Company Information

CIN
Status
Date of Incorporation
20 February 1997
State / ROC
Vijayawada /
Last Balance Sheet
30 June 2012
Last Annual Meeting
31 October 2012
Paid Up Capital
498,001,000
Authorised Capital
650,000,000

Directors

Vuppalapati Venkata Rama Rao
Vuppalapati Venkata Rama Rao
Wholetime Director
over 12 years ago
Bhagavatula Venkata Ramana
Bhagavatula Venkata Ramana
Wholetime Director
about 27 years ago
Vuppalapati Himabindu
Vuppalapati Himabindu
Managing Director
almost 29 years ago

Charges

3,933 Crore
29 September 2015
Jm Financial Asset Reconstruction Company Private Limited
42 Crore
31 December 2013
Corporation Bank
3 Crore
31 October 2013
Edelweiss Asset Reconstruction Company Limited
40 Crore
04 March 2013
Punjab National Bank
395 Crore
14 February 2013
Jm Financial Asset Reconstruction Company Private Limited
121 Crore
04 February 2013
Andhra Bank
560 Crore
28 January 2013
Cisco Systems Capital (india) Private Limited
4 Crore
24 September 2012
Punjab National Bank
5 Crore
29 June 2011
State Bank Of India
111 Crore
13 October 2010
State Bank Of India
72 Crore
11 May 2010
Edelweiss Asset Reconstruction Company Limited
60 Crore
30 March 2010
Punjab National Bank
25 Crore
11 March 2010
State Bank Of India
1,966 Crore
27 August 2009
Punjab National Bank
440 Crore
28 January 2008
Sojitz Corporation
3 Crore
17 December 2007
Sojitz Corporation
83 Crore
08 April 2010
Corporation Bank
44 Crore
23 November 2011
Punjab National Bank
5 Crore
16 November 2006
Axis Bank Limited
8 Crore
07 January 2009
Indusind Bank Ltd.
46 Crore
13 August 2009
Andhra Bank
640 Crore
01 January 2009
Ing Vysya Bank Limited
60 Crore
10 June 2009
State Bank Of India
660 Crore
28 March 2008
Karur Vysya Bank Limited
46 Crore
20 November 2008
Global Trade Finance Limited
15 Crore
12 March 2004
The Catholic Syrian Bank Limited
13 Lak

Documents

Form CHG-1-16032020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200316
Instrument(s) of creation or modification of charge;-18022020
Particulars of all joint charge holders;-18022020
Optional Attachment-(1)-18022020
Form CHG-1-09092016-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160909
Form INC-22-01092016_signed
Copy of board resolution authorizing giving of notice-01092016
Copies of the utility bills as mentioned above (not older than two months)-01092016
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01092016
Particulars of all joint charge holders;-24082016
Instrument(s) of creation or modification of charge;-24082016
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160822
Form CHG-1-10082016-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160810
Instrument(s) of creation or modification of charge;-03082016
Form CHG-1-061215.OCT
Certificate of Registration of Mortgage-051215.PDF
Certificate of Registration of Mortgage-051215.PDF
Instrument of creation or modification of charge-051215.PDF
Certificate of Registration of Mortgage-051215.PDF
Optional Attachment 1-270815.PDF
Optional Attachment 2-270815.PDF
Optional Attachment 3-270815.PDF
Certificate of Registration for Modification of Mortgage-110614.PDF
Certificate of Registration for Modification of Mortgage-110614.PDF
Form CHG-1-120614.OCT
Certificate of Registration for Modification of Mortgage-110614.PDF
Optional Attachment 1-110614.PDF