Company Information

CIN
Status
Date of Incorporation
05 March 1997
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Velugonda Reddy Veluri
Velugonda Reddy Veluri
Managing Director
over 2 years ago
Koti Reddy Tatikonda
Koti Reddy Tatikonda
Director
over 2 years ago
Kunam Reddy Venkateswara
Kunam Reddy Venkateswara
Director
almost 3 years ago
Vivekananda Reddy Mandala
Vivekananda Reddy Mandala
Director
almost 3 years ago
Bhaskara Reddy Mandala
Bhaskara Reddy Mandala
Director
about 11 years ago
Bharathi Mandala
Bharathi Mandala
Director
almost 24 years ago
Atchi Reddy Dondeti
Atchi Reddy Dondeti
Director
over 25 years ago
Venkata Lakshmamma Veluri
Venkata Lakshmamma Veluri
Director
about 28 years ago

Charges

1 Crore
27 December 2005
State Bank Of India
1 Crore
09 November 1998
Central Bank Of India
1 Crore
30 April 2003
A.p. State Financial Corporation
50 Lak
30 January 2001
A.p. State Financial Corporation
1 Crore
27 December 2005
State Bank Of India
0
30 April 2003
A.p. State Financial Corporation
0
30 January 2001
A.p. State Financial Corporation
0
09 November 1998
Central Bank Of India
0
27 December 2005
State Bank Of India
0
30 April 2003
A.p. State Financial Corporation
0
30 January 2001
A.p. State Financial Corporation
0
09 November 1998
Central Bank Of India
0
27 December 2005
State Bank Of India
0
30 April 2003
A.p. State Financial Corporation
0
30 January 2001
A.p. State Financial Corporation
0
09 November 1998
Central Bank Of India
0

Documents

Form DPT-3-25072020-signed
Form ADT-1-17112019_signed
Form AOC-4-17112019_signed
Form MGT-7-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Directors report as per section 134(3)-24102019
List of share holders, debenture holders;-24102019
Copy of the intimation sent by company-24102019
Copy of resolution passed by the company-24102019
Copy of written consent given by auditor-24102019
Optional Attachment-(1)-24102019
Form DPT-3-30062019
Form ADT-1-28042019_signed
Copy of written consent given by auditor-22042019
Copy of the intimation sent by company-22042019
Copy of resolution passed by the company-22042019
List of share holders, debenture holders;-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Form MGT-7-28102018_signed
Form AOC-4-28102018_signed
Form MGT-7-07122017_signed
Form AOC-4-06122017_signed
Directors report as per section 134(3)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Optional Attachment-(1)-27112017
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-17112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112016
List of share holders, debenture holders;-17112016