Company Information

CIN
Status
Date of Incorporation
21 November 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
6,998,450
Authorised Capital
15,000,000

Directors

Dagilla Babu Prashanth Rao
Dagilla Babu Prashanth Rao
Director/Designated Partner
almost 6 years ago

Past Directors

Vaddineni Malyadri
Vaddineni Malyadri
Director
over 10 years ago
Kavuri Anasuya Devi
Kavuri Anasuya Devi
Director
about 13 years ago
Vaddineni Mahesh Kumar
Vaddineni Mahesh Kumar
Director
about 23 years ago
Vaddineni Kalyan Chakravathy
Vaddineni Kalyan Chakravathy
Managing Director
about 30 years ago

Charges

0
29 September 2003
State Bank Of India
26 Lak
28 May 1999
State Bank Of India
50 Lak
29 May 2004
Andhra Bank
5 Crore
28 May 1999
Andhra Bank
15 Lak
08 January 2008
Andhra Bank
60 Lak
08 January 2008
Andhra Bank
0
29 May 2004
Andhra Bank
0
29 September 2003
State Bank Of India
0
28 May 1999
State Bank Of India
0
28 May 1999
Andhra Bank
0
08 January 2008
Andhra Bank
0
29 May 2004
Andhra Bank
0
29 September 2003
State Bank Of India
0
28 May 1999
State Bank Of India
0
28 May 1999
Andhra Bank
0

Documents

Form MGT-7-31122019_signed
List of share holders, debenture holders;-23122019
Form DIR-12-18122019_signed
Evidence of cessation;-17122019
Notice of resignation;-17122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17122019
Form AOC-4-06122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form ADT-1-21052019_signed
Form CHG-4-17052019_signed
Letter of the charge holder stating that the amount has been satisfied-17052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190517
Optional Attachment-(1)-25042019
Notice of resignation;-25042019
Evidence of cessation;-25042019
Form DIR-12-25042019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25042019
Copy of written consent given by auditor-24042019
Copy of resolution passed by the company-24042019
Form CHG-4-25032019_signed
Letter of the charge holder stating that the amount has been satisfied-25032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190325
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20181204
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112018
List of share holders, debenture holders;-29112018
Directors report as per section 134(3)-29112018
Form MGT-7-29112018_signed
Form AOC-4-29112018_signed
Form MGT-14-20112018-signed