Company Information

CIN
Status
Date of Incorporation
12 November 2002
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2022
Paid Up Capital
14,521,800
Authorised Capital
30,000,000

Directors

Ramesh Chandana
Ramesh Chandana
Whole Time Director
over 2 years ago
Satyaprasad Yekkala
Satyaprasad Yekkala
Director
about 23 years ago
Tata Rao Ambati
Tata Rao Ambati
Director
about 23 years ago
Mallikarjuna Allaka Rao
Mallikarjuna Allaka Rao
Whole Time Director
about 23 years ago
Veera Venkata Varalakshmi Chandana
Veera Venkata Varalakshmi Chandana
Whole Time Director
about 23 years ago
Lakshmi Allaka
Lakshmi Allaka
Whole Time Director
about 23 years ago

Charges

17 Crore
25 October 2017
State Bank Of India
9 Crore
27 February 2015
State Bank Of India
3 Crore
21 November 2007
Hdfc Bank Limited
30 Lak
19 December 2002
State Bank Of India (commercial Branch)
3 Crore
25 October 2017
State Bank Of India
0
27 February 2015
State Bank Of India
0
19 December 2002
State Bank Of India (commercial Branch)
0
21 November 2007
Hdfc Bank Limited
0
25 October 2017
State Bank Of India
0
27 February 2015
State Bank Of India
0
19 December 2002
State Bank Of India (commercial Branch)
0
21 November 2007
Hdfc Bank Limited
0
25 October 2017
State Bank Of India
0
27 February 2015
State Bank Of India
0
19 December 2002
State Bank Of India (commercial Branch)
0
21 November 2007
Hdfc Bank Limited
0

Documents

Optional Attachment-(1)-15102020
Form CHG-1-15102020_signed
Instrument(s) of creation or modification of charge;-15102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201015
Form ADT-1-31082020_signed
Optional Attachment-(1)-29082020
Copy of resolution passed by the company-29082020
Optional Attachment-(2)-29082020
Copy of the intimation sent by company-29082020
Copy of written consent given by auditor-29082020
Form MGT-7-17082020_signed
List of share holders, debenture holders;-11082020
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-27042019_signed
Copy of written consent given by auditor-25042019
Copy of resolution passed by the company-25042019
Form MGT-7-12012019_signed
List of share holders, debenture holders;-11012019
Form AOC-4-26122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
Directors report as per section 134(3)-19122018
Form CHG-1-30092018_signed
Instrument(s) of creation or modification of charge;-30082018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180830
Form MGT-7-27042018_signed
Form AOC-4-27042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26042018
List of share holders, debenture holders;-26042018