Company Information

CIN
Status
Date of Incorporation
01 May 1986
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
66,685,200
Authorised Capital
100,000,000

Directors

Vijayalakshmi Sharvirala
Vijayalakshmi Sharvirala
Director/Designated Partner
about 8 years ago
Venkanna Sharvirala
Venkanna Sharvirala
Director/Designated Partner
over 39 years ago
Rama Krishna Sharvirala
Rama Krishna Sharvirala
Director/Designated Partner
over 39 years ago

Past Directors

Umesh Chandra
Umesh Chandra
Additional Director
over 10 years ago
Udai Sagar Kanukolanu
Udai Sagar Kanukolanu
Additional Director
over 10 years ago
Prasad Rao Yenupuri
Prasad Rao Yenupuri
Additional Director
over 10 years ago
Kiran Kumar Ankisetty
Kiran Kumar Ankisetty
Additional Director
over 10 years ago
Gopal Krishna Bommakanti
Gopal Krishna Bommakanti
Director
over 19 years ago

Registered Trademarks

Srk Sree Ramakrishna Alloys

[Class : 6] M.S.Rounds, M.S.Squares, M.S.Angle, M.S.Flats And M.S.Channels.

Charges

163 Crore
23 February 2017
Lakshmi Vilas Bank Limited
6 Crore
23 August 2016
Lakshmi Vilas Bank Limited
3 Crore
30 July 2016
Lakshmi Vilas Bank Limited
2 Crore
26 November 2015
Lakshmi Vilas Bank Limited
3 Crore
27 August 2015
Lakshmi Vilas Bank Limited
2 Crore
27 March 2015
Lakshmi Vilas Bank Limited
12 Crore
14 November 2014
Lakshmi Vilas Bank Limited
1 Crore
16 January 2012
Lakshmi Vilas Bank Limited
5 Crore
27 August 2010
Lakshmi Vilas Bank Limited
5 Crore
12 March 2010
Lakshmi Vilas Bank Limited
65 Crore
28 March 2008
Centurion Bank Of Punjab
7 Lak
31 January 2008
Centurion Bank Of Punjab
5 Lak
15 December 2000
The Lakshmi Vilas Bank Ltd
59 Lak
17 April 1999
The Lakshmi Vilas Bank Ltd
1 Crore
26 December 1996
Lakshmi Vilas Bank Limited
57 Crore
19 August 2009
Andhra Pradesh State Financial Corporation
1 Crore
27 August 2010
Lakshmi Vilas Bank Limited
0
23 February 2017
Lakshmi Vilas Bank Limited
0
30 July 2016
Lakshmi Vilas Bank Limited
0
23 August 2016
Lakshmi Vilas Bank Limited
0
26 December 1996
Lakshmi Vilas Bank Limited
0
26 November 2015
Lakshmi Vilas Bank Limited
0
27 August 2015
Lakshmi Vilas Bank Limited
0
27 March 2015
Lakshmi Vilas Bank Limited
0
19 August 2009
Andhra Pradesh State Financial Corporation
0
14 November 2014
Lakshmi Vilas Bank Limited
0
16 January 2012
Lakshmi Vilas Bank Limited
0
17 April 1999
The Lakshmi Vilas Bank Ltd
0
12 March 2010
Lakshmi Vilas Bank Limited
0
15 December 2000
The Lakshmi Vilas Bank Ltd
0
28 March 2008
Centurion Bank Of Punjab
0
31 January 2008
Centurion Bank Of Punjab
0
27 August 2010
Lakshmi Vilas Bank Limited
0
23 February 2017
Lakshmi Vilas Bank Limited
0
30 July 2016
Lakshmi Vilas Bank Limited
0
23 August 2016
Lakshmi Vilas Bank Limited
0
26 December 1996
Lakshmi Vilas Bank Limited
0
26 November 2015
Lakshmi Vilas Bank Limited
0
27 August 2015
Lakshmi Vilas Bank Limited
0
27 March 2015
Lakshmi Vilas Bank Limited
0
19 August 2009
Andhra Pradesh State Financial Corporation
0
14 November 2014
Lakshmi Vilas Bank Limited
0
16 January 2012
Lakshmi Vilas Bank Limited
0
17 April 1999
The Lakshmi Vilas Bank Ltd
0
12 March 2010
Lakshmi Vilas Bank Limited
0
15 December 2000
The Lakshmi Vilas Bank Ltd
0
28 March 2008
Centurion Bank Of Punjab
0
31 January 2008
Centurion Bank Of Punjab
0

Documents

Form INC-28-09012019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-15122018
Form ADT-3-17012018-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09012018
XBRL document in respect Consolidated financial statement-09012018
Form AOC-4(XBRL)-09012018_signed
List of share holders, debenture holders;-05012018
Copy of MGT-8-05012018
Form MGT-7-05012018_signed
Form ADT-1-04012018_signed
Resignation letter-04012018
Copy of the intimation sent by company-04012018
Copy of written consent given by auditor-04012018
Copy of resolution passed by the company-04012018
Optional Attachment-(1)-04012018
Resignation letter-03012018
Form MGT-7-02012018_signed
Copy of MGT-8-30122017
List of share holders, debenture holders;-30122017
Form MGT-7-28122017_signed
Copy of MGT-8-27122017
List of share holders, debenture holders;-27122017
Optional Attachment-(1)-27122017
Form DIR-12-27122017_signed
Form INC-22-19082017_signed
Copies of the utility bills as mentioned above (not older than two months)-19082017
Optional Attachment-(1)-19082017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19082017
Instrument(s) of creation or modification of charge;-03082017
Form CHG-1-03082017_signed