Company Information

CIN
Status
Date of Incorporation
01 September 1994
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
126,724,130
Authorised Capital
260,000,000

Directors

. Appalaraju
. Appalaraju
Additional Director
about 2 years ago
Jyothi Thotakuri
Jyothi Thotakuri
Additional Director
over 2 years ago
Sudhakar Kocherla
Sudhakar Kocherla
Director/Designated Partner
over 2 years ago
Balarama Raju Kalidindi
Balarama Raju Kalidindi
Additional Director
over 11 years ago
Kishore Sethuraman
Kishore Sethuraman
Director
about 26 years ago

Past Directors

Madhav Varma Rudraraju
Madhav Varma Rudraraju
Director
almost 11 years ago
Masthan Suryanarayana Raju Alluri .
Masthan Suryanarayana Raju Alluri .
Director
about 11 years ago
Kalidindi Vijaya Kumar
Kalidindi Vijaya Kumar
Managing Director
about 26 years ago

Charges

10 Crore
09 January 2015
Uco Bank
91 Lak
20 June 2014
Uco Bank
4 Crore
01 February 2011
Uco Bank
5 Crore
10 March 2001
Uco Bank
5 Crore
20 November 2000
State Bank Of India
47 Crore
09 January 2015
Uco Bank
0
10 March 2001
Uco Bank
0
20 November 2000
State Bank Of India
0
20 June 2014
Uco Bank
0
01 February 2011
Uco Bank
0
09 January 2015
Uco Bank
0
10 March 2001
Uco Bank
0
20 November 2000
State Bank Of India
0
20 June 2014
Uco Bank
0
01 February 2011
Uco Bank
0
09 January 2015
Uco Bank
0
10 March 2001
Uco Bank
0
20 November 2000
State Bank Of India
0
20 June 2014
Uco Bank
0
01 February 2011
Uco Bank
0
09 January 2015
Uco Bank
0
10 March 2001
Uco Bank
0
20 November 2000
State Bank Of India
0
20 June 2014
Uco Bank
0
01 February 2011
Uco Bank
0
09 January 2015
Uco Bank
0
10 March 2001
Uco Bank
0
20 November 2000
State Bank Of India
0
20 June 2014
Uco Bank
0
01 February 2011
Uco Bank
0

Documents

Form DPT-3-18122020_signed
Form DPT-3-20102020-signed
Copy of MGT-8-19122019
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form AOC-4(XBRL)-16122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Optional Attachment-(1)-30112019
Form ADT-1-05112019_signed
Copy of written consent given by auditor-05112019
Copy of the intimation sent by company-05112019
Copy of resolution passed by the company-05112019
Form DIR-12-12062019_signed
Notice of resignation;-12062019
Evidence of cessation;-12062019
Optional Attachment-(1)-10062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10062019
Interest in other entities;-10062019
Form MGT-7-09012019_signed
Form AOC-4(XBRL)-04012019_signed
Optional Attachment-(1)-02012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02012019
Copy of MGT-8-24122018
List of share holders, debenture holders;-24122018
Form AOC-4-08112017_signed
Form MGT-7-08112017_signed
Directors report as per section 134(3)-07112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112017
List of share holders, debenture holders;-07112017
Copy of MGT-8-07112017