Company Information

CIN
Status
Date of Incorporation
19 April 1977
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,480,000
Authorised Capital
2,500,000

Directors

Sharada Neelakantam
Sharada Neelakantam
Director/Designated Partner
over 2 years ago
Divya Bhojraj
Divya Bhojraj
Director/Designated Partner
about 4 years ago
Neelakantam Akshay
Neelakantam Akshay
Director/Designated Partner
over 9 years ago
Sushma Neelakantam
Sushma Neelakantam
Director
over 12 years ago
Neelakantam Anjushri
Neelakantam Anjushri
Director
about 18 years ago
Kavitha Neelakantam
Kavitha Neelakantam
Director
about 18 years ago

Past Directors

Neelakantam Raman Kumar
Neelakantam Raman Kumar
Director
about 18 years ago
Nageshwar Rao Neelakantam
Nageshwar Rao Neelakantam
Director
over 48 years ago
Vinod Neelakantam Kumar
Vinod Neelakantam Kumar
Managing Director
over 48 years ago

Charges

32 Lak
22 March 1990
Vysya Bank Ltd.
2 Lak
20 February 1984
Vysya Bank Ltd.
1 Lak
02 September 1977
A.p. State Financial Corporation
28 Lak
20 February 1984
Vysya Bank Ltd.
0
02 September 1977
A.p. State Financial Corporation
0
22 March 1990
Vysya Bank Ltd.
0
20 February 1984
Vysya Bank Ltd.
0
02 September 1977
A.p. State Financial Corporation
0
22 March 1990
Vysya Bank Ltd.
0

Documents

Form AOC-4-07122020_signed
Form MGT-7-07122020_signed
List of share holders, debenture holders;-28112020
Optional Attachment-(1)-28112020
Directors report as per section 134(3)-28112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112020
Form DIR-12-17112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13112020
Form ADT-1-13012020_signed
Form MGT-7-10122019_signed
Form AOC-4-10122019_signed
List of share holders, debenture holders;-27112019
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
Copy of resolution passed by the company-27112019
Copy of the intimation sent by company-27112019
Copy of written consent given by auditor-27112019
Form AOC-4-01112018_signed
Form MGT-7-01112018_signed
Directors report as per section 134(3)-25102018
List of share holders, debenture holders;-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Directors report as per section 134(3)-26102017
List of share holders, debenture holders;-26102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102017
Form AOC-4-26102017_signed
Form MGT-7-26102017_signed
Form MGT-7-05012017_signed
Form AOC-4-05012017_signed
Directors report as per section 134(3)-29122016