Company Information

CIN
Status
Date of Incorporation
15 October 1984
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
3,600,000
Authorised Capital
4,000,000

Directors

Rathaiah Lavu
Rathaiah Lavu
Director/Designated Partner
over 2 years ago
Nirmala Lavu
Nirmala Lavu
Director
over 2 years ago

Charges

90 Crore
05 September 2018
Punjab National Bank
75 Crore
02 February 2015
The A.p Mahesh Co-operative Urban Bank Ltd
5 Crore
28 October 1996
State Bank Of India
3 Crore
24 April 1992
State Bank Of India
96 Lak
08 December 1990
State Bank Of India
1 Crore
26 February 1990
Andhra Pradesh State Financial Corporation
19 Lak
22 March 1990
A.p.s.f.c.
21 Lak
03 September 2020
Andhra Pradesh Mahesh Co.operative Urban Bank Ltd
10 Crore
05 September 2018
Others
0
03 September 2020
Others
0
26 February 1990
Andhra Pradesh State Financial Corporation
0
22 March 1990
A.p.s.f.c.
0
28 October 1996
State Bank Of India
0
24 April 1992
State Bank Of India
0
08 December 1990
State Bank Of India
0
02 February 2015
The A.p Mahesh Co-operative Urban Bank Ltd
0
05 September 2018
Others
0
03 September 2020
Others
0
26 February 1990
Andhra Pradesh State Financial Corporation
0
22 March 1990
A.p.s.f.c.
0
28 October 1996
State Bank Of India
0
24 April 1992
State Bank Of India
0
08 December 1990
State Bank Of India
0
02 February 2015
The A.p Mahesh Co-operative Urban Bank Ltd
0

Documents

Instrument(s) of creation or modification of charge;-17092020
Form CHG-1-17092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200917
Form DPT-3-29072020-signed
Form ADT-1-14022020_signed
Optional Attachment-(1)-14022020
Form AOC-4-14022020_signed
Form MGT-7-14022020_signed
Copy of resolution passed by the company-10022020
Copy of written consent given by auditor-10022020
Directors report as per section 134(3)-10022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10022020
Optional Attachment-(1)-10022020
List of share holders, debenture holders;-10022020
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Form AOC-4-29122018_signed
Form MGT-7-29122018_signed
Instrument(s) of creation or modification of charge;-04102018
Form CHG-1-04102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181004
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122017
List of share holders, debenture holders;-27122017
Directors report as per section 134(3)-27122017
Form AOC-4-27122017_signed
Form MGT-7-27122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14062017
List of share holders, debenture holders;-14062017
Directors report as per section 134(3)-14062017