Company Information

CIN
Status
Date of Incorporation
28 December 2004
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
60,000,000
Authorised Capital
60,000,000

Directors

Rakesh Reddy Vennapusa
Rakesh Reddy Vennapusa
Director
over 2 years ago
Rami Reddy Vennapusa
Rami Reddy Vennapusa
Managing Director
over 2 years ago
Rampavan Reddy Komma
Rampavan Reddy Komma
Director/Designated Partner
almost 11 years ago

Past Directors

Narravula Reddy Gangi
Narravula Reddy Gangi
Director
almost 21 years ago
Pochimareddy Sudarsana Reddy
Pochimareddy Sudarsana Reddy
Director
almost 21 years ago
Ravindranatha Reddy Pochimreddy
Ravindranatha Reddy Pochimreddy
Director
almost 21 years ago

Charges

36 Crore
25 August 2005
State Bank Of India
2 Crore
05 August 2005
State Bank Of India
34 Crore
26 March 2005
A.p. State Financial Corporation
2 Crore
24 October 2007
Ap State Financial Corporation
50 Lak
27 August 2007
Ap State Financial Corporation
96 Lak
26 March 2005
A.p. State Financial Corporation
1 Crore
24 October 2007
Ap State Financial Corporation
0
05 August 2005
State Bank Of India
0
26 March 2005
A.p. State Financial Corporation
0
26 March 2005
A.p. State Financial Corporation
0
25 August 2005
State Bank Of India
0
27 August 2007
Ap State Financial Corporation
0
24 October 2007
Ap State Financial Corporation
0
05 August 2005
State Bank Of India
0
26 March 2005
A.p. State Financial Corporation
0
26 March 2005
A.p. State Financial Corporation
0
25 August 2005
State Bank Of India
0
27 August 2007
Ap State Financial Corporation
0
24 October 2007
Ap State Financial Corporation
0
05 August 2005
State Bank Of India
0
26 March 2005
A.p. State Financial Corporation
0
26 March 2005
A.p. State Financial Corporation
0
25 August 2005
State Bank Of India
0
27 August 2007
Ap State Financial Corporation
0

Documents

Form ADT-1-04102020_signed
List of share holders, debenture holders;-03102020
Form AOC-4(XBRL)-03102020_signed
Form MGT-7-03102020_signed
Copy of written consent given by auditor-30092020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01102020
Copy of resolution passed by the company-30092020
Form AOC-4(XBRL)-01102020_signed
List of share holders, debenture holders;-02042019
Form MGT-7-02042019_signed
Form AOC-4(XBRL)-01042019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30032019
XBRL document in respect of balance sheet 25-12-2013 for the financial year ending on 31-03-2012.pdf.PDF
XBRL document in respect of financial statement 28-01-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-290116.OCT
Form MGT-7-290116.OCT
Form DIR-12-051115.OCT
Evidence of cessation-041115.PDF
Optional Attachment 1-041115.PDF
Form DIR-12-230115.OCT
Declaration of the appointee Director- in Form DIR-2-230115.PDF
Optional Attachment 1-230115.PDF
Letter of Appointment-230115.PDF
XBRL document in respect of balance sheet 31-12-2013 for the financial year ending on 31-03-2013.pdf.PDF
Form 23AC XBRL-010114-311213 for the FY ending on-310313.OCT
FormSchV-301213 for the FY ending on-310313.OCT
FormSchV-301213 for the FY ending on-310312.OCT
XBRL document in respect of balance sheet 25-12-2013 for the financial year ending on 31-03-2012.pdf.PDF
Form 23AC XBRL-261213-251213 for the FY ending on-310312.OCT
Form 23B for period 010412 to 310313-041012.OCT