Company Information

CIN
Status
Date of Incorporation
27 May 1988
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Rambabu Kommareddy
Rambabu Kommareddy
Managing Director
over 2 years ago
Tripura Kommareddy
Tripura Kommareddy
Director/Designated Partner
almost 3 years ago
Girija Devi Kommareddy
Girija Devi Kommareddy
Director
almost 3 years ago
. Chitturi Sravani
. Chitturi Sravani
Director
over 11 years ago
Srinadha Venkateswara Rao Chitturi
Srinadha Venkateswara Rao Chitturi
Director
over 11 years ago

Past Directors

Prabhakar Chinthamaneni
Prabhakar Chinthamaneni
Director
over 12 years ago
Murali Krishna Punukollu
Murali Krishna Punukollu
Additional Director
about 13 years ago
Sadasiva Rao Kommareddy
Sadasiva Rao Kommareddy
Director
over 23 years ago

Charges

4 Lak
30 January 2003
Andhra Bank
4 Lak
28 March 2011
Indian Bank
1 Crore
26 June 2009
Andhra Bank
3 Crore
17 August 2023
Indian Bank
0
26 June 2009
Others
0
28 March 2011
Indian Bank
0
30 January 2003
Andhra Bank
0
17 August 2023
Indian Bank
0
26 June 2009
Others
0
28 March 2011
Indian Bank
0
30 January 2003
Andhra Bank
0

Documents

Form DPT-3-20072020-signed
Form DIR-12-12112019_signed
Evidence of cessation;-09112019
Notice of resignation;-09112019
Form MGT-7-08112019_signed
List of share holders, debenture holders;-02112019
Form AOC-4-01112019_signed
Directors report as per section 134(3)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Auditor?s certificate-30062019
Letter of the charge holder stating that the amount has been satisfied-02072019
Form CHG-4-02072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190702
Form DPT-3-01072019
Auditor?s certificate-01072019
Form CHG-4-01072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190701
Letter of the charge holder stating that the amount has been satisfied-28062019
List of share holders, debenture holders;-11102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102018
Directors report as per section 134(3)-11102018
Form MGT-7-11102018_signed
Form AOC-4-11102018_signed
Form DIR-12-30092018_signed
Evidence of cessation;-18082018
Notice of resignation;-18082018
Form MGT-7-24102017_signed
Form AOC-4-24102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102017
List of share holders, debenture holders;-21102017