Company Information

CIN
Status
Date of Incorporation
31 March 2003
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
60,000,000
Authorised Capital
60,000,000

Directors

Akash Singh
Akash Singh
Director/Designated Partner
over 2 years ago
. Rama Devi
. Rama Devi
Director/Designated Partner
over 2 years ago

Past Directors

Nutan Devi
Nutan Devi
Additional Director
about 9 years ago

Charges

78 Crore
05 November 2013
Union Bank Of India
5 Lak
30 June 2012
Union Bank Of India
45 Crore
30 April 2008
Union Bank Of India
10 Lak
27 September 2007
Union Bank Of India
2 Crore
28 April 2007
Union Bank Of India
50 Lak
20 February 2007
Union Bank Of India
30 Crore
10 January 2014
Union Bank Of India
50 Lak
27 September 2007
Union Bank Of India
0
30 April 2008
Union Bank Of India
0
30 June 2012
Union Bank Of India
0
10 January 2014
Union Bank Of India
0
05 November 2013
Union Bank Of India
0
20 February 2007
Union Bank Of India
0
28 April 2007
Union Bank Of India
0
27 September 2007
Union Bank Of India
0
30 April 2008
Union Bank Of India
0
30 June 2012
Union Bank Of India
0
10 January 2014
Union Bank Of India
0
05 November 2013
Union Bank Of India
0
20 February 2007
Union Bank Of India
0
28 April 2007
Union Bank Of India
0
27 September 2007
Union Bank Of India
0
30 April 2008
Union Bank Of India
0
30 June 2012
Union Bank Of India
0
10 January 2014
Union Bank Of India
0
05 November 2013
Union Bank Of India
0
20 February 2007
Union Bank Of India
0
28 April 2007
Union Bank Of India
0

Documents

Form INC-22-30122020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-30122020
Copy of board resolution authorizing giving of notice-30122020
Copies of the utility bills as mentioned above (not older than two months)-30122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122020
Form MGT-7-27122020_signed
Form AOC-4(XBRL)-27122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122020
List of share holders, debenture holders;-26122020
Form MGT-7-26122020_signed
Form AOC-4(XBRL)-26122020_signed
Form ADT-1-25122020_signed
Copy of written consent given by auditor-25122020
Copy of resolution passed by the company-25122020
Copy of the intimation sent by company-25122020
Letter of the charge holder stating that the amount has been satisfied-14022019
Form CHG-4-14022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190214
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26062017
Form AOC-4(XBRL)-26062017_signed
List of share holders, debenture holders;-25052017
Copy of MGT-8-25052017
Form MGT-7-25052017_signed
Acknowledgement received from company-07012017
Proof of dispatch-07012017
Notice of resignation filed with the company-07012017
Form DIR-11-07012017_signed
Proof of dispatch-29122016
Form DIR-11-29122016_signed
Notice of resignation filed with the company-29122016