Company Information

CIN
Status
Date of Incorporation
07 June 2005
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Kothapalli Sambi Reddy Siva
Kothapalli Sambi Reddy Siva
Director
over 2 years ago
Sambi Kurri Reddi
Sambi Kurri Reddi
Director/Designated Partner
over 7 years ago
Bolisetty Rao Brahmananda
Bolisetty Rao Brahmananda
Director
over 19 years ago
Kurri Reddy Sambi
Kurri Reddy Sambi
Managing Director
over 20 years ago
Kurri Lakshmi Udaya
Kurri Lakshmi Udaya
Director
over 20 years ago

Past Directors

Ashok Jain Kumar
Ashok Jain Kumar
Director
over 19 years ago
Annapurnamma Kurri
Annapurnamma Kurri
Director
over 20 years ago

Charges

5 Crore
13 May 2019
The Karur Vysya Bank Limited
40 Lak
27 March 2019
The Karur Vysya Bank Limited
10 Crore
20 March 2017
Canara Bank
55 Lak
23 June 2011
Canara Bank
10 Lak
04 April 2006
Canara Bank
9 Crore
27 March 2014
Canara Bank
49 Lak
19 September 2005
Canara Bank
1 Crore
18 June 2021
City Union Bank Limited
5 Crore
23 August 2022
Others
0
13 May 2019
Others
0
18 June 2021
Others
0
27 March 2019
Others
0
20 March 2017
Canara Bank
0
19 September 2005
Canara Bank
0
27 March 2014
Canara Bank
0
04 April 2006
Canara Bank
0
23 June 2011
Canara Bank
0
23 August 2022
Others
0
13 May 2019
Others
0
18 June 2021
Others
0
27 March 2019
Others
0
20 March 2017
Canara Bank
0
19 September 2005
Canara Bank
0
27 March 2014
Canara Bank
0
04 April 2006
Canara Bank
0
23 June 2011
Canara Bank
0
23 August 2022
Others
0
13 May 2019
Others
0
18 June 2021
Others
0
27 March 2019
Others
0
20 March 2017
Canara Bank
0
19 September 2005
Canara Bank
0
27 March 2014
Canara Bank
0
04 April 2006
Canara Bank
0
23 June 2011
Canara Bank
0

Documents

Letter of the charge holder stating that the amount has been satisfied-12102020
Form CHG-4-12102020_signed
Form DPT-3-28072020-signed
Auditor?s certificate-29012020
Optional Attachment-(1)-29012020
List of share holders, debenture holders;-09112019
Optional Attachment-(1)-09112019
Directors report as per section 134(3)-09112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112019
Form AOC-4-09112019_signed
Form MGT-7-09112019_signed
Form CHG-1-05062019_signed
Instrument(s) of creation or modification of charge;-05062019
Optional Attachment-(2)-05062019
Optional Attachment-(1)-05062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190605
Optional Attachment-(1)-22042019
Form CHG-1-22042019_signed
Instrument(s) of creation or modification of charge;-22042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190422
Letter of the charge holder stating that the amount has been satisfied-18042019
Form CHG-4-18042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190418
Form ADT-1-13122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Copy of the intimation sent by company-13122018
Optional Attachment-(1)-13122018
List of share holders, debenture holders;-13122018
Form MGT-7-13122018_signed
Form AOC-4-13122018_signed