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
over 9 years ago
Krishnam Raju Kosuru
Krishnam Raju Kosuru
Director/Designated Partner
about 19 years ago

Past Directors

Ram Kumar Jayam
Ram Kumar Jayam
Additional Director
almost 10 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