Company Information

CIN
Status
Date of Incorporation
05 July 1975
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,506,000
Authorised Capital
2,500,000

Directors

Laggisetty Ramaiah Sivaprasad
Laggisetty Ramaiah Sivaprasad
Director
about 2 years ago
Vinod Manohar Laggisetty
Vinod Manohar Laggisetty
Director
over 2 years ago

Past Directors

Laggisetty Sivaprasad Vishnuprasad .
Laggisetty Sivaprasad Vishnuprasad .
Director
about 7 years ago
Visweswara Rao Ramaiah Laggisetty
Visweswara Rao Ramaiah Laggisetty
Director
over 50 years ago

Charges

14 Crore
15 August 1994
The Andhra Bank Ltd.
2 Crore
11 October 1988
The Andhra Bank Ltd.
61 Lak
05 April 1988
Andhra Bank
73 Lak
04 March 1988
Andhra Bank
6 Crore
26 July 1985
The Andhra Bank Ltd.
1 Crore
25 March 1981
The Andhra Bank Ltd.
61 Lak
08 January 1978
The Andhra Bank Ltd.
50 Lak
26 July 1977
The Andhra Bank Ltd.
75 Lak
15 April 1976
The Andhra Bank Ltd.
76 Lak
11 October 1988
The Andhra Bank Ltd.
0
15 August 1994
The Andhra Bank Ltd.
0
26 July 1977
The Andhra Bank Ltd.
0
08 January 1978
The Andhra Bank Ltd.
0
25 March 1981
The Andhra Bank Ltd.
0
05 April 1988
Andhra Bank
0
04 March 1988
Andhra Bank
0
26 July 1985
The Andhra Bank Ltd.
0
15 April 1976
The Andhra Bank Ltd.
0
11 October 1988
The Andhra Bank Ltd.
0
15 August 1994
The Andhra Bank Ltd.
0
26 July 1977
The Andhra Bank Ltd.
0
08 January 1978
The Andhra Bank Ltd.
0
25 March 1981
The Andhra Bank Ltd.
0
05 April 1988
Andhra Bank
0
04 March 1988
Andhra Bank
0
26 July 1985
The Andhra Bank Ltd.
0
15 April 1976
The Andhra Bank Ltd.
0
11 October 1988
The Andhra Bank Ltd.
0
15 August 1994
The Andhra Bank Ltd.
0
26 July 1977
The Andhra Bank Ltd.
0
08 January 1978
The Andhra Bank Ltd.
0
25 March 1981
The Andhra Bank Ltd.
0
05 April 1988
Andhra Bank
0
04 March 1988
Andhra Bank
0
26 July 1985
The Andhra Bank Ltd.
0
15 April 1976
The Andhra Bank Ltd.
0

Documents

Form ADT-1-11112019_signed
Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
Directors report as per section 134(3)-09112019
Copy of written consent given by auditor-09112019
-09112019
List of share holders, debenture holders;-09112019
Copy of resolution passed by the company-09112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112019
Form DPT-3-07082019
Form DPT-3-09072019
Form ADT-1-15052019_signed
Form DIR-12-15052019_signed
Copy of written consent given by auditor-13052019
Copy of resolution passed by the company-13052019
-13052019
Optional Attachment-(1)-13052019
Form MGT-7-15042019_signed
Form AOC-4-15042019_signed
Directors report as per section 134(3)-14042019
List of share holders, debenture holders;-14042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14042019
Form MGT-7-29012019_signed
List of share holders, debenture holders;-22012019
Form DIR-12-10082018_signed
Evidence of cessation;-03082018
Optional Attachment-(1)-03082018
Directors report as per section 134(3)-05072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05072018
Form AOC-4-05072018_signed