Company Information

CIN
Status
Date of Incorporation
22 March 1980
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,900,000
Authorised Capital
5,000,000

Directors

Gupta Naveen
Gupta Naveen
Director/Designated Partner
over 2 years ago
Abhishek Gupta
Abhishek Gupta
Director/Designated Partner
almost 3 years ago
Gupta Aditya
Gupta Aditya
Director
almost 23 years ago
Pawan Kumar Kumar Gupta
Pawan Kumar Kumar Gupta
Director
over 45 years ago

Past Directors

Indarchand Prajapathi
Indarchand Prajapathi
Additional Director
about 9 years ago
Gupta Indra Devi
Gupta Indra Devi
Director
about 9 years ago

Charges

5 Crore
09 December 2013
Kotak Mahindra Bank Limited
5 Crore
24 July 1981
Andhra Bank
4 Lak
12 July 1981
Andhra Bank
12 Lak
15 September 1989
Andhra Bank
21 Lak
17 July 1987
Andhra Bank
16 Lak
28 June 1985
Andhra Bank
13 Lak
30 November 1992
Union Bank Of India
21 Lak
17 September 2003
Union Bank Of India
16 Lak
10 July 2002
Union Bank Of India
3 Crore
14 February 2023
Hdfc Bank Limited
0
29 September 2022
Hdfc Bank Limited
0
09 December 2013
Others
0
28 June 1985
Andhra Bank
0
30 November 1992
Union Bank Of India
0
17 September 2003
Union Bank Of India
0
24 July 1981
Andhra Bank
0
10 July 2002
Union Bank Of India
0
17 July 1987
Andhra Bank
0
15 September 1989
Andhra Bank
0
12 July 1981
Andhra Bank
0
14 February 2023
Hdfc Bank Limited
0
29 September 2022
Hdfc Bank Limited
0
09 December 2013
Others
0
28 June 1985
Andhra Bank
0
30 November 1992
Union Bank Of India
0
17 September 2003
Union Bank Of India
0
24 July 1981
Andhra Bank
0
10 July 2002
Union Bank Of India
0
17 July 1987
Andhra Bank
0
15 September 1989
Andhra Bank
0
12 July 1981
Andhra Bank
0

Documents

Form CHG-1-20112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201121
Optional Attachment-(1)-20112020
Instrument(s) of creation or modification of charge;-20112020
List of share holders, debenture holders;-19112019
Optional Attachment-(1)-19112019
Form MGT-7-19112019_signed
Form MGT-14-28102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28102019
Form DIR-12-28102019_signed
Declaration by first director-28102019
Form AOC-4-28102019_signed
Form ADT-1-19102019_signed
Copy of resolution passed by the company-19102019
Copy of the intimation sent by company-19102019
Copy of written consent given by auditor-19102019
Optional Attachment-(1)-19102019
Optional Attachment-(1)-17082019
Form CHG-1-17082019_signed
Instrument(s) of creation or modification of charge;-17082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190817
Evidence of cessation;-24072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24072019
Form DIR-12-24072019_signed
Optional Attachment-(1)-24072019
Notice of resignation;-24072019
Evidence of cessation;-05072019
Form DIR-12-05072019_signed
Notice of resignation;-05072019