Company Information

CIN
Status
Date of Incorporation
15 May 1995
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2014
Last Annual Meeting
30 September 2014
Paid Up Capital
2,495,500
Authorised Capital
2,500,000

Directors

Subhashini Cherukuri
Subhashini Cherukuri
Director/Designated Partner
over 17 years ago
Seetaramaiah Cherukuri
Seetaramaiah Cherukuri
Director/Designated Partner
over 26 years ago

Past Directors

Veeraiah Narne
Veeraiah Narne
Director
over 26 years ago

Charges

0
18 October 2006
Andhra Pradesh State Financial Corporation
30 Lak
03 January 1996
A.p. State Financial Corporation
20 Lak
31 March 2010
Andhra Pradesh State Financial Corporation
1 Crore
23 September 2003
A.p. State Financial Corporation
15 Lak
12 April 2007
Andhra Pradesh State Financial Corporation
45 Lak
28 September 2004
A.p. State Financial Corporation
36 Lak
26 May 2009
Andhra Pradesh State Financial Corporation
62 Lak
31 March 2010
Andhra Pradesh State Financial Corporation
0
28 September 2004
A.p. State Financial Corporation
0
12 April 2007
Andhra Pradesh State Financial Corporation
0
26 May 2009
Andhra Pradesh State Financial Corporation
0
23 September 2003
A.p. State Financial Corporation
0
03 January 1996
A.p. State Financial Corporation
0
18 October 2006
Andhra Pradesh State Financial Corporation
0
31 March 2010
Andhra Pradesh State Financial Corporation
0
28 September 2004
A.p. State Financial Corporation
0
12 April 2007
Andhra Pradesh State Financial Corporation
0
26 May 2009
Andhra Pradesh State Financial Corporation
0
23 September 2003
A.p. State Financial Corporation
0
03 January 1996
A.p. State Financial Corporation
0
18 October 2006
Andhra Pradesh State Financial Corporation
0

Documents

FormSchV-211114 for the FY ending on-310314-Revised-1.OCT
Form MGT-14-031114.OCT
FormSchV-031114 for the FY ending on-310314.OCT
Form MGT-14-021114.OCT
-021114.OCT
Copy of resolution-311014.PDF
Copy of resolution-301014.PDF
Form23AC-301014 for the FY ending on-310314.OCT
Form66-301014 for the FY ending on-310314.OCT
Form CHG-4-290814.OCT
Letter of the charge holder-250814.PDF
Memorandum of satisfaction of Charge-250814.PDF
Form 23B for period 010413 to 310314-041013.OCT
FormSchV-281213 for the FY ending on-310313.OCT
Form66-281213 for the FY ending on-310313.OCT
Form23AC-281213 for the FY ending on-310313.OCT
Form 23B for period 010412 to 310313-011012.OCT
FormSchV-301012 for the FY ending on-310312.OCT
Form23AC-301012 for the FY ending on-310312.OCT
Form66-271012 for the FY ending on-310312.OCT
Form 23B for period 010411 to 310312-230911.OCT
FormSchV-151211 for the FY ending on-310311.OCT
Form66-151211 for the FY ending on-310311.OCT
Form23AC-151211 for the FY ending on-310311.OCT
Form23AC-121010 for the FY ending on-310310.OCT
FormSchV-121010 for the FY ending on-310310.OCT
Form66-121010 for the FY ending on-310310.OCT
Certificate of Registration of Mortgage-230410.PDF
Certificate of Registration of Mortgage-230410.PDF
Certificate of Registration of Mortgage-230410.PDF