Company Information

CIN
Status
Date of Incorporation
26 December 1986
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
59,000,000
Authorised Capital
60,000,000

Directors

Srinivas Peri Akella
Srinivas Peri Akella
Director/Designated Partner
about 9 years ago
Krishnam Raju Kosuru
Krishnam Raju Kosuru
Director/Designated Partner
almost 19 years ago

Past Directors

Ram Kumar Jayam
Ram Kumar Jayam
Additional Director
over 9 years ago
Tilak Jalasutram
Tilak Jalasutram
Additional Director
over 17 years ago
Nagender Sarva
Nagender Sarva
Whole Time Director
about 19 years ago

Charges

2 Crore
27 September 2017
Icici Bank Limited
2 Crore
31 March 2009
State Bank Of Hyderabad
2 Crore
02 December 1998
Trustees Of Stressed Assets Stabilisation Fund
90 Lak
23 February 1996
Trustees Of Stressed Assets Stabilisation Fund
3 Crore
08 July 1997
Canara Bank
97 Lak
28 September 2001
Canara Bank
11 Lak
27 September 2017
Others
0
28 September 2001
Canara Bank
0
31 March 2009
State Bank Of Hyderabad
0
23 February 1996
Trustees Of Stressed Assets Stabilisation Fund
0
02 December 1998
Trustees Of Stressed Assets Stabilisation Fund
0
08 July 1997
Canara Bank
0
27 September 2017
Others
0
28 September 2001
Canara Bank
0
31 March 2009
State Bank Of Hyderabad
0
23 February 1996
Trustees Of Stressed Assets Stabilisation Fund
0
02 December 1998
Trustees Of Stressed Assets Stabilisation Fund
0
08 July 1997
Canara Bank
0

Documents

List of share holders, debenture holders;-26102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019
Form AOC-4(XBRL)-26102019_signed
Form MGT-7-26102019_signed
Optional Attachment-(1)-10112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10112018
List of share holders, debenture holders;-10112018
Form MGT-7-10112018_signed
Form AOC-4(XBRL)-10112018_signed
Form CHG-1-15022018_signed
Instrument(s) of creation or modification of charge;-15022018
CERTIFICATE OF REGISTRATION OF CHARGE-20180215
Letter of the charge holder stating that the amount has been satisfied-09022018
Form CHG-4-09022018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180209
List of share holders, debenture holders;-16112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112017
Optional Attachment-(1)-16112017
Form AOC-4(XBRL)-16112017_signed
Form MGT-7-16112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112016
List of share holders, debenture holders;-29112016
VEPL_AOC-4_GSNMURTY_20161129151055.pdf-29112016
Form MGT-7-29112016_signed
Form DIR-12-22112016_signed
Form MGT-14-19112016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19112016
Proof of dispatch-17052016
Form DIR-11-17052016_signed
Notice of resignation filed with the company-17052016