Company Information

CIN
Status
Date of Incorporation
15 March 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
145,100,000
Authorised Capital
200,000,000

Directors

Shiva Babu Bandla
Shiva Babu Bandla
Director/Designated Partner
over 14 years ago
Bandla Ganeshbabu
Bandla Ganeshbabu
Individual Promoter
over 14 years ago

Past Directors

Nageshwar Rao Bandla
Nageshwar Rao Bandla
Director
over 14 years ago
Seetha Ramamma Bandla
Seetha Ramamma Bandla
Director
over 14 years ago

Charges

94 Crore
02 December 2015
Andhra Bank
46 Crore
30 June 2015
Andhra Bank
16 Crore
19 January 2015
Andhra Bank
8 Crore
28 August 2013
Andhra Bank
2 Crore
28 March 2013
Andhra Bank
3 Crore
29 December 2012
Andhra Bank
21 Crore
08 November 2014
Andhra Bank
3 Crore
29 March 2014
Andhra Bank
1 Crore
28 August 2013
Andhra Bank
0
28 March 2013
Andhra Bank
0
29 March 2014
Andhra Bank
0
29 December 2012
Andhra Bank
0
30 June 2015
Andhra Bank
0
08 November 2014
Andhra Bank
0
19 January 2015
Andhra Bank
0
02 December 2015
Others
0
28 August 2013
Andhra Bank
0
28 March 2013
Andhra Bank
0
29 March 2014
Andhra Bank
0
29 December 2012
Andhra Bank
0
30 June 2015
Andhra Bank
0
08 November 2014
Andhra Bank
0
19 January 2015
Andhra Bank
0
02 December 2015
Others
0

Documents

Form INC-28-26022020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-21022020
XBRL document in respect of balance sheet 22012018 for the financial year ending on 31032014
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22012018
Form 23AC-XBRL-22012018_signed
Form AOC-4(XBRL)-22012018_signed
Optional Attachment-(1)-05012018
Letter of appointment;-05012018
Form DIR-12-05012018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05012018
Form DIR-12-05072017_signed
Optional Attachment-(4)-30062017
Optional Attachment-(3)-30062017
Optional Attachment-(2)-30062017
Notice of resignation;-30062017
Evidence of cessation;-30062017
Instrument(s) of creation or modification of charge;-12042016
Optional Attachment-(3)-12042016
Form CHG-1-12042016_signed
Optional Attachment-(2)-12042016
Optional Attachment-(5)-12042016
Optional Attachment-(1)-12042016
Optional Attachment-(4)-12042016
CERTIFICATE OF REGISTRATION OF CHARGE-20160412
Certificate of Registration of Mortgage-290715.PDF
Optional Attachment 3-290715.PDF
Optional Attachment 2-290715.PDF
Optional Attachment 1-290715.PDF
Form CHG-1-290715.OCT
Certificate of Registration of Mortgage-290715.PDF