Company Information

CIN
Status
Date of Incorporation
13 November 2001
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
19,000,000
Authorised Capital
20,000,000

Directors

Krishnakishore Madupalli .
Krishnakishore Madupalli .
Director/Designated Partner
about 2 years ago
Vijay Kumar Madupalli
Vijay Kumar Madupalli
Director/Designated Partner
almost 22 years ago
Malleswari Madupalli
Malleswari Madupalli
Director/Designated Partner
about 24 years ago
Madupalli Mohana Gupta
Madupalli Mohana Gupta
Director/Designated Partner
about 24 years ago

Charges

37 Crore
08 January 2019
Indian Bank
8 Crore
29 August 2013
Dena Bank
14 Crore
13 September 2012
Bank Of Baroda
15 Crore
17 June 2003
State Bank Of India
21 Crore
17 June 2003
State Bank Of India
2 Crore
13 December 2023
Others
0
02 November 2023
Others
0
29 October 2022
Others
0
13 September 2012
Others
0
08 January 2019
Others
0
29 August 2013
Dena Bank
0
17 June 2003
State Bank Of India
0
17 June 2003
State Bank Of India
0
13 December 2023
Others
0
02 November 2023
Others
0
29 October 2022
Others
0
13 September 2012
Others
0
08 January 2019
Others
0
29 August 2013
Dena Bank
0
17 June 2003
State Bank Of India
0
17 June 2003
State Bank Of India
0
13 December 2023
Others
0
02 November 2023
Others
0
29 October 2022
Others
0
13 September 2012
Others
0
08 January 2019
Others
0
29 August 2013
Dena Bank
0
17 June 2003
State Bank Of India
0
17 June 2003
State Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-29082020
Form CHG-1-29082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200829
Form AOC - 4 CFS-12112019_signed
Form MGT-7-12112019_signed
List of share holders, debenture holders;-09112019
Supplementary or Test audit report under section 143-09112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-09112019
Form AOC-4-28102019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-20102019
Directors report as per section 134(3)-20102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102019
Form CHG-1-02032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190302
Instrument(s) of creation or modification of charge;-01032019
Optional Attachment-(1)-01032019
Optional Attachment-(2)-01032019
Form MGT-7-30112018_signed
List of share holders, debenture holders;-23112018
Form AOC - 4 CFS-13102018_signed
Supplementary or Test audit report under section 143-06102018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-06102018
Form AOC-4-07102018_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-06102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06102018
Directors report as per section 134(3)-06102018
Form CHG-1-26042018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180426