Company Information

CIN
Status
Date of Incorporation
29 October 1997
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Ravichandra Bellam
Ravichandra Bellam
Director/Designated Partner
almost 2 years ago
Jayanth Babu Bellam
Jayanth Babu Bellam
Managing Director
over 14 years ago
Manoj Kumar Bellam
Manoj Kumar Bellam
Director
over 27 years ago

Past Directors

Bellam Kotaiah
Bellam Kotaiah
Additional Director
over 11 years ago
Makkena Sudesh Chowdary
Makkena Sudesh Chowdary
Director
about 14 years ago
Aruna Bellam
Aruna Bellam
Director
about 14 years ago
Haribabu Makkena
Haribabu Makkena
Additional Director
over 14 years ago

Charges

127 Crore
28 November 2018
Sundaram Finance Limited
33 Lak
24 December 2014
Vijaya Bank
127 Crore
30 November 2005
State Bank Of India
6 Crore
01 July 1998
State Bank Of India
10 Crore
09 August 2007
Vijaya Bank
1 Crore
24 December 2014
Vijaya Bank
0
28 November 2018
Others
0
30 November 2005
State Bank Of India
0
09 August 2007
Vijaya Bank
0
01 July 1998
State Bank Of India
0
24 December 2014
Vijaya Bank
0
28 November 2018
Others
0
30 November 2005
State Bank Of India
0
09 August 2007
Vijaya Bank
0
01 July 1998
State Bank Of India
0
24 December 2014
Vijaya Bank
0
28 November 2018
Others
0
30 November 2005
State Bank Of India
0
09 August 2007
Vijaya Bank
0
01 July 1998
State Bank Of India
0
24 December 2014
Vijaya Bank
0
28 November 2018
Others
0
30 November 2005
State Bank Of India
0
09 August 2007
Vijaya Bank
0
01 July 1998
State Bank Of India
0
24 December 2014
Vijaya Bank
0
28 November 2018
Others
0
30 November 2005
State Bank Of India
0
09 August 2007
Vijaya Bank
0
01 July 1998
State Bank Of India
0

Documents

Form MGT-7-02102020_signed
Form AOC-4-30092020_signed
Form ADT-1-28092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26092020
Copy of written consent given by auditor-26092020
List of share holders, debenture holders;-26092020
Copy of resolution passed by the company-26092020
Copy of the intimation sent by company-26092020
Directors report as per section 134(3)-26092020
Form AOC-4-14022020_signed
Form MGT-7-14022020_signed
List of share holders, debenture holders;-13022020
Directors report as per section 134(3)-13022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13022020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13022020
Form CHG-1-30012019_signed
Instrument(s) of creation or modification of charge;-30012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190130
Copy of MGT-8-01052018
Optional Attachment-(1)-01052018
List of share holders, debenture holders;-01052018
Optional Attachment-(2)-01052018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01052018
Form AOC-4(XBRL)-01052018_signed
Form MGT-7-01052018_signed
List of share holders, debenture holders;-24012018
Copy of MGT-8-24012018
Form MGT-7-24012018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05012018
Form AOC-4(XBRL)-05012018_signed