Company Information

CIN
Status
Date of Incorporation
11 August 1989
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
07 September 2023
Paid Up Capital
4,000,000
Authorised Capital
7,500,000

Directors

Mahalakshmamma Bellamkonda
Mahalakshmamma Bellamkonda
Additional Director
about 5 years ago

Past Directors

Bellamkonda Shanthi
Bellamkonda Shanthi
Additional Director
about 5 years ago
Kakkera Somaiah
Kakkera Somaiah
Director
over 6 years ago
Chekuri Venkata Siva Seshagiri Rao
Chekuri Venkata Siva Seshagiri Rao
Director
over 13 years ago
Bellamkonda Chidambaram Babu
Bellamkonda Chidambaram Babu
Director
over 14 years ago
Kakkera Sakuntala
Kakkera Sakuntala
Managing Director
about 36 years ago

Charges

3 Crore
19 October 2009
Punjab National Bank
1 Crore
19 October 2009
Punjab National Bank
1 Crore
23 October 2008
Punjab National Bank
38 Lak
20 November 2000
The Vysya Bank Ltd
2 Thousand
15 December 1989
Union Bank Of India
15 Lak
23 October 2008
Punjab National Bank
0
20 November 2000
The Vysya Bank Ltd
0
15 December 1989
Union Bank Of India
0
19 October 2009
Punjab National Bank
0
19 October 2009
Punjab National Bank
0
23 October 2008
Punjab National Bank
0
20 November 2000
The Vysya Bank Ltd
0
15 December 1989
Union Bank Of India
0
19 October 2009
Punjab National Bank
0
19 October 2009
Punjab National Bank
0
23 October 2008
Punjab National Bank
0
20 November 2000
The Vysya Bank Ltd
0
15 December 1989
Union Bank Of India
0
19 October 2009
Punjab National Bank
0
19 October 2009
Punjab National Bank
0

Documents

Form DIR-12-17022021_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11122020
Evidence of cessation;-11122020
Notice of resignation;-11122020
Interest in other entities;-11122020
Optional Attachment-(1)-11122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122020
List of share holders, debenture holders;-06122020
Optional Attachment-(1)-06122020
Directors report as per section 134(3)-06122020
Form MGT-7-06122020_signed
Form AOC-4-06122020_signed
Form ADT-1-27112020_signed
Optional Attachment-(1)-26112020
Copy of the intimation sent by company-26112020
Copy of resolution passed by the company-26112020
Copy of written consent given by auditor-26112020
Optional Attachment-(1)-15102019
List of share holders, debenture holders;-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Directors report as per section 134(3)-15102019
Optional Attachment-(1)-15102019
Form DIR-12-15102019_signed
Form MGT-7-15102019_signed
Form AOC-4-15102019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form DIR-12-24062019_signed
Evidence of cessation;-24062019