Company Information

CIN
Status
Date of Incorporation
20 May 2010
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
166,460,000
Authorised Capital
170,000,000

Past Directors

Ranga Babu Reddy
Ranga Babu Reddy
Additional Director
over 6 years ago
Venkatakrishnababu Reddy
Venkatakrishnababu Reddy
Additional Director
over 6 years ago
Srinivas Reddy
Srinivas Reddy
Additional Director
over 6 years ago
Manisha Agrawal
Manisha Agrawal
Company Secretary
over 6 years ago
Pulupu Anilkumar
Pulupu Anilkumar
Additional Director
almost 7 years ago
Usha Rani Vanapalli
Usha Rani Vanapalli
Whole Time Director
about 8 years ago
Leela Prasad Vanapalli
Leela Prasad Vanapalli
Managing Director
about 8 years ago
Pallaiah Vanapalli
Pallaiah Vanapalli
Director
over 15 years ago

Charges

30 Crore
29 July 2017
Andhrapradesh State Financial Corporation
5 Crore
29 December 2015
Andhra Pradesh State Financial Corporation
3 Crore
12 January 2012
State Bank Of India
26 Crore
09 August 2011
Andhra Pradesh State Financial Corporation
20 Crore
17 August 2022
Sidbi
3 Crore
16 June 2022
Hdfc Bank Limited
26 Lak
17 August 2022
Sidbi
0
16 June 2022
Hdfc Bank Limited
0
12 January 2012
State Bank Of India
0
09 August 2011
Andhra Pradesh State Financial Corporation
0
29 December 2015
Andhra Pradesh State Financial Corporation
0
29 July 2017
Others
0
17 August 2022
Sidbi
0
16 June 2022
Hdfc Bank Limited
0
12 January 2012
State Bank Of India
0
09 August 2011
Andhra Pradesh State Financial Corporation
0
29 December 2015
Andhra Pradesh State Financial Corporation
0
29 July 2017
Others
0
17 August 2022
Sidbi
0
16 June 2022
Hdfc Bank Limited
0
12 January 2012
State Bank Of India
0
09 August 2011
Andhra Pradesh State Financial Corporation
0
29 December 2015
Andhra Pradesh State Financial Corporation
0
29 July 2017
Others
0

Documents

Form DIR-12-07082020_signed
Evidence of cessation;-03082020
Form MGT-7-01022020_signed
Copy of MGT-8-25012020
List of share holders, debenture holders;-25012020
Form AOC-4(XBRL)-03122019_signed
Optional Attachment-(1)-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DIR-12-01112019_signed
Evidence of cessation;-01102019
Form DIR-12-01102019_signed
Notice of resignation;-01102019
Optional Attachment-(2)-09092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09092019
Evidence of cessation;-09092019
Form DIR-12-09092019_signed
Notice of resignation;-09092019
Form INC-22-26082019_signed
Copies of the utility bills as mentioned above (not older than two months)-26082019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-26082019
Copy of board resolution authorizing giving of notice-26082019
Form DIR-12-28062019_signed
Form DIR-12-05022019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30012019
Optional Attachment-(2)-30012019
Optional Attachment-(3)-30012019
Optional Attachment-(1)-30012019
Form AOC-4(XBRL)-11012019_signed
Form MGT-7-11012019_signed
List of share holders, debenture holders;-28122018