Company Information

CIN
Status
Date of Incorporation
28 November 1995
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
26,941,900
Authorised Capital
50,000,000

Directors

Rama Krishna Maridi
Rama Krishna Maridi
Director/Designated Partner
over 9 years ago
Srinivasulu Tadikamalla
Srinivasulu Tadikamalla
Managing Director
about 13 years ago
Raparla Mallikharjuna Rao
Raparla Mallikharjuna Rao
Director
over 13 years ago

Past Directors

Satya Krishna Koneru
Satya Krishna Koneru
Director
about 15 years ago
Kilaru Siva Kumar
Kilaru Siva Kumar
Director
almost 24 years ago

Charges

86 Crore
27 February 2018
Lakshmi Vilas Bank Limited
6 Crore
07 September 2016
Lakshmi Vilas Bank Limited
80 Crore
26 June 2013
State Bank Of Bikaner And Jaipur
20 Crore
28 June 2017
Lakshmi Vilas Bank Limited
6 Crore
30 January 2017
Lakshmi Vilas Bank Limited
6 Crore
18 August 2015
Idbi Bank Limited
5 Crore
25 September 2011
Lakshmi Vilas Bank Limited
2 Crore
26 December 2009
Lakshmi Vilas Bank Limited
5 Crore
15 March 2002
The Lakshmi Vilas Bank Ltd
1 Crore
07 September 2016
Lakshmi Vilas Bank Limited
0
30 January 2017
Lakshmi Vilas Bank Limited
0
28 June 2017
Lakshmi Vilas Bank Limited
0
27 February 2018
Lakshmi Vilas Bank Limited
0
15 March 2002
The Lakshmi Vilas Bank Ltd
0
26 December 2009
Lakshmi Vilas Bank Limited
0
26 June 2013
State Bank Of Bikaner And Jaipur
0
18 August 2015
Idbi Bank Limited
0
25 September 2011
Lakshmi Vilas Bank Limited
0
07 September 2016
Lakshmi Vilas Bank Limited
0
30 January 2017
Lakshmi Vilas Bank Limited
0
28 June 2017
Lakshmi Vilas Bank Limited
0
27 February 2018
Lakshmi Vilas Bank Limited
0
15 March 2002
The Lakshmi Vilas Bank Ltd
0
26 December 2009
Lakshmi Vilas Bank Limited
0
26 June 2013
State Bank Of Bikaner And Jaipur
0
18 August 2015
Idbi Bank Limited
0
25 September 2011
Lakshmi Vilas Bank Limited
0

Documents

Form MSME FORM I-30112020
Instrument(s) of creation or modification of charge;-23062020
Form CHG-1-23062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200623
Form DPT-3-01052020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10012020
Form AOC-4(XBRL)-10012020_signed
Form MGT-7-04012020_signed
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
-14102019
Form DPT-3-26072019
List of share holders, debenture holders;-25122018
Copy of MGT-8-25122018
Form MGT-7-25122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19122018
Form AOC-4(XBRL)-19122018_signed
Letter of the charge holder stating that the amount has been satisfied-17072018
Form CHG-4-17072018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180717
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25042018
List of share holders, debenture holders;-25042018
Copy of MGT-8-25042018
Form AOC-4(XBRL)-25042018_signed
Form MGT-7-25042018_signed
Instrument(s) of creation or modification of charge;-04042018