Company Information

CIN
Status
Date of Incorporation
23 December 2013
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
115,700,000
Authorised Capital
115,700,000

Directors

Nekkalapudi Hari Kiran
Nekkalapudi Hari Kiran
Director/Designated Partner
over 2 years ago
Rajendra Prasad Kakarala
Rajendra Prasad Kakarala
Director
almost 11 years ago
Nekkalapudi Prasanthi
Nekkalapudi Prasanthi
Director/Designated Partner
almost 12 years ago

Charges

62 Crore
11 September 2015
Bank Of Maharashtra
1 Crore
09 September 2015
Bank Of Maharashtra
30 Crore
11 December 2014
Bank Of Maharashtra
20 Crore
17 December 2020
Canara Bank
2 Crore
07 May 2020
Bank Of Maharashtra
1 Crore
25 February 2021
Bank Of Maharashtra
4 Crore
24 March 2022
Canara Bank
1 Crore
24 March 2022
Canara Bank
0
17 December 2020
Canara Bank
0
25 February 2021
Others
0
07 May 2020
Others
0
11 September 2015
Bank Of Maharashtra
0
09 September 2015
Others
0
11 December 2014
Bank Of Maharashtra
0
24 March 2022
Canara Bank
0
17 December 2020
Canara Bank
0
25 February 2021
Others
0
07 May 2020
Others
0
11 September 2015
Bank Of Maharashtra
0
09 September 2015
Others
0
11 December 2014
Bank Of Maharashtra
0
24 March 2022
Canara Bank
0
17 December 2020
Canara Bank
0
25 February 2021
Others
0
07 May 2020
Others
0
11 September 2015
Bank Of Maharashtra
0
09 September 2015
Others
0
11 December 2014
Bank Of Maharashtra
0

Documents

Optional Attachment-(1)-18122020
Form CHG-1-18122020_signed
Instrument(s) of creation or modification of charge;-18122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201218
Optional Attachment-(2)-16072020
Optional Attachment-(1)-16072020
Form CHG-1-16072020_signed
Instrument(s) of creation or modification of charge;-16072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200716
Form AOC-4(XBRL)-29062020_signed
Form MGT-7-29062020_signed
Optional Attachment-(2)-23062020
List of share holders, debenture holders;-23062020
Copy of MGT-8-23062020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23062020
Optional Attachment-(1)-23062020
Form INC-22-28022019_signed
Form MGT-14-27022019_signed
Copies of the utility bills as mentioned above (not older than two months)-27022019
Copy of board resolution authorizing giving of notice-27022019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27022019
Optional Attachment-(1)-27022019
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-27022019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27022019
Optional Attachment-(1)-29012018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29012018
Form AOC-4(XBRL)-29012018_signed
Form AOC-4(XBRL)-05012018_signed
Form MGT-7-05012018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122017