Company Information

CIN
Status
Date of Incorporation
09 March 1983
State / ROC
Vijayawada /
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
178,101,080
Authorised Capital
1,000,000,000

Directors

Ganapathy Krishnamoorthy .
Ganapathy Krishnamoorthy .
Director
over 5 years ago
Raghavan Suguna
Raghavan Suguna
Director
about 9 years ago

Charges

207 Crore
15 September 2004
Centrial Bank Of India
12 Crore
15 September 2004
Central Bank Of India
28 Crore
24 November 2003
Andhra Bank
13 Crore
24 November 2003
Andhra Bank
13 Crore
29 March 2001
Industrial Dev. Bank Of India
2 Crore
05 March 2001
Central Bank Of India
18 Crore
29 March 2000
Indsutrial Development Bank Of India
1 Crore
29 March 2000
Industrial Dev. Bank Of India
1 Crore
14 December 1998
Icici Ltd.
5 Crore
10 December 1998
Industrial Dev. Bank Of India
3 Crore
17 January 1998
Central Bank Of India
12 Crore
12 September 1997
Indian Bank
2 Crore
08 August 1997
Industrial Dev. Bank Of India
2 Crore
12 April 1997
Indian Bank
2 Crore
05 February 1997
Icici Ltd.
5 Crore
05 February 1997
Icici Ltd
5 Crore
04 February 1997
Central Bank Of India
11 Crore
10 March 1994
Icici Ltd.
7 Crore
03 January 1994
Indsutrial Development Bank Of India
1 Crore
22 May 1992
Icici Ltd.
10 Lak
12 February 1992
The Industrial Credit & Investment Corp Of India Ltd
2 Crore
30 January 1992
Central Bank Of India
10 Crore
30 January 1992
Central Bank Of India
10 Crore
11 December 1991
Icici Bank Ltd.
5 Crore
22 April 1991
State Bank Of India
3 Crore
22 March 1991
The Industrial Credit & Investment Corp. Of India Ltd
1 Crore
22 March 1991
Icici Bank Ltd.
50 Lak
09 September 1990
State Bank Of India
58 Lak
27 September 1989
Standard Chartered Bank
40 Lak
25 March 1989
Cnetral Bank Of India
4 Crore
23 March 1989
Standard Chartered Bank
1 Lak
23 July 1988
Standard Chartered Bank
1 Crore
09 July 1987
The Industrial Credit And Investment Corpn . Of India Ltd.
97 Lak
09 June 1987
The Industrial Credit And Investment Corpn . Of India Ltd.
30 Lak
09 June 1987
Indsutrial Development Bank Of India
70 Lak
03 June 1987
Industrial Finance Corporation Of India
98 Lak
16 December 1986
The Industrial Credit And Investment Corpn . Of India Ltd.
25 Lak
12 August 1985
Central Bank Of India
1 Crore
09 October 1984
Central Bank Of India
4 Crore
02 July 1984
The Industrial Credit And Investment Corpn . Of India Ltd.
22 Lak
16 March 1984
Indsutrial Development Bank Of India
73 Lak
25 February 1984
Industrial Finance Corporation Of India
65 Lak
09 January 2021
G.r. Ananthakrishnan
6 Crore

Documents

Form MGT-7-24082020_signed
Form AOC-4(XBRL)-24082020_signed
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-20082020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20082020
Copy of MGT-8-20082020
List of share holders, debenture holders;-20082020
Optional Attachment-(1)-20082020
Form DIR-12-18082020_signed
Evidence of cessation;-18082020
Form DIR-12-17082020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17082020
Form MR-1-04062019_signed
Form MGT-14-04062019_signed
Form DIR-12-04062019_signed
Optional Attachment-(1)-28052019
Optional Attachment-(2)-28052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28052019
Optional Attachment-(1)-28052019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -28052019
Copy of shareholders resolution-28052019
Form MGT-7-21122018_signed
List of share holders, debenture holders;-20122018
Copy of MGT-8-20122018
Form AOC-4(XBRL)-30112018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112018
Optional Attachment-(1)-23112018
Form MGT-7-01072018_signed
Copy of MGT-8-30062018
List of share holders, debenture holders;-30062018
Form MGT-7-30062018_signed