Company Information

CIN
Status
Date of Incorporation
06 December 1991
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,400,000
Authorised Capital
4,500,000

Directors

Asha Kumari Cherukuri
Asha Kumari Cherukuri
Managing Director
about 20 years ago
Gopalakrishna Cherukuri
Gopalakrishna Cherukuri
Director
about 20 years ago

Charges

1 Crore
19 March 2016
Vijaya Bank
1 Crore
17 July 2006
Andhra Pradesh State Financial Corporation
30 Lak
27 October 1994
State Bank Of India
10 Lak
10 October 2013
Andhra Pradesh State Financial Corporation
30 Lak
21 April 1995
Andhra Pradesh State Financial Corporation
40 Lak
10 January 2003
Andhra Pradesh State Financial Corporation
28 Lak
05 March 2000
Andhra Pradesh State Financial Corporation
20 Lak
27 September 1993
Andhra Pradesh State Financial Corporation
26 Lak
19 March 2016
Others
0
27 September 1993
Andhra Pradesh State Financial Corporation
0
05 March 2000
Andhra Pradesh State Financial Corporation
0
27 October 1994
State Bank Of India
0
21 April 1995
Andhra Pradesh State Financial Corporation
0
10 January 2003
Andhra Pradesh State Financial Corporation
0
10 October 2013
Andhra Pradesh State Financial Corporation
0
17 July 2006
Andhra Pradesh State Financial Corporation
0
19 March 2016
Others
0
27 September 1993
Andhra Pradesh State Financial Corporation
0
05 March 2000
Andhra Pradesh State Financial Corporation
0
27 October 1994
State Bank Of India
0
21 April 1995
Andhra Pradesh State Financial Corporation
0
10 January 2003
Andhra Pradesh State Financial Corporation
0
10 October 2013
Andhra Pradesh State Financial Corporation
0
17 July 2006
Andhra Pradesh State Financial Corporation
0

Documents

Form DPT-3-15052020-signed
Form AOC-4-10122019_signed
Form MGT-7-10122019_signed
List of share holders, debenture holders;-27112019
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form DPT-3-02072019
Auditor?s certificate-02072019
Form AOC-4-26122018_signed
Form MGT-7-26122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Directors report as per section 134(3)-21122018
List of share holders, debenture holders;-21122018
Form AOC-4-29062018_signed
Form MGT-7-29062018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28062018
Directors report as per section 134(3)-28062018
List of share holders, debenture holders;-28062018
CERTIFICATE OF REGISTRATION OF CHARGE-20161012
Form CHG-1-08092016_signed
Instrument(s) of creation or modification of charge;-08092016
Optional Attachment-(1)-08092016
Optional Attachment-(2)-08092016
Form CHG-4-170316-ChargeId-10456347.OCT
Memorandum of satisfaction of Charge-150316.PDF
Letter of the charge holder-150316.PDF
Immunity Certificate under CLSS- 2014-241014.PDF
Immunity Certificate under CLSS- 2014-241014.PDF
Immunity Certificate under CLSS- 2014-241014.PDF
Application for grant of immunity certificate under CLSS 2014-091014.PDF