Company Information

CIN
Status
Date of Incorporation
31 December 1987
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
60,917,000
Authorised Capital
76,000,000

Past Directors

Chintalapati Srinivasa Raju
Chintalapati Srinivasa Raju
Additional Director
over 7 years ago
Pericherla Vamsi
Pericherla Vamsi
Additional Director
over 8 years ago
Girija Chintalapati
Girija Chintalapati
Additional Director
over 8 years ago
Chintalapati Venkata Satya Surya Raghuramaraju
Chintalapati Venkata Satya Surya Raghuramaraju
Additional Director
over 8 years ago
Pericherla Venkata Ramani
Pericherla Venkata Ramani
Additional Director
over 8 years ago
Vejarala Vasu Raju
Vejarala Vasu Raju
Additional Director
about 9 years ago
Venkata Rama Raju Chintalpati
Venkata Rama Raju Chintalpati
Additional Director
about 9 years ago
Venkatasuryanarayanaraju Chinthalapati
Venkatasuryanarayanaraju Chinthalapati
Additional Director
about 9 years ago
Sanyasi Raju Chintalapati
Sanyasi Raju Chintalapati
Director
about 37 years ago

Registered Trademarks

Sgsl Shri Girija Smelters

[Class : 6] All Type Of Ferro Alloys Ferro Alloys, Iron Casting Iron Ore Iron Molybednum, Iron Powder, Iron Sulphate, Iron Stuphide, Common Metals And Their Alloys, Manufacturing Of All Process Equipment Made Out Of Exotic Metals And Alloy Sheets, Unwrought And Partly Wrought Common Metals And Their Alloys And All Alloy Products Included In Class 6.

Charges

475 Crore
16 July 2015
Muthoot Fincorp Limited
10 Crore
05 April 2013
Pnb Housing Finance Limited
86 Lak
26 November 2011
Pnb Investment Services Limited
475 Crore
29 January 2011
Tata Capital Limited
11 Lak
12 January 2009
Idbi Bank Limited
43 Crore
08 November 1988
State Bank Of India
90 Lak
28 June 1993
State Bank Of India
1 Crore
07 March 1989
State Bank Of India
45 Lak
07 March 1989
State Bank Of India
45 Lak
25 October 1994
State Bank Of India
3 Crore
07 March 1989
State Bank Of India
45 Lak
12 January 2009
Idbi Bank Limited
0
07 March 1989
State Bank Of India
0
25 October 1994
State Bank Of India
0
16 July 2015
Muthoot Fincorp Limited
0
26 November 2011
Pnb Investment Services Limited
0
07 March 1989
State Bank Of India
0
28 June 1993
State Bank Of India
0
08 November 1988
State Bank Of India
0
05 April 2013
Pnb Housing Finance Limited
0
07 March 1989
State Bank Of India
0
29 January 2011
Tata Capital Limited
0
12 January 2009
Idbi Bank Limited
0
07 March 1989
State Bank Of India
0
25 October 1994
State Bank Of India
0
16 July 2015
Muthoot Fincorp Limited
0
26 November 2011
Pnb Investment Services Limited
0
07 March 1989
State Bank Of India
0
28 June 1993
State Bank Of India
0
08 November 1988
State Bank Of India
0
05 April 2013
Pnb Housing Finance Limited
0
07 March 1989
State Bank Of India
0
29 January 2011
Tata Capital Limited
0
12 January 2009
Idbi Bank Limited
0
07 March 1989
State Bank Of India
0
25 October 1994
State Bank Of India
0
16 July 2015
Muthoot Fincorp Limited
0
26 November 2011
Pnb Investment Services Limited
0
07 March 1989
State Bank Of India
0
28 June 1993
State Bank Of India
0
08 November 1988
State Bank Of India
0
05 April 2013
Pnb Housing Finance Limited
0
07 March 1989
State Bank Of India
0
29 January 2011
Tata Capital Limited
0
12 January 2009
Idbi Bank Limited
0
07 March 1989
State Bank Of India
0
25 October 1994
State Bank Of India
0
16 July 2015
Muthoot Fincorp Limited
0
26 November 2011
Pnb Investment Services Limited
0
07 March 1989
State Bank Of India
0
28 June 1993
State Bank Of India
0
08 November 1988
State Bank Of India
0
05 April 2013
Pnb Housing Finance Limited
0
07 March 1989
State Bank Of India
0
29 January 2011
Tata Capital Limited
0

Documents

Form MGT-7-03042021_signed
Form DPT-3-18032021-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
List of share holders, debenture holders;-31122020
Copy of MGT-8-31122020
Form AOC-4(XBRL)-31122020
Optional Attachment-(1)-22092020
Form INC-22-25012020_signed
Copy of board resolution authorizing giving of notice-25012020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25012020
Copies of the utility bills as mentioned above (not older than two months)-25012020
Evidence of cessation;-06112019
Form DIR-12-06112019_signed
Form DPT-3-22072019-signed
Form GNL-2-04062019-signed
Form DIR-12-04062019_signed
Optional Attachment-(1)-04062019
Form SH-7-23052019-signed
Form MGT-14-06052019-signed
Optional Attachment-(1)-30042019
Copy of the resolution for alteration of capital;-28032019
Altered memorandum of association-28032019
Altered articles of association-28032019
Altered memorandum of assciation;-28032019
Altered articles of association;-28032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28032019
Form DIR-12-28032019_signed
Optional Attachment-(1)-28032019
Form AOC-4(XBRL)-22032019_signed
Form MGT-7-22032019_signed