Company Information

CIN
Status
Date of Incorporation
26 July 1982
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Punugoti Sasidhar Reddy
Punugoti Sasidhar Reddy
Director
almost 31 years ago
Ramireddy Suryanarayana Reddy
Ramireddy Suryanarayana Reddy
Director
over 43 years ago

Past Directors

Venkata Sivakumar Reddy Kanta
Venkata Sivakumar Reddy Kanta
Director
over 43 years ago

Charges

60 Crore
14 December 2012
Tamilnad Mercantile Bank Limited
1 Crore
18 July 2009
Tamilnad Mercantile Bank Limited
3 Crore
19 January 2009
Tamilnad Mercantile Bank Limited
1 Crore
29 June 2002
The Catholic Syrian Bank Ltd.
11 Crore
28 March 2001
The Catholic Syrian Bank Ltd.
9 Crore
13 February 2001
The Catholic Syrian Bank Ltd.
8 Crore
31 January 2001
The Catholic Syrian Bank Ltd.
8 Crore
05 February 1999
The Catholic Syrian Bank Ltd.
6 Crore
22 June 1995
The Catholic Syrian Bank Ltd.
8 Crore
28 October 1994
A.p.s.f.c.
12 Lak
25 April 1992
A.p.s.f.c.
7 Lak
16 September 1987
The Catholic Syrian Bank Limited
12 Lak
16 May 1996
Oman International Bank
1 Crore
13 September 1993
Oman International Bank
1 Crore
13 February 2001
The Catholic Syrian Bank Ltd.
0
31 January 2001
The Catholic Syrian Bank Ltd.
0
19 January 2009
Tamilnad Mercantile Bank Limited
0
22 June 1995
The Catholic Syrian Bank Ltd.
0
13 September 1993
Oman International Bank
0
28 March 2001
The Catholic Syrian Bank Ltd.
0
18 July 2009
Tamilnad Mercantile Bank Limited
0
14 December 2012
Tamilnad Mercantile Bank Limited
0
16 May 1996
Oman International Bank
0
28 October 1994
A.p.s.f.c.
0
25 April 1992
A.p.s.f.c.
0
16 September 1987
The Catholic Syrian Bank Limited
0
05 February 1999
The Catholic Syrian Bank Ltd.
0
29 June 2002
The Catholic Syrian Bank Ltd.
0
13 February 2001
The Catholic Syrian Bank Ltd.
0
31 January 2001
The Catholic Syrian Bank Ltd.
0
19 January 2009
Tamilnad Mercantile Bank Limited
0
22 June 1995
The Catholic Syrian Bank Ltd.
0
13 September 1993
Oman International Bank
0
28 March 2001
The Catholic Syrian Bank Ltd.
0
18 July 2009
Tamilnad Mercantile Bank Limited
0
14 December 2012
Tamilnad Mercantile Bank Limited
0
16 May 1996
Oman International Bank
0
28 October 1994
A.p.s.f.c.
0
25 April 1992
A.p.s.f.c.
0
16 September 1987
The Catholic Syrian Bank Limited
0
05 February 1999
The Catholic Syrian Bank Ltd.
0
29 June 2002
The Catholic Syrian Bank Ltd.
0

Documents

Form AOC-4-29122020_signed
Form MGT-7-29122020_signed
Directors report as per section 134(3)-23122020
List of share holders, debenture holders;-23122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122020
Form ADT-1-08102018_signed
Directors report as per section 134(3)-08102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102018
Form AOC-4-08102018_signed
Optional Attachment-(1)-06102018
Copy of written consent given by auditor-06102018
Copy of resolution passed by the company-06102018
Optional Attachment-(2)-06102018
Form AOC-4-03102018_signed
Form ADT-3-01102018-signed
Form ADT-1-28092018_signed
Directors report as per section 134(3)-28092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092018
Copy of written consent given by auditor-28092018
Copy of the intimation sent by company-28092018
Copy of resolution passed by the company-28092018
Form MGT-7-27092018_signed
Optional Attachment-(1)-26092018
List of share holders, debenture holders;-26092018
Resignation letter-26092018
Optional Attachment 4-030316.PDF
Optional Attachment 2-030316.PDF
Optional Attachment 1-030316.PDF
Optional Attachment 3-030316.PDF
Form23AC-130215 for the FY ending on-310313-Revised-1.OCT