Company Information

CIN
Status
Date of Incorporation
07 April 1992
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,500,000
Authorised Capital
2,000,000

Directors

Bharatha Lakhsmi Vadlamudi
Bharatha Lakhsmi Vadlamudi
Director
over 6 years ago

Past Directors

V S R K Prasad
V S R K Prasad
Director
over 6 years ago
Purnima Rajesh Alla
Purnima Rajesh Alla
Director
over 24 years ago
Pavani Vadlamudi
Pavani Vadlamudi
Director
over 26 years ago

Charges

2 Crore
25 August 2011
Hdfc Bank Limited
1 Crore
09 August 1993
State Bank Of India
8 Lak
25 August 2011
Hdfc Bank Limited
89 Lak
28 October 1993
State Bank Of India
2 Lak
05 November 1992
Bank Of Baroda
3 Lak
12 August 1993
State Bank Of India
55 Lak
11 June 2021
Icici Bank Limited
80 Lak
25 August 2011
Hdfc Bank Limited
0
11 June 2021
Others
0
05 November 1992
Bank Of Baroda
0
28 October 1993
State Bank Of India
0
09 August 1993
State Bank Of India
0
12 August 1993
State Bank Of India
0
25 August 2011
Hdfc Bank Limited
0
25 August 2011
Hdfc Bank Limited
0
11 June 2021
Others
0
05 November 1992
Bank Of Baroda
0
28 October 1993
State Bank Of India
0
09 August 1993
State Bank Of India
0
12 August 1993
State Bank Of India
0
25 August 2011
Hdfc Bank Limited
0
25 August 2011
Hdfc Bank Limited
0
11 June 2021
Others
0
05 November 1992
Bank Of Baroda
0
28 October 1993
State Bank Of India
0
09 August 1993
State Bank Of India
0
12 August 1993
State Bank Of India
0
25 August 2011
Hdfc Bank Limited
0

Documents

Form DPT-3-25072020-signed
Evidence of cessation;-09072020
Optional Attachment-(1)-09072020
Form DIR-12-09072020_signed
Form MGT-7-07122019_signed
Form AOC-4-06122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
List of share holders, debenture holders;-02122019
Form DIR-12-25092019_signed
Declaration by first director-24092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24092019
Interest in other entities;-24092019
Form DPT-3-30062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25042019
Form DIR-12-25042019_signed
Declaration by first director-25042019
Notice of resignation;-25042019
Evidence of cessation;-25042019
Form ADT-1-23042019_signed
Copy of written consent given by auditor-23042019
Copy of the intimation sent by company-23042019
Copy of resolution passed by the company-23042019
Form AOC-4-02012019_signed
Form MGT-7-02012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Form AOC-4-05072018_signed
Form MGT-7-05072018_signed
List of share holders, debenture holders;-30062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30062018