Company Information

CIN
Status
Date of Incorporation
06 September 1994
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Siva Parvathy Kunam
Siva Parvathy Kunam
Additional Director
over 14 years ago
Venkata Ramana Kunam
Venkata Ramana Kunam
Additional Director
over 14 years ago
Veerabhadra Rao Kunam
Veerabhadra Rao Kunam
Additional Director
over 14 years ago

Past Directors

Krishnarao Pothula
Krishnarao Pothula
Managing Director
over 20 years ago
Pothula Rajendra Prasad
Pothula Rajendra Prasad
Director
almost 29 years ago
Ramarao Pothula
Ramarao Pothula
Director
almost 29 years ago

Charges

49 Crore
03 September 2018
Indian Overseas Bank
47 Crore
23 September 2013
Union Bank Of India
4 Crore
14 July 2020
Indian Overseas Bank
2 Crore
03 September 2018
Indian Overseas Bank
0
14 July 2020
Indian Overseas Bank
0
23 September 2013
Union Bank Of India
0
03 September 2018
Indian Overseas Bank
0
14 July 2020
Indian Overseas Bank
0
23 September 2013
Union Bank Of India
0
03 September 2018
Indian Overseas Bank
0
14 July 2020
Indian Overseas Bank
0
23 September 2013
Union Bank Of India
0
03 September 2018
Indian Overseas Bank
0
14 July 2020
Indian Overseas Bank
0
23 September 2013
Union Bank Of India
0
03 September 2018
Indian Overseas Bank
0
14 July 2020
Indian Overseas Bank
0
23 September 2013
Union Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-21072020
Form CHG-1-21072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200721
Form CHG-1-06052020_signed
Instrument(s) of creation or modification of charge;-06052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200506
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form AOC-4-30112019_signed
Form DPT-3-29062019
Auditor?s certificate-29062019
Notice of resignation;-04052019
Form DIR-12-04052019_signed
Evidence of cessation;-04052019
Form AOC-4-14012019_signed
List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form ADT-1-16102018_signed
Copy of the intimation sent by company-16102018
Optional Attachment-(1)-16102018
Copy of written consent given by auditor-16102018
Copy of resolution passed by the company-16102018
Form ADT-1-10102018_signed
Copy of written consent given by auditor-10102018
Copy of the intimation sent by company-10102018
Copy of resolution passed by the company-10102018