Company Information

CIN
Status
Date of Incorporation
06 January 1989
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
100,000
Authorised Capital
450,000

Directors

Ramakrishna Reddy Mannemala
Ramakrishna Reddy Mannemala
Director
over 2 years ago
Venubabu Yallaturi
Venubabu Yallaturi
Director/Designated Partner
over 4 years ago
Panchagnula Hari Prasad .
Panchagnula Hari Prasad .
Additional Director
over 10 years ago

Past Directors

Battala Penchalaiah
Battala Penchalaiah
Additional Director
almost 6 years ago
Mohanrao Bandi
Mohanrao Bandi
Director
almost 7 years ago
Vijaya Kumar Mutharaju
Vijaya Kumar Mutharaju
Director
about 10 years ago
Sai Prasad Nethi
Sai Prasad Nethi
Director
over 20 years ago
Sriraman Gurumurthy
Sriraman Gurumurthy
Director
over 28 years ago

Registered Trademarks

Theka Exclusive Magunta Agro Farms

[Class : 35] Services Provided By Retail Stores; Retail Markets Featuring, Amongst Others, Alcoholic Beverages; Retail Shops Featuring, Amongst Others, Alcoholic Beverages.

Urban Theka Magunta Agro Farms

[Class : 35] Services Provided By Retail Stores; Retail Markets Featuring, Amongst Others, Alcoholic Beverages; Retail Shops Featuring, Amongst Others, Alcoholic Beverages.

Charges

0
30 March 2009
Lakshmi Utility Finance Private Limited
42 Crore
12 November 1997
Bank Of Baroda
10 Crore
04 January 2022
Hdfc Bank Limited
0
07 February 2022
Hdfc Bank Limited
0
30 March 2009
Lakshmi Utility Finance Private Limited
0
12 November 1997
Bank Of Baroda
0
04 January 2022
Hdfc Bank Limited
0
07 February 2022
Hdfc Bank Limited
0
30 March 2009
Lakshmi Utility Finance Private Limited
0
12 November 1997
Bank Of Baroda
0

Documents

Form DPT-3-13082020-signed
Auditor?s certificate-07052020
List of share holders, debenture holders;-22122019
Evidence of cessation;-22122019
Form DIR-12-22122019_signed
Notice of resignation;-22122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22122019
Form MGT-7-22122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form AOC-4-28112019_signed
Form DPT-3-29062019
Form ADT-1-15042019_signed
Copy of resolution passed by the company-15042019
Copy of written consent given by auditor-15042019
Interest in other entities;-01022019
Notice of resignation;-01022019
Evidence of cessation;-01022019
Form DIR-12-01022019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01022019
Proof of dispatch-25012019
Notice of resignation filed with the company-25012019
Form DIR-11-25012019_signed
Acknowledgement received from company-25012019
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form MGT-7-29122018_signed
Form AOC-4-29122018_signed
List of share holders, debenture holders;-25112017