Company Information

CIN
Status
Date of Incorporation
14 March 2014
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
65,660,000
Authorised Capital
164,000,000

Directors

Suryadevara Venkateswara Rao
Suryadevara Venkateswara Rao
Director
over 2 years ago
Lakshmi Devi Suryadevara
Lakshmi Devi Suryadevara
Director
over 11 years ago

Charges

77 Crore
26 February 2019
A.p. State Financial Corporation
20 Crore
26 November 2020
Icici Bank Limited
6 Crore
27 August 2020
Hdfc Bank Limited
50 Crore
22 June 2020
Profectus Capital Private Limited
1 Crore
04 February 2020
Icici Bank Limited
20 Crore
04 October 2023
Others
0
07 August 2023
Others
0
30 June 2023
Others
0
23 March 2023
Axis Bank Limited
0
30 May 2022
Standard Chartered Bank
0
30 May 2022
Standard Chartered Bank
0
04 February 2020
Others
0
20 January 2022
Others
0
27 August 2020
Hdfc Bank Limited
0
26 February 2019
Others
0
22 June 2020
Others
0
26 November 2020
Others
0
04 October 2023
Others
0
07 August 2023
Others
0
30 June 2023
Others
0
23 March 2023
Axis Bank Limited
0
30 May 2022
Standard Chartered Bank
0
30 May 2022
Standard Chartered Bank
0
04 February 2020
Others
0
20 January 2022
Others
0
27 August 2020
Hdfc Bank Limited
0
26 February 2019
Others
0
22 June 2020
Others
0
26 November 2020
Others
0
04 October 2023
Others
0
07 August 2023
Others
0
30 June 2023
Others
0
23 March 2023
Axis Bank Limited
0
30 May 2022
Standard Chartered Bank
0
30 May 2022
Standard Chartered Bank
0
04 February 2020
Others
0
20 January 2022
Others
0
27 August 2020
Hdfc Bank Limited
0
26 February 2019
Others
0
22 June 2020
Others
0
26 November 2020
Others
0

Documents

Form CHG-1-12112020_signed
Instrument(s) of creation or modification of charge;-11112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201111
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201028
Optional Attachment-(1)-21102020
Instrument(s) of creation or modification of charge;-21102020
Form CHG-1-21102020
Particulars of all joint charge holders;-21102020
Form CHG-4-14102020_signed
Letter of the charge holder stating that the amount has been satisfied-13102020
Form CHG-1-08092020_signed
Instrument(s) of creation or modification of charge;-08092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200908
Form CHG-1-27082020_signed
Instrument(s) of creation or modification of charge;-27082020
Optional Attachment-(1)-27082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200827
Optional Attachment-(1)-07022020
Instrument(s) of creation or modification of charge;-07022020
Form CHG-1-07022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200207
Form MGT-7-28122019_signed
List of share holders, debenture holders;-27122019
Form AOC-4(XBRL)-01112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019
Form PAS-3-16032019_signed
Copy of Board or Shareholders? resolution-16032019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-16032019
Form SH-7-14032019-signed
Form CHG-1-06032019_signed