Company Information

CIN
Status
Date of Incorporation
15 February 2013
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
10,476,360
Authorised Capital
20,000,000

Past Directors

Ramana Sai Prasada Varma Mudunuri
Ramana Sai Prasada Varma Mudunuri
Director
about 7 years ago
Kasiviswanadha Raju Kothapalli
Kasiviswanadha Raju Kothapalli
Director
about 7 years ago
Vara Prasad Raju Kunada
Vara Prasad Raju Kunada
Director
almost 13 years ago
Penumatsa Bapiraju
Penumatsa Bapiraju
Director
almost 13 years ago
Appala Soma Raju Soma Raju Mudunuri
Appala Soma Raju Soma Raju Mudunuri
Director
almost 13 years ago

Charges

3 Crore
24 February 2015
Kotak Mahindra Bank Limited
3 Crore
28 May 2014
Canara Bank
9 Lak
20 June 2013
Canara Bank
3 Crore
12 December 2013
Canara Bank
10 Lak
24 February 2015
Others
0
12 December 2013
Canara Bank
0
28 May 2014
Canara Bank
0
20 June 2013
Canara Bank
0
24 February 2015
Others
0
12 December 2013
Canara Bank
0
28 May 2014
Canara Bank
0
20 June 2013
Canara Bank
0
24 February 2015
Others
0
12 December 2013
Canara Bank
0
28 May 2014
Canara Bank
0
20 June 2013
Canara Bank
0

Documents

Form DPT-3-09042021-signed
Form DIR-12-03042021_signed
Evidence of cessation;-07122020
Notice of resignation;-07122020
Optional Attachment-(1)-27092020
Form CHG-1-17082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200817
Instrument(s) of creation or modification of charge;-15082020
Form DIR-12-17122019_signed
Form MGT-7-17122019_signed
Optional Attachment-(1)-14122019
List of share holders, debenture holders;-14122019
Evidence of cessation;-12122019
Notice of resignation;-12122019
Form AOC-4-28112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form AOC-4-21022019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14022019
Directors report as per section 134(3)-14022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14022019
Form DIR-12-30122018_signed
Form MGT-7-25122018_signed
List of share holders, debenture holders;-24122018
Notice of resignation;-23122018
Form DIR-12-23122018_signed