Company Information

CIN
Status
Date of Incorporation
16 March 2001
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
21,600,000
Authorised Capital
22,500,000

Directors

Veeravenkata Satyanarayana Chowdary Vegulla
Veeravenkata Satyanarayana Chowdary Vegulla
Director/Designated Partner
about 2 years ago
Surya Krishna Chaitanya Vegulla
Surya Krishna Chaitanya Vegulla
Director/Designated Partner
over 2 years ago
Renuka Devi Vegulla
Renuka Devi Vegulla
Director/Designated Partner
over 24 years ago
Veerraju Chowdary Valluri
Veerraju Chowdary Valluri
Director
over 24 years ago
Pattabhiramayya Chowdary Vegulla
Pattabhiramayya Chowdary Vegulla
Director/Designated Partner
over 24 years ago

Past Directors

Srinivasa Appa Rao Choday
Srinivasa Appa Rao Choday
Director
over 24 years ago

Charges

32 Crore
18 September 2017
Hdfc Bank Limited
25 Lak
07 October 2015
Hdfc Bank Limited
16 Crore
09 September 2015
Hdfc Bank Limited
16 Crore
18 February 2012
State Bank Of India
4 Crore
17 May 2006
Andhra Bank
4 Crore
28 March 2002
State Bank Of India
5 Crore
27 September 2023
Others
0
18 June 2022
Hdfc Bank Limited
0
09 September 2015
Hdfc Bank Limited
0
07 October 2015
Hdfc Bank Limited
0
18 September 2017
Hdfc Bank Limited
0
17 May 2006
Andhra Bank
0
28 March 2002
State Bank Of India
0
18 February 2012
State Bank Of India
0
27 September 2023
Others
0
18 June 2022
Hdfc Bank Limited
0
09 September 2015
Hdfc Bank Limited
0
07 October 2015
Hdfc Bank Limited
0
18 September 2017
Hdfc Bank Limited
0
17 May 2006
Andhra Bank
0
28 March 2002
State Bank Of India
0
18 February 2012
State Bank Of India
0

Documents

Form DPT-3-16042020-signed
List of share holders, debenture holders;-26122019
Copy of MGT-8-26122019
Form MGT-7-26122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18112019
Form AOC-4(XBRL)-18112019_signed
Form ADT-1-15102019_signed
Copy of the intimation sent by company-15102019
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form DPT-3-28062019
Auditor?s certificate-28062019
Optional Attachment-(1)-28062019
Form ADT-1-14032019_signed
Copy of written consent given by auditor-14032019
Copy of the intimation sent by company-14032019
Copy of resolution passed by the company-14032019
List of share holders, debenture holders;-12122018
Copy of MGT-8-12122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12122018
Form MGT-7-12122018_signed
Form AOC-4(XBRL)-12122018_signed
Form CHG-1-26112018_signed
Instrument(s) of creation or modification of charge;-26112018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181126
List of share holders, debenture holders;-24112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24112017
Copy of MGT-8-24112017
Form AOC-4(XBRL)-24112017_signed
Form MGT-7-24112017_signed