Company Information

CIN
Status
Date of Incorporation
15 July 1988
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
22 September 2023
Paid Up Capital
2,476,400
Authorised Capital
3,000,000

Directors

Nagarathnam Naidu Lekkala
Nagarathnam Naidu Lekkala
Managing Director
over 37 years ago
Balakrishna Reddy Kattamanchi
Balakrishna Reddy Kattamanchi
Director
over 37 years ago

Past Directors

Nandanur Sudhakar Reddy
Nandanur Sudhakar Reddy
Director
over 37 years ago

Charges

1 Crore
04 April 2012
Canara Bank
1 Crore
09 January 2015
Canara Bank
10 Lak
12 March 1999
Canara Bank
25 Lak
12 March 1999
Canara Bank
25 Lak
02 March 1990
Canara Bank
40 Lak
28 March 2003
Canara Bank
1 Crore
22 March 2000
Lakshmi General Finance Ltd.
6 Lak
04 April 2012
Canara Bank
0
02 March 1990
Canara Bank
0
12 March 1999
Canara Bank
0
28 March 2003
Canara Bank
0
22 March 2000
Lakshmi General Finance Ltd.
0
12 March 1999
Canara Bank
0
09 January 2015
Canara Bank
0
04 April 2012
Canara Bank
0
02 March 1990
Canara Bank
0
12 March 1999
Canara Bank
0
28 March 2003
Canara Bank
0
22 March 2000
Lakshmi General Finance Ltd.
0
12 March 1999
Canara Bank
0
09 January 2015
Canara Bank
0
04 April 2012
Canara Bank
0
02 March 1990
Canara Bank
0
12 March 1999
Canara Bank
0
28 March 2003
Canara Bank
0
22 March 2000
Lakshmi General Finance Ltd.
0
12 March 1999
Canara Bank
0
09 January 2015
Canara Bank
0

Documents

Form DPT-3-08042021-signed
Form MGT-7-02102020_signed
Form AOC-4-02102020_signed
List of share holders, debenture holders;-27092020
Directors report as per section 134(3)-27092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27092020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27092020
Form MGT-14-02032020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200302
Optional Attachment-(1)-21022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21022020
Altered memorandum of association-21022020
Altered articles of association-21022020
List of share holders, debenture holders;-29072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29072019
Directors report as per section 134(3)-29072019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29072019
Form MGT-7-29072019_signed
Form AOC-4-29072019_signed
Form DPT-3-25062019
Optional Attachment-(1)-20112018
Form CHG-1-20112018_signed
Instrument(s) of creation or modification of charge;-20112018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181120
Evidence of cessation;-11092018
Form DIR-12-11092018_signed
Notice of resignation;-11092018
Form AOC-4-18062018_signed
Form MGT-7-18062018_signed
List of share holders, debenture holders;-16062018