Company Information

CIN
Status
Date of Incorporation
25 April 1991
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 November 2021
Paid Up Capital
42,653,300
Authorised Capital
57,500,000

Directors

Matta Latha Madhavi
Matta Latha Madhavi
Director/Designated Partner
over 2 years ago
Ramakrishnaiah Alam .
Ramakrishnaiah Alam .
Director/Designated Partner
over 7 years ago
Adapala Venku Reddy
Adapala Venku Reddy
Director
almost 20 years ago

Past Directors

Bhargav Upputolla
Bhargav Upputolla
Additional Director
over 10 years ago
Ramalinga Reddy Thammareddy Nagaradona
Ramalinga Reddy Thammareddy Nagaradona
Managing Director
almost 20 years ago
Kondal Upputhula Rao
Kondal Upputhula Rao
Director
almost 20 years ago
Ramalinga Reddy Nukala
Ramalinga Reddy Nukala
Director
about 20 years ago

Charges

30 Crore
20 June 2011
Indian Overseas Bank
2 Crore
18 March 2017
Andhra Bank Specialized Corporate Finance Branch
29 Crore
05 July 2001
I C Bank Of India
56 Lak
29 September 2010
Indian Overseas Bank
7 Lak
27 September 2003
Indian Overseas Bank
38 Crore
18 November 2021
Axis Bank Limited
0
18 March 2017
Others
0
20 June 2011
Indian Overseas Bank
0
05 July 2001
I C Bank Of India
0
27 September 2003
Indian Overseas Bank
0
29 September 2010
Indian Overseas Bank
0
18 November 2021
Axis Bank Limited
0
18 March 2017
Others
0
20 June 2011
Indian Overseas Bank
0
05 July 2001
I C Bank Of India
0
27 September 2003
Indian Overseas Bank
0
29 September 2010
Indian Overseas Bank
0
18 November 2021
Axis Bank Limited
0
18 March 2017
Others
0
20 June 2011
Indian Overseas Bank
0
05 July 2001
I C Bank Of India
0
27 September 2003
Indian Overseas Bank
0
29 September 2010
Indian Overseas Bank
0

Documents

Form MGT-7-12042021_signed
List of share holders, debenture holders;-05092020
Directors report as per section 134(3)-09052020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09052020
Form AOC-4-09052020_signed
Evidence of cessation;-25012019
Form DIR-12-25012019_signed
Optional Attachment-(1)-25012019
Notice of resignation;-25012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24012019
Form DIR-12-24012019_signed
Declaration by first director-24012019
Form DIR-12-23012019_signed
Declaration by first director-23012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23012019
Form AOC-4-05012019_signed
Form MGT-7-05012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06022018
Form DIR-12-06022018_signed
Directors report as per section 134(3)-27122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122017
List of share holders, debenture holders;-27122017
Form AOC-4-27122017_signed
Form MGT-7-27122017_signed
Form CHG-1-07062017_signed
Instrument(s) of creation or modification of charge;-07062017
CERTIFICATE OF REGISTRATION OF CHARGE-20170607