Company Information

CIN
Status
Date of Incorporation
20 February 2004
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
16,202,800
Authorised Capital
30,000,000

Directors

Nageswar Chandana
Nageswar Chandana
Director/Designated Partner
almost 2 years ago
Ramesh Chandana
Ramesh Chandana
Director
over 2 years ago
Mallikarjuna Allaka Rao
Mallikarjuna Allaka Rao
Whole Time Director
about 15 years ago
Veera Venkata Varalakshmi Chandana
Veera Venkata Varalakshmi Chandana
Director
almost 22 years ago

Charges

4 Crore
07 September 2015
State Bank Of India
3 Crore
10 November 2004
Canara Bank
95 Lak
02 January 2006
State Bank Of India
2 Crore
02 January 2006
State Bank Of India
12 Crore
02 January 2006
State Bank Of India
2 Crore
02 January 2006
State Bank Of India
2 Crore
02 January 2006
State Bank Of India
2 Crore
07 September 2015
State Bank Of India
0
02 January 2006
State Bank Of India
0
02 January 2006
State Bank Of India
0
02 January 2006
State Bank Of India
0
02 January 2006
State Bank Of India
0
10 November 2004
Canara Bank
0
02 January 2006
State Bank Of India
0
07 September 2015
State Bank Of India
0
02 January 2006
State Bank Of India
0
02 January 2006
State Bank Of India
0
02 January 2006
State Bank Of India
0
02 January 2006
State Bank Of India
0
10 November 2004
Canara Bank
0
02 January 2006
State Bank Of India
0
07 September 2015
State Bank Of India
0
02 January 2006
State Bank Of India
0
02 January 2006
State Bank Of India
0
02 January 2006
State Bank Of India
0
02 January 2006
State Bank Of India
0
10 November 2004
Canara Bank
0
02 January 2006
State Bank Of India
0

Documents

List of share holders, debenture holders;-27062020
Form MGT-7-27062020_signed
Form AOC-4(XBRL)-26062020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25062020
Form CHG-1-19052020_signed
Instrument(s) of creation or modification of charge;-19052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200519
Form ADT-1-11062019_signed
Copy of resolution passed by the company-10062019
Copy of the intimation sent by company-10062019
Copy of written consent given by auditor-10062019
Optional Attachment-(1)-10062019
Optional Attachment-(2)-10062019
Form AOC-4(XBRL)-15012019_signed
Form MGT-7-15012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10012019
List of share holders, debenture holders;-10012019
List of share holders, debenture holders;-30062018
Form MGT-7-30062018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17032018
Form AOC-4(XBRL)-17032018_signed
Form AOC-4(XBRL)-16052017_signed
Form MGT-7-15052017_signed
Optional Attachment-(1)-08052017
List of share holders, debenture holders;-08052017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09052017
Form MGT-7-05052017_signed
List of share holders, debenture holders;-28042017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102016
Directors report as per section 134(3)-29102016