Company Information

CIN
Status
Date of Incorporation
09 July 1990
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
6,916,200
Authorised Capital
10,000,000

Directors

Krishnaprasad Bolla Shwetha Venkatalakshmi
Krishnaprasad Bolla Shwetha Venkatalakshmi
Director/Designated Partner
over 2 years ago
Veera Bikkina Swamy
Veera Bikkina Swamy
Director
over 2 years ago
Naga Vankina Srinivasa Prasad
Naga Vankina Srinivasa Prasad
Manager/Secretary
over 27 years ago

Charges

41 Crore
15 May 1996
Small Industries Development Bank Of India
15 Crore
05 July 1995
Andhra Pradesh State Financial Corporation
9 Lak
24 September 1996
Icici Bank Ltd.
25 Crore
15 September 1993
Andhra Pradesh State Finance Corporation
63 Lak
03 September 1993
Andhra Pradesh Industrial Development Corporation Ltd.
25 Lak
12 November 1992
The Andhra Pradesh State Co- Op. Bank Ltd.
5 Lak
24 September 1996
Icici Bank Ltd.
0
15 May 1996
Small Industries Development Bank Of India
0
05 July 1995
Andhra Pradesh State Financial Corporation
0
12 November 1992
The Andhra Pradesh State Co- Op. Bank Ltd.
0
03 September 1993
Andhra Pradesh Industrial Development Corporation Ltd.
0
15 September 1993
Andhra Pradesh State Finance Corporation
0
24 September 1996
Icici Bank Ltd.
0
15 May 1996
Small Industries Development Bank Of India
0
05 July 1995
Andhra Pradesh State Financial Corporation
0
12 November 1992
The Andhra Pradesh State Co- Op. Bank Ltd.
0
03 September 1993
Andhra Pradesh Industrial Development Corporation Ltd.
0
15 September 1993
Andhra Pradesh State Finance Corporation
0

Documents

Optional Attachment-(1)-25122019
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form AOC-4-16122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Form ADT-1-20052019_signed
Copy of resolution passed by the company-24042019
Copy of the intimation sent by company-24042019
Copy of written consent given by auditor-24042019
Optional Attachment-(1)-24042019
Form MGT-14-11042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10042019
Form MGT-7-28102018_signed
Form AOC-4-28102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
List of share holders, debenture holders;-27102018
Optional Attachment-(1)-27102018
Directors report as per section 134(3)-27102018
Form e-CODS-26042018_signed
Optional Attachment-(3)-25042018
Optional Attachment-(2)-25042018
List of share holders, debenture holders;-25042018
Directors report as per section 134(3)-25042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25042018
Optional Attachment-(1)-25042018
Form AOC-4-25042018_signed
Form MGT-7-25042018_signed
Form 23B for period 010412 to 310313-011012.OCT