Company Information

CIN
Status
Date of Incorporation
08 October 1993
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
19,175,230
Authorised Capital
60,000,000

Directors

Teladevalapalli Venkata Poorna Chandramouli Sastry
Teladevalapalli Venkata Poorna Chandramouli Sastry
Director/Designated Partner
over 2 years ago
Rathaiah Lavu
Rathaiah Lavu
Director/Designated Partner
over 2 years ago
Lavu Sri Krishna Devarayalu
Lavu Sri Krishna Devarayalu
Individual Promoter
about 13 years ago
Lavu Jaya Sudha
Lavu Jaya Sudha
Director/Designated Partner
about 32 years ago
Koteswararao Paturi
Koteswararao Paturi
Director/Designated Partner
about 32 years ago

Charges

147 Crore
05 September 2018
Punjab National Bank
75 Crore
25 January 2018
State Bank Of India
11 Crore
31 March 2016
Punjab National Bank
44 Crore
31 July 2012
Central Bank Of India
1 Crore
13 December 2000
The Visakhapatanm Co-operative Bank Ltd
8 Crore
08 September 1997
State Bank Of India
14 Crore
18 February 1997
Model Financial Coporation Ltd
60 Lak
25 April 2015
Vijaya Bank
2 Crore
11 January 2013
Central Bank Of India
13 Crore
04 July 2008
Housing Development Finance Corporation Limited
9 Crore
29 October 2003
Uco Bank
10 Crore
30 July 2021
Axis Bank Limited
2 Crore
31 March 2016
Others
0
05 September 2018
Others
0
05 February 2022
Others
0
30 July 2021
Axis Bank Limited
0
25 April 2015
Vijaya Bank
0
25 January 2018
State Bank Of India
0
31 July 2012
Central Bank Of India
0
29 October 2003
Uco Bank
0
04 July 2008
Housing Development Finance Corporation Limited
0
08 September 1997
State Bank Of India
0
18 February 1997
Model Financial Coporation Ltd
0
13 December 2000
The Visakhapatanm Co-operative Bank Ltd
0
11 January 2013
Central Bank Of India
0
31 March 2016
Others
0
05 September 2018
Others
0
05 February 2022
Others
0
30 July 2021
Axis Bank Limited
0
25 April 2015
Vijaya Bank
0
25 January 2018
State Bank Of India
0
31 July 2012
Central Bank Of India
0
29 October 2003
Uco Bank
0
04 July 2008
Housing Development Finance Corporation Limited
0
08 September 1997
State Bank Of India
0
18 February 1997
Model Financial Coporation Ltd
0
13 December 2000
The Visakhapatanm Co-operative Bank Ltd
0
11 January 2013
Central Bank Of India
0
31 March 2016
Others
0
05 September 2018
Others
0
05 February 2022
Others
0
30 July 2021
Axis Bank Limited
0
25 April 2015
Vijaya Bank
0
25 January 2018
State Bank Of India
0
31 July 2012
Central Bank Of India
0
29 October 2003
Uco Bank
0
04 July 2008
Housing Development Finance Corporation Limited
0
08 September 1997
State Bank Of India
0
18 February 1997
Model Financial Coporation Ltd
0
13 December 2000
The Visakhapatanm Co-operative Bank Ltd
0
11 January 2013
Central Bank Of India
0
31 March 2016
Others
0
05 September 2018
Others
0
05 February 2022
Others
0
30 July 2021
Axis Bank Limited
0
25 April 2015
Vijaya Bank
0
25 January 2018
State Bank Of India
0
31 July 2012
Central Bank Of India
0
29 October 2003
Uco Bank
0
04 July 2008
Housing Development Finance Corporation Limited
0
08 September 1997
State Bank Of India
0
18 February 1997
Model Financial Coporation Ltd
0
13 December 2000
The Visakhapatanm Co-operative Bank Ltd
0
11 January 2013
Central Bank Of India
0
31 March 2016
Others
0
05 September 2018
Others
0
05 February 2022
Others
0
30 July 2021
Axis Bank Limited
0
25 April 2015
Vijaya Bank
0
25 January 2018
State Bank Of India
0
31 July 2012
Central Bank Of India
0
29 October 2003
Uco Bank
0
04 July 2008
Housing Development Finance Corporation Limited
0
08 September 1997
State Bank Of India
0
18 February 1997
Model Financial Coporation Ltd
0
13 December 2000
The Visakhapatanm Co-operative Bank Ltd
0
11 January 2013
Central Bank Of India
0

Documents

Form DPT-3-25022021-signed
Form DPT-3-04012021_signed
Form AOC-4-04012021_signed
Form MGT-7-04012021_signed
Optional Attachment-(1)-28122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
List of share holders, debenture holders;-28122020
Directors report as per section 134(3)-28122020
Form CHG-4-10122020_signed
Letter of the charge holder stating that the amount has been satisfied-10122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201210
Letter of the charge holder stating that the amount has been satisfied-07122020
Form CHG-4-07122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201207
Optional Attachment-(1)-21102020
Optional Attachment-(2)-21102020
Form CHG-1-21102020_signed
Instrument(s) of creation or modification of charge;-21102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201021
Directors report as per section 134(3)-30122018
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Form MGT-7-30122018_signed
Form AOC-4-30122018_signed
Form CHG-1-04102018_signed
Instrument(s) of creation or modification of charge;-04102018
CERTIFICATE OF REGISTRATION OF CHARGE-20181004
Form CHG-4-28092018_signed
Letter of the charge holder stating that the amount has been satisfied-01092018
Form ADT-1-12042018_signed