Company Information

CIN
Status
Date of Incorporation
26 February 1976
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,215,000
Authorised Capital
12,500,000

Directors

Venkataramana Padminikumari Mantena
Venkataramana Padminikumari Mantena
Director
about 12 years ago

Past Directors

Satish Varma Mantena
Satish Varma Mantena
Director
over 16 years ago

Charges

1 Crore
13 December 2017
Axis Bank Limited
3 Crore
13 December 2017
Axis Bank Limited
4 Crore
27 March 1998
State Bank Of India
70 Lak
19 August 1995
State Bank Of India
5 Lak
23 September 1993
State Bank Of India
4 Lak
28 November 1979
State Bank Of India
27 Lak
26 December 2014
Axis Bank Limited
4 Crore
12 January 2017
Axis Bank Limited
4 Crore
09 November 2013
State Bank Of India
1 Crore
27 March 1998
State Bank Of India
1 Crore
01 February 2022
Others
0
01 February 2022
Others
0
01 February 2022
Others
0
01 February 2022
Others
0
13 December 2017
Axis Bank Limited
0
12 January 2017
Axis Bank Limited
0
13 December 2017
Axis Bank Limited
0
28 November 1979
State Bank Of India
0
27 March 1998
State Bank Of India
0
09 November 2013
State Bank Of India
0
19 August 1995
State Bank Of India
0
27 March 1998
State Bank Of India
0
23 September 1993
State Bank Of India
0
26 December 2014
Axis Bank Limited
0
01 February 2022
Others
0
01 February 2022
Others
0
01 February 2022
Others
0
01 February 2022
Others
0
13 December 2017
Axis Bank Limited
0
12 January 2017
Axis Bank Limited
0
13 December 2017
Axis Bank Limited
0
28 November 1979
State Bank Of India
0
27 March 1998
State Bank Of India
0
09 November 2013
State Bank Of India
0
19 August 1995
State Bank Of India
0
27 March 1998
State Bank Of India
0
23 September 1993
State Bank Of India
0
26 December 2014
Axis Bank Limited
0
01 February 2022
Others
0
01 February 2022
Others
0
01 February 2022
Others
0
01 February 2022
Others
0
13 December 2017
Axis Bank Limited
0
12 January 2017
Axis Bank Limited
0
13 December 2017
Axis Bank Limited
0
28 November 1979
State Bank Of India
0
27 March 1998
State Bank Of India
0
09 November 2013
State Bank Of India
0
19 August 1995
State Bank Of India
0
27 March 1998
State Bank Of India
0
23 September 1993
State Bank Of India
0
26 December 2014
Axis Bank Limited
0

Documents

Form CHG-1-06042022_signed
Form CHG-1-03042022_signed
Form MGT-7A-02042022_signed
List of Directors;-16032022
List of share holders, debenture holders;-16032022
Form AOC-4-16032022_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14032022
Optional Attachment-(1)-14032022
List of share holders, debenture holders;-12032022
List of Directors;-12032022
Form MGT-7A-12032022_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20220207
Instrument(s) of creation or modification of charge;-07022022
Form CHG-4-03042021_signed
Letter of the charge holder stating that the amount has been satisfied-01042021
Form CHG-4-25032021
Letter of the charge holder stating that the amount has been satisfied-25032021
Form MGT-14-23032021_signed
Form MGT-7-04032021_signed
List of share holders, debenture holders;-26022021
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13022021
Form AOC-4-13022021
Optional Attachment-(1)-12012021
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12012021
Form AOC-4-05122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form INC-22-19012019_signed
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
Copies of the utility bills as mentioned above (not older than two months)-02012019