Company Information

CIN
Status
Date of Incorporation
05 May 1993
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
36,030,000
Authorised Capital
37,000,000

Directors

Sitamaha Laskhmi Chaparala
Sitamaha Laskhmi Chaparala
Director/Designated Partner
about 7 years ago
Phalguna Maganti
Phalguna Maganti
Director/Designated Partner
about 7 years ago
Bhargava Maganti
Bhargava Maganti
Director/Designated Partner
about 7 years ago

Past Directors

Chiluvuri Gangadhara Raju
Chiluvuri Gangadhara Raju
Director
over 13 years ago
Bobbala Ramaiah
Bobbala Ramaiah
Director
over 14 years ago
Bijinepalli Viswanatha Babu
Bijinepalli Viswanatha Babu
Director
over 14 years ago
Maganti Sudha
Maganti Sudha
Director
over 14 years ago

Charges

2 Crore
30 June 2010
The Citizen Co-operative Society Limited
2 Crore
12 May 1997
State Bank Of India
2 Crore
31 January 2000
State Bank Of India
1 Crore
12 May 1997
State Bank Of India
0
31 January 2000
State Bank Of India
0
30 June 2010
The Citizen Co-operative Society Limited
0
12 May 1997
State Bank Of India
0
31 January 2000
State Bank Of India
0
30 June 2010
The Citizen Co-operative Society Limited
0

Documents

Form AOC-4(XBRL)-25122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122019
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form DIR-12-27082019_signed
Evidence of cessation;-27082019
Notice of resignation;-27082019
Optional Attachment-(1)-27082019
Form ADT-1-29042019_signed
Copy of written consent given by auditor-23042019
Copy of resolution passed by the company-23042019
Form PAS-3-22042019_signed
Complete record of private placement offers and acceptances in Form PAS-5.-22042019
Copy of Board or Shareholders? resolution-22042019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-22042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05122018
Form AOC-4(XBRL)-05122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04122018
Interest in other entities;-04122018
Evidence of cessation;-04122018
Notice of resignation;-04122018
Optional Attachment-(1)-04122018
Form DIR-12-04122018_signed
Form MGT-7-04122018_signed
Form AOC-4(XBRL)-04122018_signed
List of share holders, debenture holders;-03122018
XBRL document in respect of balance sheet 03122018 for the financial year ending on 31032014
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03122018
XBRL document in respect of profit and loss account 03122018 for the financial year ending on 31032013