Company Information

CIN
Status
Date of Incorporation
30 August 2005
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
24,325,200
Authorised Capital
30,000,000

Directors

Venkata Satyanarayana Mamidipaka
Venkata Satyanarayana Mamidipaka
Director/Designated Partner
over 2 years ago
Mamidipaka Maneesha
Mamidipaka Maneesha
Director/Designated Partner
about 8 years ago
Telaprolu Karthik
Telaprolu Karthik
Director
about 8 years ago
Venkata Srinivasa Rao Mamidipaka
Venkata Srinivasa Rao Mamidipaka
Director
over 20 years ago
Sarvani Mamidipaka
Sarvani Mamidipaka
Director
over 20 years ago

Past Directors

Ramachandra Rao Aravapalli
Ramachandra Rao Aravapalli
Director
over 20 years ago
Lokeswara Rao Chittiprolu
Lokeswara Rao Chittiprolu
Director
over 20 years ago
Rama Rao Prathi
Rama Rao Prathi
Director
over 20 years ago
Rama Subba Rao Aravapalli
Rama Subba Rao Aravapalli
Director
over 20 years ago
Krishna Murthy Aravapalli
Krishna Murthy Aravapalli
Director
over 20 years ago

Charges

66 Crore
05 July 2018
Andhra Bank
9 Crore
18 August 2006
State Bank Of India
56 Crore
28 May 2020
State Bank Of India
1 Crore
18 August 2006
Others
0
28 May 2020
Others
0
05 July 2018
Others
0
18 August 2006
Others
0
28 May 2020
Others
0
05 July 2018
Others
0
18 August 2006
Others
0
28 May 2020
Others
0
05 July 2018
Others
0
18 August 2006
Others
0
28 May 2020
Others
0
05 July 2018
Others
0
18 August 2006
Others
0
28 May 2020
Others
0
05 July 2018
Others
0

Documents

Letter of the charge holder stating that the amount has been satisfied-08102020
Form CHG-4-08102020_signed
Instrument(s) of creation or modification of charge;-11092020
Form CHG-1-11092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200911
Instrument(s) of creation or modification of charge;-04072020
Form CHG-1-04072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200704
Form AOC-4(XBRL)-27012020-signed
Form ADT-1-02012020_signed
Form MGT-14-15122019_signed
Form DIR-12-15122019_signed
Form MGT-7-07122019_signed
Copy of MGT-8-03122019
List of share holders, debenture holders;-03122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29112019
Optional Attachment-(2)-29112019
Optional Attachment-(1)-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Copy of the intimation sent by company-19112019
Copy of resolution passed by the company-19112019
Copy of written consent given by auditor-19112019
Form BEN - 2-24092019_signed
Declaration under section 90-24092019
Form DPT-3-28062019
Optional Attachment-(1)-28062019
Form ADT-1-29052019_signed
Copy of resolution passed by the company-28052019
Copy of the intimation sent by company-28052019
Copy of written consent given by auditor-28052019