Company Information

CIN
Status
Date of Incorporation
22 September 1997
State / ROC
Vijayawada /
Last Balance Sheet
31 March 2019
Last Annual Meeting
27 September 2019
Paid Up Capital
3,600,000
Authorised Capital
5,000,000

Past Directors

Supriya Mallineni
Supriya Mallineni
Director
about 16 years ago
Mridula Mallineni
Mridula Mallineni
Director
over 22 years ago
Giridhargopal Mallineni
Giridhargopal Mallineni
Managing Director
about 23 years ago
Mallineni Rajaiah
Mallineni Rajaiah
Director
about 28 years ago
Mallineni Vijay
Mallineni Vijay
Director
about 28 years ago
Mallineni Padmavathi
Mallineni Padmavathi
Director
about 28 years ago

Charges

0
17 March 2003
I. N. G Vysya Bank Ltd
75 Lak
07 June 2010
Andhra Bank
5 Crore
07 March 1998
State Bank Of India
75 Lak
07 March 1998
State Bank Of India
75 Lak
18 August 2004
State Bank Of India
22 Crore
15 March 2005
Dhanlaxmi Bank Limited
1 Crore
07 June 2010
Others
0
17 March 2003
I. N. G Vysya Bank Ltd
0
18 August 2004
State Bank Of India
0
07 March 1998
State Bank Of India
0
15 March 2005
Dhanlaxmi Bank Limited
0
07 March 1998
State Bank Of India
0
07 June 2010
Others
0
17 March 2003
I. N. G Vysya Bank Ltd
0
18 August 2004
State Bank Of India
0
07 March 1998
State Bank Of India
0
15 March 2005
Dhanlaxmi Bank Limited
0
07 March 1998
State Bank Of India
0
07 June 2010
Others
0
17 March 2003
I. N. G Vysya Bank Ltd
0
18 August 2004
State Bank Of India
0
07 March 1998
State Bank Of India
0
15 March 2005
Dhanlaxmi Bank Limited
0
07 March 1998
State Bank Of India
0

Documents

Form ADT-1-04112019_signed
Copy of written consent given by auditor-04112019
Copy of resolution passed by the company-04112019
Form AOC-4-02102019_signed
Form MGT-7-02102019_signed
List of share holders, debenture holders;-01102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01102019
Directors report as per section 134(3)-01102019
Form CHG-4-27052019_signed
Letter of the charge holder stating that the amount has been satisfied-27052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190527
Letter of the charge holder stating that the amount has been satisfied-23012019
Form CHG-4-23012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190123
Form AOC-4-15012019_signed
Form MGT-7-07012019_signed
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
Form AOC-4-25112017_signed
Form MGT-7-25112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
List of share holders, debenture holders;-24112017
Directors report as per section 134(3)-24112017
Optional Attachment-(4)-03082017
Instrument(s) of creation or modification of charge;-03082017
Optional Attachment-(1)-03082017
Optional Attachment-(3)-03082017
Optional Attachment-(2)-03082017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170803