Company Information

CIN
Status
Date of Incorporation
20 October 1986
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
13,794,000
Authorised Capital
20,000,000

Directors

Ratnababu Kamepalli
Ratnababu Kamepalli
Director
about 26 years ago

Past Directors

Adamkhan Mayana
Adamkhan Mayana
Additional Director
almost 7 years ago
Arifulla Khan Mayana
Arifulla Khan Mayana
Whole Time Director
about 10 years ago
Ravindrudu Manne
Ravindrudu Manne
Director
over 20 years ago
Visweswara Rao Chebrolu
Visweswara Rao Chebrolu
Director
almost 22 years ago
Venkatakrishna Rao Garlapati
Venkatakrishna Rao Garlapati
Director
about 22 years ago
Karumanchi Umamaheswararao
Karumanchi Umamaheswararao
Director
over 25 years ago
Dhanunjaya Rao Gondi
Dhanunjaya Rao Gondi
Director
over 25 years ago
Venkata Vijaya Bhaskar Bhogaraju
Venkata Vijaya Bhaskar Bhogaraju
Director
about 26 years ago
Nageswara Rao Yerra
Nageswara Rao Yerra
Director
over 37 years ago

Charges

7 Lak
30 October 2007
Ge Capital Services India
7 Lak
28 March 2005
Uco Bank
50 Lak
24 October 1989
Andhra Bank
50 Lak
24 October 1989
Andhra Bank
0
28 March 2005
Uco Bank
0
30 October 2007
Ge Capital Services India
0
24 October 1989
Andhra Bank
0
28 March 2005
Uco Bank
0
30 October 2007
Ge Capital Services India
0
24 October 1989
Andhra Bank
0
28 March 2005
Uco Bank
0
30 October 2007
Ge Capital Services India
0
24 October 1989
Andhra Bank
0
28 March 2005
Uco Bank
0
30 October 2007
Ge Capital Services India
0

Documents

Form CHG-4-01112019_signed
Letter of the charge holder stating that the amount has been satisfied-01112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191101
Letter of the charge holder stating that the amount has been satisfied-18102019
Form CHG-4-18102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191018
Directors report as per section 134(3)-03102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102019
List of share holders, debenture holders;-03102019
Declaration by first director-03102019
Form DIR-12-03102019_signed
Form AOC-4-03102019_signed
Form MGT-7-03102019_signed
Form INC-22-16042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16042019
Copy of board resolution authorizing giving of notice-16042019
Copies of the utility bills as mentioned above (not older than two months)-16042019
Optional Attachment-(1)-16042019
Evidence of cessation;-16022019
Optional Attachment-(1)-16022019
Form DIR-12-16022019_signed
Form DIR-12-14022019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14022019
Declaration by first director-14022019
List of share holders, debenture holders;-26102018
Form MGT-7-27102018_signed
Form AOC-4-27102018_signed
Directors report as per section 134(3)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Notice of resignation;-16122017