Company Information

CIN
Status
Date of Incorporation
25 September 1980
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
12,337,500
Authorised Capital
31,000,000

Directors

Samatha Ponnaluru
Samatha Ponnaluru
Managing Director
over 2 years ago
Seetharama Reddy Ponnaluru
Seetharama Reddy Ponnaluru
Whole Time Director
over 19 years ago
Jyothi Reddy Ponnaluru
Jyothi Reddy Ponnaluru
Director
over 20 years ago
Vinay Raghav Ponnaluru
Vinay Raghav Ponnaluru
Managing Director
about 32 years ago
Chinnaswamy Naidu Varadharajan
Chinnaswamy Naidu Varadharajan
Director
over 34 years ago

Past Directors

Valliappan Alagappa
Valliappan Alagappa
Director
almost 29 years ago

Charges

0
31 October 1988
State Bank Of India
38 Lak
31 October 1988
State Bank Of India
1 Crore
17 April 1990
State Bank Of India
48 Lak
31 August 1986
State Bank Of India
1 Crore
10 September 1984
State Bank Of India
42 Lak
27 August 1990
State Bank Of India
71 Lak
19 July 1982
State Bank Of India
31 Lak
31 October 1988
State Bank Of India
1 Crore
10 February 1983
State Bank Of India
14 Lak
05 January 1987
State Bank Of India
25 Lak
20 January 1987
State Bank Of India
25 Lak
17 July 1982
State Bank Of India
3 Crore
16 December 1991
Idbi Bank Ltd.
1 Crore
27 August 1990
I.d.b.i. Bank Ltd.
1 Crore
28 March 1994
I.d.b.i. Bank Ltd.
1 Crore
20 January 1995
I.d.b.i. Bank Ltd.
2 Crore
04 November 1993
Industrial Development Bank Of India
90 Lak
02 March 1990
Ap Industrial Development Corporation Ltd.
18 Lak
09 March 1990
Ap State Financial Corporation
6 Lak
23 November 1981
A.p. State Financial Corporation
30 Lak
09 August 1991
Ap Pradesh Industrial Development Corporation Ltd.
60 Lak
31 July 2021
Hdfc Bank Limited
0
17 July 1982
State Bank Of India
0
31 October 1988
State Bank Of India
0
20 January 1987
State Bank Of India
0
04 November 1993
Industrial Development Bank Of India
0
09 August 1991
Ap Pradesh Industrial Development Corporation Ltd.
0
05 January 1987
State Bank Of India
0
19 July 1982
State Bank Of India
0
02 March 1990
Ap Industrial Development Corporation Ltd.
0
27 August 1990
State Bank Of India
0
10 February 1983
State Bank Of India
0
10 September 1984
State Bank Of India
0
31 October 1988
State Bank Of India
0
31 August 1986
State Bank Of India
0
20 January 1995
I.d.b.i. Bank Ltd.
0
28 March 1994
I.d.b.i. Bank Ltd.
0
16 December 1991
Idbi Bank Ltd.
0
27 August 1990
I.d.b.i. Bank Ltd.
0
09 March 1990
Ap State Financial Corporation
0
23 November 1981
A.p. State Financial Corporation
0
31 October 1988
State Bank Of India
0
17 April 1990
State Bank Of India
0
31 July 2021
Hdfc Bank Limited
0
17 July 1982
State Bank Of India
0
31 October 1988
State Bank Of India
0
20 January 1987
State Bank Of India
0
04 November 1993
Industrial Development Bank Of India
0
09 August 1991
Ap Pradesh Industrial Development Corporation Ltd.
0
05 January 1987
State Bank Of India
0
19 July 1982
State Bank Of India
0
02 March 1990
Ap Industrial Development Corporation Ltd.
0
27 August 1990
State Bank Of India
0
10 February 1983
State Bank Of India
0
10 September 1984
State Bank Of India
0
31 October 1988
State Bank Of India
0
31 August 1986
State Bank Of India
0
20 January 1995
I.d.b.i. Bank Ltd.
0
28 March 1994
I.d.b.i. Bank Ltd.
0
16 December 1991
Idbi Bank Ltd.
0
27 August 1990
I.d.b.i. Bank Ltd.
0
09 March 1990
Ap State Financial Corporation
0
23 November 1981
A.p. State Financial Corporation
0
31 October 1988
State Bank Of India
0
17 April 1990
State Bank Of India
0

Documents

Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-28112019_signed
Optional Attachment-(1)-27112019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form MGT-7-15012019_signed
List of share holders, debenture holders;-12012019
Optional Attachment-(2)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
Form AOC-4-29122018_signed
Form AOC-4-17062018_signed
Directors report as per section 134(3)-07062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07062018
Form MR-1-15052018-signed
Form MGT-14-10052018_signed
Copy of board resolution-10052018
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -10052018
List of share holders, debenture holders;-10052018
Copy of shareholders resolution-10052018
Form DIR-12-10052018_signed
Form MGT-7-10052018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03052018
Optional Attachment-(1)-03052018
Evidence of cessation;-03052018
List of share holders, debenture holders;-27112016
Directors report as per section 134(3)-27112016
Form AOC-4-27112016_signed
Form MGT-7-27112016_signed