Company Information

CIN
Status
Date of Incorporation
25 June 1996
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2016
Last Annual Meeting
29 September 2016
Paid Up Capital
49,930,000
Authorised Capital
63,000,000

Directors

Malayanur Anantha Padmanabha Rao
Malayanur Anantha Padmanabha Rao
Director/Designated Partner
almost 3 years ago
Smitha Motaparti
Smitha Motaparti
Director/Designated Partner
almost 3 years ago
Doddapaneni Narayana Rao
Doddapaneni Narayana Rao
Director/Designated Partner
about 10 years ago
Sridhar Chowdary Parvataneni
Sridhar Chowdary Parvataneni
Director/Designated Partner
about 22 years ago
Parvataneni Kaleswara Rao
Parvataneni Kaleswara Rao
Director/Designated Partner
over 29 years ago

Past Directors

Anita Rajendra Guduri
Anita Rajendra Guduri
Nominee Director
about 12 years ago
Chilukuri Mariamma
Chilukuri Mariamma
Nominee Director
over 13 years ago

Charges

0
30 March 2007
Andhra Bank
6 Crore
11 January 2008
A.p.state Financial Corporation
2 Crore
14 June 2004
Andhra Pradesh State Financial Corporation
3 Crore
03 February 2005
Andhra Pradesh State Financial Corporation
2 Crore
01 August 2006
Ap State Financial Corporation
4 Crore
27 September 2010
State Bank Of India
18 Crore
07 July 2009
Andhra Bank
1 Crore
25 April 2007
Andhra Bank
5 Crore
14 June 2004
Andhra Pradesh State Financial Corporation
0
01 August 2006
Ap State Financial Corporation
0
25 April 2007
Andhra Bank
0
03 February 2005
Andhra Pradesh State Financial Corporation
0
27 September 2010
State Bank Of India
0
07 July 2009
Andhra Bank
0
30 March 2007
Andhra Bank
0
11 January 2008
A.p.state Financial Corporation
0
14 June 2004
Andhra Pradesh State Financial Corporation
0
01 August 2006
Ap State Financial Corporation
0
25 April 2007
Andhra Bank
0
03 February 2005
Andhra Pradesh State Financial Corporation
0
27 September 2010
State Bank Of India
0
07 July 2009
Andhra Bank
0
30 March 2007
Andhra Bank
0
11 January 2008
A.p.state Financial Corporation
0

Documents

List of share holders, debenture holders;-19112016
Optional Attachment-(1)-19112016
Form MGT-7-19112016_signed
Form INC-28-11112016-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-10112016
Optional Attachment-(1)-10112016
Form CHG-4-10112016_signed
Letter of the charge holder stating that the amount has been satisfied-10112016
CERTIFICATE OF SATISFACTION OF CHARGE-20161110
Form MGT-6-14062016_signed
-14062016
Optional Attachment-(3)-14062016
Optional Attachment-(1)-14062016
Optional Attachment-(2)-14062016
Form PAS-3-28042016_signed
Complete record of private placement offers and acceptances in Form PAS-5.-28042016
Copy of Board or Shareholders? resolution-28042016
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-28042016
Form CHG-4-310316.OCT
Letter of the charge holder-210116.PDF
Form CHG-4-210116.OCT
Memorandum of satisfaction of Charge-210116.PDF
Form PAS-3-200116.OCT
List of allottees-200116.PDF
Resltn passed by the BOD-200116.PDF
Complete record of private placement offers and acceptences-200116.PDF
Complete record of private placement offers and acceptences-040116.PDF
Resltn passed by the BOD-040116.PDF
List of allottees-040116.PDF