Company Information

CIN
Status
Date of Incorporation
29 April 2010
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
294,950
Authorised Capital
500,000

Past Directors

Venkata Sudharshan Subba Raju Kalidindi
Venkata Sudharshan Subba Raju Kalidindi
Additional Director
over 7 years ago
Venkatasatya Ramachandraraju Kalidindi
Venkatasatya Ramachandraraju Kalidindi
Director
over 15 years ago
Bangaramma Kalidindi
Bangaramma Kalidindi
Director
over 15 years ago

Charges

65 Lak
14 February 2018
Uco Bank
1 Crore
14 August 2013
Uco Bank
5 Crore
05 December 2011
Uco Bank
84 Lak
08 March 2019
Uco Bank
7 Crore
29 November 2018
Uco Bank
32 Lak
06 July 2018
Uco Bank
4 Crore
18 December 2020
Hdfc Bank Limited
33 Lak
05 October 2020
Uco Bank
63 Lak
14 February 2018
Others
0
06 July 2018
Uco Bank
0
08 March 2019
Uco Bank
0
18 December 2020
Hdfc Bank Limited
0
05 October 2020
Uco Bank
0
14 August 2013
Uco Bank
0
05 December 2011
Uco Bank
0
29 November 2018
Uco Bank
0
14 February 2018
Others
0
06 July 2018
Uco Bank
0
08 March 2019
Uco Bank
0
18 December 2020
Hdfc Bank Limited
0
05 October 2020
Uco Bank
0
14 August 2013
Uco Bank
0
05 December 2011
Uco Bank
0
29 November 2018
Uco Bank
0
14 February 2018
Others
0
06 July 2018
Uco Bank
0
08 March 2019
Uco Bank
0
18 December 2020
Hdfc Bank Limited
0
05 October 2020
Uco Bank
0
14 August 2013
Uco Bank
0
05 December 2011
Uco Bank
0
29 November 2018
Uco Bank
0

Documents

Form CHG-4-09112020_signed
Letter of the charge holder stating that the amount has been satisfied-09112020
CERTIFICATE OF SATISFACTION OF CHARGE-20201109
Form DPT-3-26072020-signed
Form MGT-7-12122019_signed
Form AOC-4-11122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122019
List of share holders, debenture holders;-10122019
Directors report as per section 134(3)-10122019
Form CHG-4-28112019_signed
Letter of the charge holder stating that the amount has been satisfied-27112019
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Optional Attachment-(1)-11102019
Copy of resolution passed by the company-11102019
Form DPT-3-27082019
Optional Attachment-(1)-27082019
Form BEN - 2-22082019_signed
Declaration under section 90-21082019
Form MGT-14-08042019_signed
Optional Attachment-(1)-08042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08042019
Optional Attachment-(1)-15032019
Instrument(s) of creation or modification of charge;-15032019
Form CHG-1-15032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190315
Instrument(s) of creation or modification of charge;-26022019
Optional Attachment-(1)-26022019
Form CHG-1-26022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190226