Company Information

CIN
Status
Date of Incorporation
03 May 2007
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,500,000
Authorised Capital
35,000,000

Directors

Venkata Surya Prakash Rao Kanumilli
Venkata Surya Prakash Rao Kanumilli
Director/Designated Partner
over 2 years ago
Neelima Devi Kanumilli
Neelima Devi Kanumilli
Director
over 18 years ago

Charges

42 Crore
03 June 2011
Axis Bank Limited
36 Crore
31 July 2007
Axis Bank Limited
5 Crore
26 October 2007
Kotak Mahindra Prime Limited
3 Crore
30 September 2022
Hdfc Bank Limited
0
29 April 2022
State Bank Of India
0
03 June 2011
Axis Bank Limited
0
06 June 2022
Hdfc Bank Limited
0
27 January 2022
Hdfc Bank Limited
0
07 June 2022
Hdfc Bank Limited
0
26 October 2007
Kotak Mahindra Prime Limited
0
31 July 2007
Axis Bank Limited
0
30 September 2022
Hdfc Bank Limited
0
29 April 2022
State Bank Of India
0
03 June 2011
Axis Bank Limited
0
06 June 2022
Hdfc Bank Limited
0
27 January 2022
Hdfc Bank Limited
0
07 June 2022
Hdfc Bank Limited
0
26 October 2007
Kotak Mahindra Prime Limited
0
31 July 2007
Axis Bank Limited
0
30 September 2022
Hdfc Bank Limited
0
29 April 2022
State Bank Of India
0
03 June 2011
Axis Bank Limited
0
06 June 2022
Hdfc Bank Limited
0
27 January 2022
Hdfc Bank Limited
0
07 June 2022
Hdfc Bank Limited
0
26 October 2007
Kotak Mahindra Prime Limited
0
31 July 2007
Axis Bank Limited
0

Documents

Form ADT-1-03042021_signed
Copy of written consent given by auditor-31122020
Copy of resolution passed by the company-31122020
Optional Attachment-(2)-20102020
Optional Attachment-(1)-20102020
Form CHG-1-20102020_signed
Instrument(s) of creation or modification of charge;-20102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201020
Form DPT-3-25072020-signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-22072019
Auditor?s certificate-22072019
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form AOC-4-31122018_signed
Form MGT-7-31122018_signed
Instrument(s) of creation or modification of charge;-11122018
Form CHG-1-11122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181211
Directors report as per section 134(3)-26122017
List of share holders, debenture holders;-26122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122017
Form MGT-7-26122017_signed
Form AOC-4-26122017_signed
List of share holders, debenture holders;-28112016