Company Information

CIN
Status
Date of Incorporation
12 January 1982
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,613,500
Authorised Capital
8,000,000

Directors

Lakshmi Muthavarapu
Lakshmi Muthavarapu
Director
almost 21 years ago
Srinivasa Babu Muthavarapu
Srinivasa Babu Muthavarapu
Managing Director
almost 44 years ago

Charges

19 Lak
02 August 2018
Canara Bank
19 Lak
01 July 2013
State Bank Of Hyderabad
20 Lak
22 October 2013
Hdfc Bank Limited
25 Lak
22 May 1990
Lakshmi General Finance Ltd.
2 Lak
29 June 2010
State Bank Of India
20 Lak
12 July 2012
Andhra Bank
48 Lak
02 May 2009
State Bank Of India
15 Lak
10 February 2005
State Bank Of India
1 Crore
11 November 2009
Andhra Bank
40 Lak
25 October 2008
Andhra Bank
35 Lak
29 December 1987
Andhra Bank
0
22 May 1990
Lakshmi General Finance Ltd.
0
02 August 2018
Canara Bank
0
29 December 1987
Andhra Bank
0
02 May 2009
State Bank Of India
0
29 June 2010
State Bank Of India
0
10 February 2005
State Bank Of India
0
01 July 2013
State Bank Of Hyderabad
0
25 October 2008
Andhra Bank
0
22 October 2013
Hdfc Bank Limited
0
11 November 2009
Andhra Bank
0
12 July 2012
Andhra Bank
0
22 May 1990
Lakshmi General Finance Ltd.
0
02 August 2018
Canara Bank
0
29 December 1987
Andhra Bank
0
02 May 2009
State Bank Of India
0
29 June 2010
State Bank Of India
0
10 February 2005
State Bank Of India
0
01 July 2013
State Bank Of Hyderabad
0
25 October 2008
Andhra Bank
0
22 October 2013
Hdfc Bank Limited
0
11 November 2009
Andhra Bank
0
12 July 2012
Andhra Bank
0

Documents

Form DPT-3-20072020-signed
Optional Attachment-(1)-30102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102019
Directors report as per section 134(3)-30102019
List of share holders, debenture holders;-30102019
Form AOC-4-30102019_signed
Form MGT-7-30102019_signed
Form DPT-3-03072019
Auditor?s certificate-03072019
Form CHG-4-25042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190425
Letter of the charge holder stating that the amount has been satisfied-24042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Directors report as per section 134(3)-26122018
Optional Attachment-(1)-26122018
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed
Letter of the charge holder stating that the amount has been satisfied-21122018
Form CHG-4-21122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181221
Form CHG-1-30092018_signed
Optional Attachment-(1)-29082018
Instrument(s) of creation or modification of charge;-29082018
CERTIFICATE OF REGISTRATION OF CHARGE-20180829
List of share holders, debenture holders;-18112017
Optional Attachment-(1)-18112017
Directors report as per section 134(3)-18112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112017
Form MGT-7-18112017_signed