Company Information

CIN
Status
Date of Incorporation
24 November 1977
Listing Status
Unlisted
State
Chennai
ROC
ROC Chennai
Industry
Snuff
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
2,304,000
Authorised Capital
50,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Bommidala Venkata Srikoti Ratnam
Bommidala Venkata Srikoti Ratnam
Director/Designated Partner
over 1 year ago
Venkata Sri Raja Vara Prasad Bommidala
Venkata Sri Raja Vara Prasad Bommidala
Director/Designated Partner
over 1 year ago
Bommidala Srimannarayana
Bommidala Srimannarayana
Director/Designated Partner
about 2 years ago
Bhanu Murthy Bommidala
Bhanu Murthy Bommidala
Director/Designated Partner
over 10 years ago

Past Directors

Venkata Sri Aruna Padma Polepalli
Venkata Sri Aruna Padma Polepalli
Director
about 23 years ago

Charges

71 Crore
24 January 2013
Icici Bank Limited
60 Crore
27 August 1997
Union Bank Of India (e- Andhra Bank)
71 Crore
12 July 2013
Andhra Bank
2 Crore
25 November 2007
Andhra Bank
30 Crore
31 May 1984
Andhra Bank
8 Lak
18 December 2006
Andhra Bank
2 Crore
19 January 2009
Andhra Bank
17 Crore
09 February 1981
Andhra Bank
45 Lak
09 January 2023
Hdfc Bank Limited
0
27 September 2022
Hdfc Bank Limited
0
24 January 2013
Icici Bank Limited
0
27 August 1997
Others
0
09 February 1981
Andhra Bank
0
19 January 2009
Andhra Bank
0
12 July 2013
Andhra Bank
0
18 December 2006
Andhra Bank
0
31 May 1984
Andhra Bank
0
25 November 2007
Andhra Bank
0
09 January 2023
Hdfc Bank Limited
0
27 September 2022
Hdfc Bank Limited
0
24 January 2013
Icici Bank Limited
0
27 August 1997
Others
0
09 February 1981
Andhra Bank
0
19 January 2009
Andhra Bank
0
12 July 2013
Andhra Bank
0
18 December 2006
Andhra Bank
0
31 May 1984
Andhra Bank
0
25 November 2007
Andhra Bank
0

Documents

Form MGT-14-05102020_signed
Optional Attachment-(1)-28092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28092020
Form MGT-14-27082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26082020
Form DPT-3-23012020-signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form AOC-4(XBRL)-27112019_signed
Form MGT-14-31052019_signed
Altered articles of association-30052019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30052019
Altered memorandum of association-30052019
Form MGT-7-30122018_signed
Copy of MGT-8-29122018
List of share holders, debenture holders;-29122018
Form AOC-4(XBRL)-29122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Form MGT-7-26022018_signed
List of share holders, debenture holders;-24022018
Copy of MGT-8-24022018
Form AOC-4(XBRL)-31012018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30012018
Form ADT-1-12102017_signed
Copy of written consent given by auditor-12102017
Copy of the intimation sent by company-12102017
Copy of resolution passed by the company-12102017
Altered memorandum of association-25042017