Company Information

CIN
Status
Date of Incorporation
07 February 1992
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
4,763,000
Authorised Capital
8,000,000

Directors

Pentumsetty Madhusudhan
Pentumsetty Madhusudhan
Director/Designated Partner
over 2 years ago
Kesarla Gopala Krishnaiah
Kesarla Gopala Krishnaiah
Managing Director
over 20 years ago
. Revathi
. Revathi
Whole Time Director
over 20 years ago
Pentomshetty Savitha
Pentomshetty Savitha
Director
over 20 years ago

Charges

1 Crore
05 January 2019
Union Bank Of India Limited
97 Lak
01 July 2014
Union Bank Of India
20 Lak
09 February 1995
Canara Bank
14 Lak
09 February 1995
Canara Bank
14 Lak
12 November 1994
Canara Bank
2 Lak
28 September 1994
Canara Bank
5 Lak
28 September 1994
Canara Bank
5 Lak
18 August 2008
Union Bank Of India
49 Lak
24 February 1995
Canara Bank
14 Lak
19 June 2021
Union Bank Of India Limited
13 Lak
19 June 2021
Others
0
05 January 2019
Others
0
12 November 1994
Canara Bank
0
18 August 2008
Union Bank Of India
0
24 February 1995
Canara Bank
0
09 February 1995
Canara Bank
0
28 September 1994
Canara Bank
0
28 September 1994
Canara Bank
0
01 July 2014
Union Bank Of India
0
09 February 1995
Canara Bank
0
19 June 2021
Others
0
05 January 2019
Others
0
12 November 1994
Canara Bank
0
18 August 2008
Union Bank Of India
0
24 February 1995
Canara Bank
0
09 February 1995
Canara Bank
0
28 September 1994
Canara Bank
0
28 September 1994
Canara Bank
0
01 July 2014
Union Bank Of India
0
09 February 1995
Canara Bank
0

Documents

Optional Attachment-(1)-10072020
Optional Attachment-(2)-10072020
Instrument(s) of creation or modification of charge;-10072020
Form CHG-1-10072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200710
Optional Attachment-(1)-21022020
List of share holders, debenture holders;-21022020
Form MGT-7-21022020_signed
Form ADT-1-12112019_signed
Copy of resolution passed by the company-12112019
Copy of the intimation sent by company-12112019
Copy of written consent given by auditor-12112019
Optional Attachment-(1)-12112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Optional Attachment-(1)-28102019
Directors report as per section 134(3)-28102019
Form AOC-4-28102019_signed
Optional Attachment-(2)-21032019
Instrument(s) of creation or modification of charge;-21032019
Form CHG-1-21032019_signed
Optional Attachment-(1)-21032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190321
Form MGT-7-11012019_signed
Form MGT-7-04012019_signed
Optional Attachment-(2)-28122018
List of share holders, debenture holders;-28122018
Optional Attachment-(1)-28122018
Directors report as per section 134(3)-27102018
Optional Attachment-(1)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018