Company Information

CIN
Status
Date of Incorporation
08 April 1991
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
1,500,000
Authorised Capital
1,500,000

Directors

Glory Surichetty
Glory Surichetty
Director/Designated Partner
almost 3 years ago
Neela Kanta Manik Prasad Talluri
Neela Kanta Manik Prasad Talluri
Director/Designated Partner
over 34 years ago

Past Directors

Mary Grace Chigurupati
Mary Grace Chigurupati
Director
over 26 years ago

Charges

58 Lak
14 February 2004
Canara Bank
45 Lak
14 February 2004
Canara Bank
84 Lak
22 December 1997
Canara Bank
10 Lak
23 April 1995
Canara Bank
15 Lak
16 July 2020
Canara Bank
8 Lak
15 July 2020
Canara Bank
4 Lak
11 November 2021
Canara Bank
0
16 July 2020
Canara Bank
0
15 July 2020
Canara Bank
0
14 February 2004
Canara Bank
0
23 April 1995
Canara Bank
0
14 February 2004
Canara Bank
0
22 December 1997
Canara Bank
0
11 November 2021
Canara Bank
0
16 July 2020
Canara Bank
0
15 July 2020
Canara Bank
0
14 February 2004
Canara Bank
0
23 April 1995
Canara Bank
0
14 February 2004
Canara Bank
0
22 December 1997
Canara Bank
0
11 November 2021
Canara Bank
0
16 July 2020
Canara Bank
0
15 July 2020
Canara Bank
0
14 February 2004
Canara Bank
0
23 April 1995
Canara Bank
0
14 February 2004
Canara Bank
0
22 December 1997
Canara Bank
0
11 November 2021
Canara Bank
0
16 July 2020
Canara Bank
0
15 July 2020
Canara Bank
0
14 February 2004
Canara Bank
0
23 April 1995
Canara Bank
0
14 February 2004
Canara Bank
0
22 December 1997
Canara Bank
0

Documents

Form CHG-4-28092020
Form CHG-4-28092020_signed
Letter of the charge holder stating that the amount has been satisfied-28092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200928
Form CHG-1-16072020_signed
Instrument(s) of creation or modification of charge;-16072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200716
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200716
Letter of the charge holder stating that the amount has been satisfied-15072020
Form CHG-4-15072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200715
Notice of resignation;-12062020
Evidence of cessation;-12062020
Declaration by first director-12062020
Form DIR-12-12062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12062020
Form AOC-4-11112019_signed
Form MGT-7-11112019_signed
List of share holders, debenture holders;-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
Form DPT-3-27062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102018
List of share holders, debenture holders;-20102018
Form AOC-4-20102018_signed
Form MGT-7-20102018_signed
Form ADT-1-17102018_signed
Copy of written consent given by auditor-17102018
Copy of resolution passed by the company-17102018
Form MGT-7-28102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017