Company Information

CIN
Status
Date of Incorporation
11 October 2002
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,100,000
Authorised Capital
10,000,000

Directors

Chakradhar Gadde
Chakradhar Gadde
Director/Designated Partner
over 2 years ago
Sivanageswara Rao Vummaneni
Sivanageswara Rao Vummaneni
Director/Designated Partner
over 2 years ago
Lalitha Kumari Vummaneni
Lalitha Kumari Vummaneni
Director/Designated Partner
over 23 years ago

Charges

194 Crore
27 March 2019
Andhra Bank
1 Crore
30 October 2013
Andhra Bank
48 Crore
15 November 2012
Andhra Bank
6 Crore
10 May 2012
Andhra Bank
117 Crore
24 January 2011
Andhra Bank
42 Lak
24 January 2011
Andhra Bank
5 Crore
21 January 2021
Union Bank Of India-e-andhra Bank
10 Crore
19 June 2020
Union Bank Of India-e-andhra Bank
4 Crore
27 March 2019
Others
0
21 January 2021
Others
0
24 January 2011
Andhra Bank
0
15 November 2012
Andhra Bank
0
30 October 2013
Andhra Bank
0
10 May 2012
Andhra Bank
0
24 January 2011
Andhra Bank
0
19 June 2020
Others
0
27 March 2019
Others
0
21 January 2021
Others
0
24 January 2011
Andhra Bank
0
15 November 2012
Andhra Bank
0
30 October 2013
Andhra Bank
0
10 May 2012
Andhra Bank
0
24 January 2011
Andhra Bank
0
19 June 2020
Others
0
27 March 2019
Others
0
21 January 2021
Others
0
24 January 2011
Andhra Bank
0
15 November 2012
Andhra Bank
0
30 October 2013
Andhra Bank
0
10 May 2012
Andhra Bank
0
24 January 2011
Andhra Bank
0
19 June 2020
Others
0

Documents

Optional Attachment-(1)-22072020
Optional Attachment-(3)-22072020
Form CHG-1-22072020_signed
Instrument(s) of creation or modification of charge;-22072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200722
Form ADT-1-16112019_signed
List of share holders, debenture holders;-01112019
Optional Attachment-(1)-01112019
Form MGT-7-01112019_signed
Copy of written consent given by auditor-29102019
Copy of resolution passed by the company-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form AOC-4-25102019_signed
Form DPT-3-28062019
Auditor?s certificate-28062019
Form CHG-1-17042019_signed
Optional Attachment-(1)-17042019
Instrument(s) of creation or modification of charge;-17042019
Optional Attachment-(2)-17042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190417
Form AOC - 4 CFS-07012019_signed
Form MGT-7-04012019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Statement of Subsidiaries as per section 129 - Form AOC-1-29122018
Optional Attachment-(1)-29122018
List of share holders, debenture holders;-29122018
Form AOC-4-29122018_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-26122017