Company Information

CIN
Status
Date of Incorporation
18 September 1995
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,543,600
Authorised Capital
50,000,000

Directors

Butchi Venkata Ramana Murthy Yadavalli
Butchi Venkata Ramana Murthy Yadavalli
Director
over 2 years ago

Past Directors

Raghunadha Gupta Seemakurti
Raghunadha Gupta Seemakurti
Additional Director
over 17 years ago
Grandhi Butchi Raju
Grandhi Butchi Raju
Additional Director
over 17 years ago
Narasinga Rao Seemakurti
Narasinga Rao Seemakurti
Director
over 29 years ago

Charges

2 Crore
09 December 1996
State Bank Of India
2 Crore
10 April 1997
National Centre For Jute Diversification
15 Lak
18 February 1999
Indian Renewable Energy Dev. Agency Ltd.
5 Crore
28 August 1998
State Bank Of India
3 Crore
10 April 1997
National Centre For Jute Diversification
0
18 February 1999
Indian Renewable Energy Dev. Agency Ltd.
0
28 August 1998
State Bank Of India
0
09 December 1996
State Bank Of India
0
10 April 1997
National Centre For Jute Diversification
0
18 February 1999
Indian Renewable Energy Dev. Agency Ltd.
0
28 August 1998
State Bank Of India
0
09 December 1996
State Bank Of India
0
10 April 1997
National Centre For Jute Diversification
0
18 February 1999
Indian Renewable Energy Dev. Agency Ltd.
0
28 August 1998
State Bank Of India
0
09 December 1996
State Bank Of India
0
10 April 1997
National Centre For Jute Diversification
0
18 February 1999
Indian Renewable Energy Dev. Agency Ltd.
0
28 August 1998
State Bank Of India
0
09 December 1996
State Bank Of India
0
10 April 1997
National Centre For Jute Diversification
0
18 February 1999
Indian Renewable Energy Dev. Agency Ltd.
0
28 August 1998
State Bank Of India
0
09 December 1996
State Bank Of India
0

Documents

Form AOC-4-17022021_signed
Form MGT-7-01122020_signed
Form AOC-4-01122020_signed
Optional Attachment-(1)-27112020
List of share holders, debenture holders;-27112020
Directors report as per section 134(3)-27112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112020
Form ADT-1-10112020_signed
Copy of the intimation sent by company-07112020
Copy of written consent given by auditor-07112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05102020
Directors report as per section 134(3)-05102020
Form ADT-1-25092020_signed
Form MGT-7-25092020_signed
Form AOC-4-25092020_signed
Copy of resolution passed by the company-23092020
Copy of the intimation sent by company-23092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23092020
List of share holders, debenture holders;-23092020
Directors report as per section 134(3)-23092020
Copy of written consent given by auditor-23092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20082020
List of share holders, debenture holders;-20082020
Directors report as per section 134(3)-20082020
Form AOC-4-20082020_signed
Form MGT-7-20082020_signed
Notice of resignation;-07072016
Form DIR-12-07072016_signed
Evidence of cessation;-07072016
Form MGT-7-260116.OCT