Company Information

CIN
Status
Date of Incorporation
01 February 2005
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
168,116,000
Authorised Capital
170,000,000

Directors

Bhargav Pavan Chowdary Kancharla
Bhargav Pavan Chowdary Kancharla
Director/Designated Partner
almost 5 years ago
Pentyala Narasimharao
Pentyala Narasimharao
Director
about 13 years ago
Venumadhav Nallamothu
Venumadhav Nallamothu
Director/Designated Partner
almost 21 years ago

Past Directors

Pramod Ramsurat Yadav
Pramod Ramsurat Yadav
Company Secretary
about 6 years ago
Valati Mohana Rao
Valati Mohana Rao
Additional Director
over 13 years ago
Prasadarao Nallamothu
Prasadarao Nallamothu
Director
over 15 years ago
Venkata Rattaih Nallamothu
Venkata Rattaih Nallamothu
Director
almost 21 years ago

Charges

0
08 February 2006
State Bank Of India
34 Crore
31 March 2012
Andhra Pradesh State Financial Corporation
3 Crore
08 February 2006
State Bank Of India
0
31 March 2012
Andhra Pradesh State Financial Corporation
0
08 February 2006
State Bank Of India
0
31 March 2012
Andhra Pradesh State Financial Corporation
0
08 February 2006
State Bank Of India
0
31 March 2012
Andhra Pradesh State Financial Corporation
0

Documents

Form DPT-3-31122020
Form DIR-12-14012020_signed
Optional Attachment-(2)-14012020
Optional Attachment-(4)-14012020
Notice of resignation;-14012020
Optional Attachment-(3)-14012020
Evidence of cessation;-14012020
Optional Attachment-(1)-14012020
Form DIR-12-11012020_signed
Optional Attachment-(1)-11012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11012020
Declaration by first director-10012020
Form DIR-12-10012020_signed
Form DIR-12-09012020_signed
Optional Attachment-(1)-09012020
Form MGT-14-19122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19122019
Optional Attachment-(1)-19122019
Form CHG-4-10122019_signed
Letter of the charge holder stating that the amount has been satisfied-09122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191209
Form AOC-4(XBRL)-24112019_signed
Copy of MGT-8-15112019
List of share holders, debenture holders;-15112019
Form MGT-7-15112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13112019
Form ADT-1-29102019_signed
Copy of written consent given by auditor-29102019
Copy of the intimation sent by company-29102019
Copy of resolution passed by the company-29102019