Company Information

CIN
Status
Date of Incorporation
15 February 1999
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
9,900,000
Authorised Capital
10,000,000

Past Directors

Poluri Venu Gopala Reddy
Poluri Venu Gopala Reddy
Additional Director
about 5 years ago
Hara Mohan Maadhur Kallam
Hara Mohan Maadhur Kallam
Whole Time Director
over 7 years ago
Rangareddy Kallam
Rangareddy Kallam
Director
about 18 years ago
Papi Reddy Poluri
Papi Reddy Poluri
Additional Director
over 18 years ago
Goverdhanreddy Poluri
Goverdhanreddy Poluri
Director
almost 19 years ago
Haranathareddy Kallam
Haranathareddy Kallam
Managing Director
almost 19 years ago
Prathyusha Kallam
Prathyusha Kallam
Director
over 24 years ago

Charges

0
15 October 2007
Andhra Bank
4 Crore
07 December 2009
Andhra Bank
6 Crore
11 February 2012
Indian Bank
1 Crore
09 March 2012
Indian Bank
6 Crore
21 June 2023
Others
0
07 December 2009
Andhra Bank
0
09 March 2012
Indian Bank
0
11 February 2012
Indian Bank
0
15 October 2007
Andhra Bank
0
21 June 2023
Others
0
07 December 2009
Andhra Bank
0
09 March 2012
Indian Bank
0
11 February 2012
Indian Bank
0
15 October 2007
Andhra Bank
0

Documents

Optional Attachment-(1)-30102020
Notice of resignation;-30102020
Form DIR-12-30102020_signed
Evidence of cessation;-30102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30102020
Form DPT-3-26072020-signed
Form DIR-12-01062020_signed
Evidence of cessation;-29052020
Optional Attachment-(1)-29052020
Form ADT-1-07012020_signed
Form MGT-7-15122019_signed
Copy of resolution passed by the company-28112019
Directors report as per section 134(3)-28112019
Copy of written consent given by auditor-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
List of share holders, debenture holders;-28112019
Form AOC-4-28112019_signed
Form DPT-3-28082019
Directors report as per section 134(3)-13112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112018
List of share holders, debenture holders;-13112018
Form MGT-7-13112018_signed
Form AOC-4-13112018_signed
Optional Attachment-(1)-29052018
Optional Attachment-(2)-29052018
Form DIR-12-29052018_signed
Evidence of cessation;-21042018
Notice of resignation;-21042018
Optional Attachment-(2)-21042018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21042018