Company Information

CIN
Status
Date of Incorporation
28 April 2000
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
5,287,210
Authorised Capital
10,000,000

Directors

Dhanunjaya Vallabhaneni
Dhanunjaya Vallabhaneni
Director/Designated Partner
over 2 years ago
Siva Nageswara Rao Devineni
Siva Nageswara Rao Devineni
Director/Designated Partner
over 2 years ago
Chava Srinivas
Chava Srinivas
Director/Designated Partner
over 19 years ago
Jasti Gopala Prasad Venkateswara
Jasti Gopala Prasad Venkateswara
Director/Designated Partner
over 25 years ago

Past Directors

Devineni Nalini
Devineni Nalini
Director
over 18 years ago

Charges

4 Crore
27 September 2017
Icici Bank Limited
4 Crore
26 July 2010
Andhra Bank
4 Crore
30 August 2007
Ing Vysya Bank Limited
50 Lak
07 April 2001
Andhra Bank
2 Crore
30 August 2007
Ing Vysya Bank Limited
0
07 April 2001
Andhra Bank
0
27 September 2017
Others
0
26 July 2010
Andhra Bank
0
30 August 2007
Ing Vysya Bank Limited
0
07 April 2001
Andhra Bank
0
27 September 2017
Others
0
26 July 2010
Andhra Bank
0
30 August 2007
Ing Vysya Bank Limited
0
07 April 2001
Andhra Bank
0
27 September 2017
Others
0
26 July 2010
Andhra Bank
0

Documents

Instrument(s) of creation or modification of charge;-17122019
Optional Attachment-(1)-17122019
Form CHG-1-17122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191217
Form ADT-1-23112019_signed
Copy of resolution passed by the company-23112019
Copy of the intimation sent by company-23112019
Directors report as per section 134(3)-23112019
List of share holders, debenture holders;-23112019
Optional Attachment-(1)-23112019
Copy of written consent given by auditor-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form AOC-4-23112019_signed
Form MGT-7-23112019_signed
Form MGT-7-15012019_signed
Form AOC-4-05012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Optional Attachment-(1)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Letter of the charge holder stating that the amount has been satisfied-09052018
Form CHG-4-09052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180509
Instrument(s) of creation or modification of charge;-05012018
Optional Attachment-(1)-05012018
Form CHG-1-05012018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180105
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122017
Directors report as per section 134(3)-29122017
List of share holders, debenture holders;-29122017