Company Information

CIN
Status
Date of Incorporation
02 July 1999
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2020
Last Annual Meeting
28 December 2020
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Murali Mohan Reddy Yetoori
Murali Mohan Reddy Yetoori
Director/Designated Partner
over 2 years ago
Deepanvitha Yeturi
Deepanvitha Yeturi
Director/Designated Partner
over 4 years ago
Subhashini Yeturi
Subhashini Yeturi
Director/Designated Partner
over 4 years ago
Kovi Rama Murthy
Kovi Rama Murthy
Director/Designated Partner
almost 7 years ago
Santhisree Pinnamaneni
Santhisree Pinnamaneni
Director/Designated Partner
about 24 years ago

Past Directors

Pinnamaneni Sriramkumar
Pinnamaneni Sriramkumar
Whole Time Director
almost 14 years ago
Veera Siva Nagendra Prasad Pinnamaneni
Veera Siva Nagendra Prasad Pinnamaneni
Managing Director
about 24 years ago

Charges

13 Crore
16 February 2004
Indian Bank
10 Crore
13 February 2003
I.n.g. Vysya Bank Limited
1 Crore
28 January 2003
The Vysya Bank Ltd.
50 Lak
25 May 2000
Indian Overseas Bank
50 Lak
29 November 1999
Union Bank Of India
30 Lak
21 October 1999
A.p.s.f.c.
1 Crore
25 May 2000
Indian Overseas Bank
0
13 February 2003
I.n.g. Vysya Bank Limited
0
16 February 2004
Indian Bank
0
28 January 2003
The Vysya Bank Ltd.
0
29 November 1999
Union Bank Of India
0
21 October 1999
A.p.s.f.c.
0
25 May 2000
Indian Overseas Bank
0
13 February 2003
I.n.g. Vysya Bank Limited
0
16 February 2004
Indian Bank
0
28 January 2003
The Vysya Bank Ltd.
0
29 November 1999
Union Bank Of India
0
21 October 1999
A.p.s.f.c.
0

Documents

Form INC-22-01102020_signed
Copies of the utility bills as mentioned above (not older than two months)-01102020
Optional Attachment-(1)-01102020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01102020
Form CHG-4-31072020_signed
Letter of the charge holder stating that the amount has been satisfied-31072020
CERTIFICATE OF SATISFACTION OF CHARGE-20200731
Form MGT-7-04032020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03032020
List of share holders, debenture holders;-03032020
Form AOC-4-03032020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15022019
Declaration by first director-15022019
Form DIR-12-15022019_signed
List of share holders, debenture holders;-08122018
Directors report as per section 134(3)-08122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122018
Form MGT-7-08122018_signed
Form AOC-4-08122018_signed
List of share holders, debenture holders;-08082018
Directors report as per section 134(3)-08082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08082018
Form AOC-4-08082018_signed
Form MGT-7-08082018_signed
Directors report as per section 134(3)-14062017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14062017
List of share holders, debenture holders;-14062017
Form MGT-7-14062017_signed
Form AOC-4-14062017_signed
List of share holders, debenture holders;-01092016