Company Information

CIN
Status
Date of Incorporation
05 June 2013
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Sashidhar Yendamuri
Sashidhar Yendamuri
Director/Designated Partner
over 12 years ago
Pakalapati Madhu Varma
Pakalapati Madhu Varma
Director
over 12 years ago

Past Directors

Anil Kumar Manyam
Anil Kumar Manyam
Director
over 12 years ago

Charges

1 Crore
04 September 2014
Indian Overseas Bank
6 Lak
20 March 2014
Others
99 Lak
20 March 2014
Others
0
04 September 2014
Indian Overseas Bank
0
20 March 2014
Others
0
04 September 2014
Indian Overseas Bank
0
20 March 2014
Others
0
04 September 2014
Indian Overseas Bank
0

Documents

Form DIR-12-03042018-signed
Optional Attachment-(1)-31032018
Instrument(s) of creation or modification of charge;-31032018
Form CHG-1-31032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29032018
List of share holders, debenture holders;-29032018
Form AOC-4-29032018_signed
Form MGT-7-29032018_signed
Optional Attachment-(4)-01012018
Optional Attachment-(3)-01012018
Optional Attachment-(2)-01012018
Optional Attachment-(1)-01012018
Evidence of cessation;-01012018
Optional Attachment-(3)-22112017
Optional Attachment-(2)-22112017
Optional Attachment-(1)-22112017
Evidence of cessation;-22112017
Form AOC-4-090316.OCT
FormSchV-080316 for the FY ending on-310314.OCT
Form MGT-7-090316.OCT
Form23AC-080316 for the FY ending on-310314.OCT
Certificate of Registration of Mortgage-051214.PDF
Certificate of Registration of Mortgage-051214.PDF
Instrument of creation or modification of charge-051214.PDF
Optional Attachment 1-051214.PDF
Optional Attachment 2-051214.PDF
Form CHG-1-051214.OCT
Certificate of Registration of Mortgage-051214.PDF
Acknowledgement of Stamp Duty MoA payment-050613.PDF
Acknowledgement of Stamp Duty AoA payment-050613.PDF