Company Information

CIN
Status
Date of Incorporation
19 May 1992
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
499,400
Authorised Capital
500,000

Directors

Kalakota Venkata Reddy
Kalakota Venkata Reddy
Director/Designated Partner
about 28 years ago

Past Directors

Vijaya Bhaskara Reddy Kalakota
Vijaya Bhaskara Reddy Kalakota
Director
almost 20 years ago

Charges

15 Crore
28 March 2008
Bank Of India
29 Lak
28 April 2006
Bank Of India
12 Lak
28 April 2006
Bank Of India
8 Lak
13 March 1997
Union Bank Of India
3 Lak
01 August 1996
Andhra Pradesh State Financial Corporation
8 Lak
09 March 1992
Bank Of Bahrain & Kuwait Bsc
2 Crore
28 February 1992
The Federal Bank Ltd.
2 Crore
17 January 1992
Standard Chartered Bank
33 Lak
26 June 1991
Uti Bank Ltd.
10 Crore
13 March 1997
Union Bank Of India
0
28 February 1992
The Federal Bank Ltd.
0
17 January 1992
Standard Chartered Bank
0
28 April 2006
Bank Of India
0
09 March 1992
Bank Of Bahrain & Kuwait Bsc
0
01 August 1996
Andhra Pradesh State Financial Corporation
0
28 March 2008
Bank Of India
0
28 April 2006
Bank Of India
0
26 June 1991
Uti Bank Ltd.
0
13 March 1997
Union Bank Of India
0
28 February 1992
The Federal Bank Ltd.
0
17 January 1992
Standard Chartered Bank
0
28 April 2006
Bank Of India
0
09 March 1992
Bank Of Bahrain & Kuwait Bsc
0
01 August 1996
Andhra Pradesh State Financial Corporation
0
28 March 2008
Bank Of India
0
28 April 2006
Bank Of India
0
26 June 1991
Uti Bank Ltd.
0
13 March 1997
Union Bank Of India
0
28 February 1992
The Federal Bank Ltd.
0
17 January 1992
Standard Chartered Bank
0
28 April 2006
Bank Of India
0
09 March 1992
Bank Of Bahrain & Kuwait Bsc
0
01 August 1996
Andhra Pradesh State Financial Corporation
0
28 March 2008
Bank Of India
0
28 April 2006
Bank Of India
0
26 June 1991
Uti Bank Ltd.
0

Documents

Instrument(s) of creation or modification of charge;-02092020
Form CHG-1-02092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200902
Form DPT-3-29042020-signed
Form MGT-7-06012020_signed
List of share holders, debenture holders;-31122019
Form ADT-1-30112019_signed
Optional Attachment-(1)-30112019
Optional Attachment-(2)-30112019
Copy of resolution passed by the company-30112019
Copy of written consent given by auditor-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-30112019_signed
Form DPT-3-30062019
List of share holders, debenture holders;-24122018
Directors report as per section 134(3)-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Form MGT-7-24122018_signed
Form AOC-4-24122018_signed
Form MGT-7-08122017_signed
Form AOC-4-01122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112017
Directors report as per section 134(3)-30112017
List of share holders, debenture holders;-29112017
Form AOC-4-25112016_signed
List of share holders, debenture holders;-23112016
Directors report as per section 134(3)-23112016
Optional Attachment-(1)-23112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112016
Form MGT-7-24112016_signed