy Yadavalli
Butchi Venkata Ramana Murthy Yadavalli
Director Appointed In Casual Vacancy
over 14 years ago
Ramjei Grandhi
Ramjei Grandhi
Additional Director
over 16 years ago
Raghunadha Gupta Seemakurti
Raghunadha Gupta Seemakurti
Director
about 17 years ago
Murali Bellary
Murali Bellary
Additional Director
about 18 years ago
Sudhir Kaki
Sudhir Kaki
Additional Director
about 18 years ago
Ramesh Seemakurti
Ramesh Seemakurti
Whole Time Director
over 20 years ago

Registered Trademarks

Sarita Sarita Steel And Industries

[Class : 6] In Respect Of Manufacturers Of Structural Steel Items Such As Angles, Channels, Beams, Round, Flats, Etc

Charges

71 Crore
03 June 2005
Hdfc Bank Ltd.
8 Lak
04 April 2001
Trustees Of The Stressed Assets Stabilasation Fund
10 Crore
09 March 2001
Trustees Of The Stressed Assets Stabilisation
8 Crore
30 December 1999
State Bank Of India
19 Crore
27 December 1999
Idbi Bank Ltd.
8 Crore
03 September 1998
State Bank Of India
17 Crore
10 February 1998
Trustees Of The Stressed Assets Stabilisation
3 Crore
11 October 1995
Trustees Of The Stressed Assets Stabilisation
5 Crore
04 January 1995
Andhra Pradesh State Financial Corpoaration
15 Lak
13 September 1991
Andhra Bank
35 Lak
03 December 1998
Indian Renewable Energy Development Agency Ltd.
3 Crore
17 October 2000
The Catholic Syrian Bank
7 Crore
22 February 2000
State Bank Of India
4 Crore
03 September 1998
Bank Of Maharastra
5 Crore
24 March 1999
State Bank Of India
2 Crore
21 December 1998
Idbi Bank Ltd.
4 Crore
13 September 1991
Andhra Bank
25 Lak
13 September 1991
Andhra Bank
0
04 April 2001
Trustees Of The Stressed Assets Stabilasation Fund
0
09 March 2001
Trustees Of The Stressed Assets Stabilisation
0
30 December 1999
State Bank Of India
0
24 March 1999
State Bank Of India
0
13 September 1991
Andhra Bank
0
03 September 1998
State Bank Of India
0
03 June 2005
Hdfc Bank Ltd.
0
21 December 1998
Idbi Bank Ltd.
0
03 December 1998
Indian Renewable Energy Development Agency Ltd.
0
17 October 2000
The Catholic Syrian Bank
0
27 December 1999
Idbi Bank Ltd.
0
03 September 1998
Bank Of Maharastra
0
11 October 1995
Trustees Of The Stressed Assets Stabilisation
0
04 January 1995
Andhra Pradesh State Financial Corpoaration
0
22 February 2000
State Bank Of India
0
10 February 1998
Trustees Of The Stressed Assets Stabilisation
0
13 September 1991
Andhra Bank
0
04 April 2001
Trustees Of The Stressed Assets Stabilasation Fund
0
09 March 2001
Trustees Of The Stressed Assets Stabilisation
0
30 December 1999
State Bank Of India
0
24 March 1999
State Bank Of India
0
13 September 1991
Andhra Bank
0
03 September 1998
State Bank Of India
0
03 June 2005
Hdfc Bank Ltd.
0
21 December 1998
Idbi Bank Ltd.
0
03 December 1998
Indian Renewable Energy Development Agency Ltd.
0
17 October 2000
The Catholic Syrian Bank
0
27 December 1999
Idbi Bank Ltd.
0
03 September 1998
Bank Of Maharastra
0
11 October 1995
Trustees Of The Stressed Assets Stabilisation
0
04 January 1995
Andhra Pradesh State Financial Corpoaration
0
22 February 2000
State Bank Of India
0
10 February 1998
Trustees Of The Stressed Assets Stabilisation
0
13 September 1991
Andhra Bank
0
04 April 2001
Trustees Of The Stressed Assets Stabilasation Fund
0
09 March 2001
Trustees Of The Stressed Assets Stabilisation
0
30 December 1999
State Bank Of India
0
24 March 1999
State Bank Of India
0
13 September 1991
Andhra Bank
0
03 September 1998
State Bank Of India
0
03 June 2005
Hdfc Bank Ltd.
0
21 December 1998
Idbi Bank Ltd.
0
03 December 1998
Indian Renewable Energy Development Agency Ltd.
0
17 October 2000
The Catholic Syrian Bank
0
27 December 1999
Idbi Bank Ltd.
0
03 September 1998
Bank Of Maharastra
0
11 October 1995
Trustees Of The Stressed Assets Stabilisation
0
04 January 1995
Andhra Pradesh State Financial Corpoaration
0
22 February 2000
State Bank Of India
0
10 February 1998
Trustees Of The Stressed Assets Stabilisation
0
13 September 1991
Andhra Bank
0
04 April 2001
Trustees Of The Stressed Assets Stabilasation Fund
0
09 March 2001
Trustees Of The Stressed Assets Stabilisation
0
30 December 1999
State Bank Of India
0
24 March 1999
State Bank Of India
0
13 September 1991
Andhra Bank
0
03 September 1998
State Bank Of India
0
03 June 2005
Hdfc Bank Ltd.
0
21 December 1998
Idbi Bank Ltd.
0
03 December 1998
Indian Renewable Energy Development Agency Ltd.
0
17 October 2000
The Catholic Syrian Bank
0
27 December 1999
Idbi Bank Ltd.
0
03 September 1998
Bank Of Maharastra
0
11 October 1995
Trustees Of The Stressed Assets Stabilisation
0
04 January 1995
Andhra Pradesh State Financial Corpoaration
0
22 February 2000
State Bank Of India
0
10 February 1998
Trustees Of The Stressed Assets Stabilisation
0

Documents

Form ADT-1-02112020_signed
Optional Attachment-(1)-29102020
Copy of the intimation sent by company-29102020
Copy of written consent given by auditor-29102020
Form MGT-7-15082020_signed
Form AOC-4(XBRL)-15082020_signed
List of share holders, debenture holders;-10082020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10082020
Copy of MGT-8-10082020
Form MGT-7-200116.OCT
Form AOC-4 XBRL-161215.OCT
Form DIR-12-041215.OCT
Declaration of the appointee Director- in Form DIR-2-041215.PDF
Evidence of cessation-041215.PDF
Form DIR-11-071115.OCT
XBRL document in respect of balance sheet 09-07-2015 for the financial year ending on 31-03-2013.pdf.PDF
XBRL document in respect of profit and loss account 09-07-2015 for the financial year ending on 31-03-2013.pdf.PDF
Form 23AC XBRL-110715-090715 for the FY ending on-310313.OCT
Form 23ACA XBRL-110715-090715 for the FY ending on-310313.OCT
Form 23AC XBRL-270315-240315 for the FY ending on-310312.OCT
Form 23ACA XBRL-270315-240315 for the FY ending on-310312.OCT
Form DIR-12-170315.OCT
Declaration of the appointee Director- in Form DIR-2-170315.PDF
Evidence of cessation-170315.PDF
Form DIR-11-160315.OCT
FormSchV-300115 for the FY ending on-310314.OCT
FormSchV-300115 for the FY ending on-310313.OCT
FormSchV-300115 for the FY ending on-310312.OCT
Form MGT-14-110714.PDF
Copy of resolution-110714.PDF