Company Information

CIN
Status
Date of Incorporation
22 January 1985
State / ROC
Hyderabad /
Last Balance Sheet
31 March 2014
Last Annual Meeting
29 September 2014
Paid Up Capital
610,965,700
Authorised Capital
650,000,000

Directors

Kurella Venkata Narasimha Murthy
Kurella Venkata Narasimha Murthy
Director
over 8 years ago
Chandra Sekhara Rao Kotla
Chandra Sekhara Rao Kotla
Director
over 14 years ago
Butchi Venkata Ramana Murthy Yadavalli
Butchi Venkata Ramana Murthy Yadavalli
Director
over 14 years ago

Charges

130 Crore
29 May 2009
Export-import Bank Of India
4 Crore
05 February 2008
Kotak Mahindra Bank Limited
16 Lak
30 August 2001
Trustees Of The Stressed Assets Stabilisation
13 Crore
31 March 2001
State Financial Corporation
50 Lak
30 March 2001
Trustees Of The Stressed Assets Stabilisation Fund
12 Crore
23 May 2000
Indl Development Bank Of India
8 Crore
17 May 2000
State Bank Of India
10 Crore
24 March 2000
Industrial Development Bank Of India
4 Crore
03 December 1998
Indian Renewable Energy Development Agency Ltd
4 Crore
21 May 1998
Export Import Bank Of India
12 Crore
19 November 1997
Ind. Dev. Bank Of India
8 Crore
08 October 1997
Stressed Assets Stabilisation Fund
14 Crore
08 October 1997
Indl Development Bank Of India
14 Crore
14 February 1996
State Bank Of India
7 Crore
15 March 1995
State Bank Of India
5 Crore
15 March 1995
State Bank Of India
1 Crore
11 November 1994
S. B. I. Consortium Comprising State Bank Of India
3 Crore
03 March 1994
Industrial Development Bank Of India
1 Crore
26 May 1990
Andhra Pradesh State Financial Corporation
2 Crore
02 March 1988
A. P. State Financial Corporation
2 Lak
12 February 1988
A. P. State Financial Corporation
9 Lak
04 June 1987
Andhra Bank
18 Lak
04 June 1987
Andhra Bank
18 Lak
30 August 1986
Andhra Pradesh Corporation
33 Lak
21 August 2000
State Bank Of India
19 Crore
25 March 1998
State Bank Of India
5 Crore
28 August 1998
Indian Renewable Energy Development Agency Ltd
5 Crore
28 January 2000
State Bank Of India
10 Crore

Documents

Form INC-28-01072020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-14052020
Form DIR-12-11072018_signed
Evidence of cessation;-10072018
Notice of resignation;-10072018
Interest in other entities;-08082017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08082017
Letter of appointment;-08082017
Form DIR-12-08082017_signed
Letter of appointment;-12072017
Form DIR-12-12072017_signed
Interest in other entities;-12072017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12072017
Notice of resignation;-04042017
Letter of appointment;-04042017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04042017
Interest in other entities;-04042017
Evidence of cessation;-04042017
Form DIR-12-04042017_signed
Form MGT-14-080316.OCT
Copy of resolution-080316.PDF
Form DIR-12-160216.OCT
Form DIR-11-160216.OCT
Evidence of cessation-150216.PDF
Optional Attachment 1-150216.PDF
Interest in other entities-150216.PDF
Declaration of the appointee Director- in Form DIR-2-150216.PDF
Form DIR-12-041215.OCT
Evidence of cessation-041215.PDF
Form DIR-11-241015.OCT