Company Information

CIN
Status
Date of Incorporation
10 April 1995
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
915,000
Authorised Capital
1,000,000

Directors

Subbarao Gollapudi Venkata
Subbarao Gollapudi Venkata
Managing Director
over 30 years ago
Gollapudi Venkata Ramakrishna
Gollapudi Venkata Ramakrishna
Director
over 30 years ago
Gollapudi Sivakami Sundari
Gollapudi Sivakami Sundari
Director
over 30 years ago
Surya Kumari Gollapudi Venkata .
Surya Kumari Gollapudi Venkata .
Director
over 30 years ago

Past Directors

Maruthi Rao Gollapudi .
Maruthi Rao Gollapudi .
Director
over 30 years ago

Charges

63 Lak
08 December 1999
The Hong Kong And Shanghai Banking Corpn. Ltd.
20 Lak
08 December 1999
The Hongkong & Shanghai Banking Corporation Ltd.
20 Lak
15 December 1997
Andhra Bank
22 Lak
08 July 1995
Corporation Bank
1 Lak
15 December 1997
Andhra Bank
22 Lak
13 January 1997
Andhra Bank
3 Lak
15 December 1997
Andhra Bank
22 Lak
15 February 1997
Andhra Bank
22 Lak
25 March 2004
Andhra Bank
33 Lak
25 March 2004
Andhra Bank
33 Lak
25 March 2004
Andhra Bank
0
08 December 1999
The Hong Kong And Shanghai Banking Corpn. Ltd.
0
08 December 1999
The Hongkong & Shanghai Banking Corporation Ltd.
0
25 March 2004
Andhra Bank
0
15 February 1997
Andhra Bank
0
08 July 1995
Corporation Bank
0
15 December 1997
Andhra Bank
0
15 December 1997
Andhra Bank
0
15 December 1997
Andhra Bank
0
13 January 1997
Andhra Bank
0
25 March 2004
Andhra Bank
0
08 December 1999
The Hong Kong And Shanghai Banking Corpn. Ltd.
0
08 December 1999
The Hongkong & Shanghai Banking Corporation Ltd.
0
25 March 2004
Andhra Bank
0
15 February 1997
Andhra Bank
0
08 July 1995
Corporation Bank
0
15 December 1997
Andhra Bank
0
15 December 1997
Andhra Bank
0
15 December 1997
Andhra Bank
0
13 January 1997
Andhra Bank
0

Documents

Form DPT-3-09102020-signed
Form DIR-12-13012020_signed
Evidence of cessation;-10012020
Form AOC-4-07122019_signed
Form MGT-7-07122019_signed
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
List of share holders, debenture holders;-27112019
Form DPT-3-22112019-signed
Form DPT-3-21112019-signed
Form ADT-1-09102019_signed
Copy of written consent given by auditor-09102019
Copy of the intimation sent by company-09102019
Copy of resolution passed by the company-09102019
Form MGT-7-02012019_signed
List of share holders, debenture holders;-27122018
Form AOC-4-22122018_signed
Directors report as per section 134(3)-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Form ADT-1-13102018_signed
Copy of written consent given by auditor-13102018
Copy of the intimation sent by company-13102018
Copy of resolution passed by the company-13102018
Letter of the charge holder stating that the amount has been satisfied-29062018
Form CHG-4-29062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180629
Letter of the charge holder stating that the amount has been satisfied-12062018
Form CHG-4-12062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180612
Form CHG-4-11062018_signed