Company Information

CIN
Status
Date of Incorporation
15 April 1998
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Gangodu Nageswara Rao
Gangodu Nageswara Rao
Director/Designated Partner
over 2 years ago
Nageswararao Revathy
Nageswararao Revathy
Director/Designated Partner
over 27 years ago

Past Directors

Gangodu Nagaraja Rao
Gangodu Nagaraja Rao
Additional Director
over 7 years ago
Praveen Kumar Rao Gangodu
Praveen Kumar Rao Gangodu
Additional Director
over 7 years ago

Charges

6 Crore
12 July 2019
Icici Bank Limited
6 Crore
07 March 2016
State Bank Of Mysore
25 Lak
28 October 2015
State Bank Of Mysore
75 Lak
28 June 2007
State Bank Of Mysore
80 Lak
27 April 2001
State Bank Of India
9 Lak
27 November 2020
Icici Bank Limited
23 Lak
06 January 2023
State Bank Of India
0
07 March 2016
Others
0
28 October 2015
Others
0
12 July 2019
Others
0
27 November 2020
Others
0
27 April 2001
State Bank Of India
0
28 June 2007
State Bank Of Mysore
0
06 January 2023
State Bank Of India
0
07 March 2016
Others
0
28 October 2015
Others
0
12 July 2019
Others
0
27 November 2020
Others
0
27 April 2001
State Bank Of India
0
28 June 2007
State Bank Of Mysore
0
06 January 2023
State Bank Of India
0
07 March 2016
Others
0
28 October 2015
Others
0
12 July 2019
Others
0
27 November 2020
Others
0
27 April 2001
State Bank Of India
0
28 June 2007
State Bank Of Mysore
0

Documents

Form CHG-4-09022021_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201006
Form CHG-1-19122020_signed
Instrument(s) of creation or modification of charge;-19122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201219
Letter of the charge holder stating that the amount has been satisfied-06102020
Optional Attachment-(1)-21092020
Form CHG-1-21092020_signed
Instrument(s) of creation or modification of charge;-21092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200921
Form CHG-4-18082020_signed
Letter of the charge holder stating that the amount has been satisfied-18082020
Form DPT-3-29012020-signed
List of share holders, debenture holders;-02122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form MGT-7-02122019_signed
Form AOC-4-29112019
Form ADT-1-20112019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Optional Attachment-(1)-10082019
Form CHG-1-10082019_signed
Instrument(s) of creation or modification of charge;-10082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190810
Form DIR-12-30052019_signed
Form DIR-12-28052019_signed
Evidence of cessation;-28052019
Notice of resignation;-28052019