Company Information

CIN
Status
Date of Incorporation
18 June 1998
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
6,000,000
Authorised Capital
6,000,000

Directors

Akash Singh
Akash Singh
Director/Designated Partner
over 2 years ago
Pappu Kumar Singh
Pappu Kumar Singh
Director/Designated Partner
over 2 years ago

Charges

31 Crore
20 February 2007
Union Bank Of India
30 Crore
07 September 2001
Union Bank Of India
65 Lak
16 September 1998
The Vysya Bank Ltd.
55 Lak
21 September 2001
Union Bank Of India
12 Lak
21 September 2001
Union Bank Of India
67 Lak
20 February 2007
Union Bank Of India
0
07 September 2001
Union Bank Of India
0
21 September 2001
Union Bank Of India
0
21 September 2001
Union Bank Of India
0
16 September 1998
The Vysya Bank Ltd.
0
20 February 2007
Union Bank Of India
0
07 September 2001
Union Bank Of India
0
21 September 2001
Union Bank Of India
0
21 September 2001
Union Bank Of India
0
16 September 1998
The Vysya Bank Ltd.
0
20 February 2007
Union Bank Of India
0
07 September 2001
Union Bank Of India
0
21 September 2001
Union Bank Of India
0
21 September 2001
Union Bank Of India
0
16 September 1998
The Vysya Bank Ltd.
0
20 February 2007
Union Bank Of India
0
07 September 2001
Union Bank Of India
0
21 September 2001
Union Bank Of India
0
21 September 2001
Union Bank Of India
0
16 September 1998
The Vysya Bank Ltd.
0
20 February 2007
Union Bank Of India
0
07 September 2001
Union Bank Of India
0
21 September 2001
Union Bank Of India
0
21 September 2001
Union Bank Of India
0
16 September 1998
The Vysya Bank Ltd.
0

Documents

Form INC-22-30122020_signed
Copies of the utility bills as mentioned above (not older than two months)-30122020
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
Form ADT-1-27122020_signed
Copy of resolution passed by the company-27122020
Copy of written consent given by auditor-27122020
Copy of the intimation sent by company-27122020
List of share holders, debenture holders;-27122020
Form MGT-7-27122020_signed
Form AOC-4-27122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122020
Directors report as per section 134(3)-26122020
Form AOC-4-26122020_signed
Directors report as per section 134(3)-05012018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-05012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05012018
Form AOC-4-05012018_signed
List of share holders, debenture holders;-23052017
Form MGT-7-23052017_signed
List of share holders, debenture holders;-22052017
Notice of resignation filed with the company-07032017
Proof of dispatch-07032017
Acknowledgement received from company-07032017
Form DIR-11-07032017_signed
Interest in other entities;-06032017
Form DIR-12-06032017_signed
Evidence of cessation;-06032017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06032017
Letter of appointment;-06032017