Company Information

CIN
Status
Date of Incorporation
16 April 1992
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
09 September 2023
Paid Up Capital
4,226,100
Authorised Capital
4,500,000

Directors

Sarath Babu Jasthi
Sarath Babu Jasthi
Director/Designated Partner
over 2 years ago
Raghavendra Rao Mandava
Raghavendra Rao Mandava
Director
over 11 years ago
Raja Sekhara Prasad Koratala
Raja Sekhara Prasad Koratala
Director/Designated Partner
over 22 years ago
Narendra Mandava
Narendra Mandava
Director/Designated Partner
over 22 years ago
Radha Krishna Koratala
Radha Krishna Koratala
Director/Designated Partner
over 32 years ago
Venkatarao Mandava
Venkatarao Mandava
Director/Designated Partner
over 32 years ago

Past Directors

Suresh Babu Chilukuri
Suresh Babu Chilukuri
Director
over 22 years ago

Charges

12 Lak
19 September 2007
The Karur Vysya Bank Limited
7 Lak
06 July 2004
The Karur Vysya Bank Limited
2 Lak
17 April 2000
The Karur Vysya Bank Limited
2 Lak
19 September 2007
The Karur Vysya Bank Limited
0
06 July 2004
The Karur Vysya Bank Limited
0
17 April 2000
The Karur Vysya Bank Limited
0
19 September 2007
The Karur Vysya Bank Limited
0
06 July 2004
The Karur Vysya Bank Limited
0
17 April 2000
The Karur Vysya Bank Limited
0
19 September 2007
The Karur Vysya Bank Limited
0
06 July 2004
The Karur Vysya Bank Limited
0
17 April 2000
The Karur Vysya Bank Limited
0

Documents

Form AOC-4-04012021_signed
List of share holders, debenture holders;-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Form MGT-7-30122020
List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
Form AOC-4-17112019_signed
Form MGT-14-16112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Form ADT-1-04102019_signed
Copy of the intimation sent by company-04102019
Optional Attachment-(1)-04102019
Copy of written consent given by auditor-04102019
Copy of resolution passed by the company-04102019
Form DPT-3-27062019
Form DIR-12-13062019_signed
Evidence of cessation;-12062019
Notice of resignation;-12062019
List of share holders, debenture holders;-27122018
Optional Attachment-(1)-27122018
Form MGT-7-27122018_signed
Form AOC-4-30102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
List of share holders, debenture holders;-21112017
Form MGT-7-21112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102017
Form AOC-4-20102017_signed
List of share holders, debenture holders;-13102016
Form MGT-7-13102016_signed