Company Information

CIN
Status
Date of Incorporation
12 October 1995
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,675,000
Authorised Capital
7,500,000

Directors

Jagannadha Rao Chukkala
Jagannadha Rao Chukkala
Director/Designated Partner
over 4 years ago
Hanuman Mal Bengani
Hanuman Mal Bengani
Director
about 11 years ago

Past Directors

Mikkilineni Nagakumari
Mikkilineni Nagakumari
Director
about 30 years ago
Mikkilineni Chandrabose
Mikkilineni Chandrabose
Managing Director
about 30 years ago

Charges

0
08 January 2013
State Bank Of India
5 Crore
07 December 1996
State Bank Of India
19 Lak
11 July 2011
State Bank Of India
5 Crore
07 December 1996
State Bank Of India
19 Lak
27 December 2012
State Bank Of India
8 Lak
20 November 1998
State Bank Of India
2 Crore
11 July 2011
State Bank Of India
0
27 December 2012
State Bank Of India
0
07 December 1996
State Bank Of India
0
20 November 1998
State Bank Of India
0
07 December 1996
State Bank Of India
0
08 January 2013
State Bank Of India
0
11 July 2011
State Bank Of India
0
27 December 2012
State Bank Of India
0
07 December 1996
State Bank Of India
0
20 November 1998
State Bank Of India
0
07 December 1996
State Bank Of India
0
08 January 2013
State Bank Of India
0
11 July 2011
State Bank Of India
0
27 December 2012
State Bank Of India
0
07 December 1996
State Bank Of India
0
20 November 1998
State Bank Of India
0
07 December 1996
State Bank Of India
0
08 January 2013
State Bank Of India
0
11 July 2011
State Bank Of India
0
27 December 2012
State Bank Of India
0
07 December 1996
State Bank Of India
0
20 November 1998
State Bank Of India
0
07 December 1996
State Bank Of India
0
08 January 2013
State Bank Of India
0

Documents

Form ADT-1-29112019_signed
Copy of written consent given by auditor-28112019
Copy of resolution passed by the company-28112019
Optional Attachment-(1)-28112019
Copy of the intimation sent by company-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Form AOC-4-16112019_signed
Form MGT-7-15112019_signed
List of share holders, debenture holders;-14112019
Form INC-22-19082019_signed
Copy of board resolution authorizing giving of notice-19082019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19082019
Copies of the utility bills as mentioned above (not older than two months)-19082019
Form DPT-3-25062019
Auditor?s certificate-25062019
Form ADT-1-12062019_signed
Optional Attachment-(1)-12062019
Copy of resolution passed by the company-12062019
Copy of the intimation sent by company-12062019
Copy of written consent given by auditor-12062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
List of share holders, debenture holders;-29102018
Form MGT-7-29102018_signed
Form AOC-4-29102018_signed
List of share holders, debenture holders;-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Form AOC-4-27112017_signed
Form MGT-7-27112017_signed
Letter of the charge holder stating that the amount has been satisfied-21072017
Form CHG-4-21072017_signed