Company Information

CIN
Status
Date of Incorporation
10 June 2004
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
43,885,640
Authorised Capital
65,000,000

Directors

Balaji Nukala
Balaji Nukala
Director/Designated Partner
almost 3 years ago
Nukala Ammaji
Nukala Ammaji
Director/Designated Partner
almost 3 years ago
Samba Siva Vara Prasad Sammeta
Samba Siva Vara Prasad Sammeta
Director/Designated Partner
about 4 years ago
Ramakrishna Nukala
Ramakrishna Nukala
Director/Designated Partner
over 21 years ago

Past Directors

Madhuri Lakshmi Mallipudi
Madhuri Lakshmi Mallipudi
Director
almost 8 years ago

Charges

106 Crore
29 August 2015
Hdfc Bank Limited
42 Crore
01 November 2012
Hdfc Bank Limited
8 Crore
20 January 2012
Hdfc Bank Limited
5 Crore
15 October 2009
Indian Overseas Bank
4 Crore
27 February 2009
India Bank
8 Crore
23 March 2011
Indian Overseas Bank
2 Crore
18 September 2010
Indian Overseas Bank
24 Crore
30 August 2011
Indian Overseas Bank
19 Crore
29 June 2009
Indian Overseas Bank
2 Crore
29 September 2004
State Bank Of India
16 Crore
17 February 2021
Hdfc Bank Limited
38 Crore
29 August 2015
Hdfc Bank Limited
0
17 February 2021
Hdfc Bank Limited
0
15 October 2009
Indian Overseas Bank
0
29 June 2009
Indian Overseas Bank
0
27 February 2009
India Bank
0
01 November 2012
Hdfc Bank Limited
0
30 August 2011
Indian Overseas Bank
0
20 January 2012
Hdfc Bank Limited
0
29 September 2004
State Bank Of India
0
18 September 2010
Indian Overseas Bank
0
23 March 2011
Indian Overseas Bank
0
29 August 2015
Hdfc Bank Limited
0
17 February 2021
Hdfc Bank Limited
0
15 October 2009
Indian Overseas Bank
0
29 June 2009
Indian Overseas Bank
0
27 February 2009
India Bank
0
01 November 2012
Hdfc Bank Limited
0
30 August 2011
Indian Overseas Bank
0
20 January 2012
Hdfc Bank Limited
0
29 September 2004
State Bank Of India
0
18 September 2010
Indian Overseas Bank
0
23 March 2011
Indian Overseas Bank
0
29 August 2015
Hdfc Bank Limited
0
17 February 2021
Hdfc Bank Limited
0
15 October 2009
Indian Overseas Bank
0
29 June 2009
Indian Overseas Bank
0
27 February 2009
India Bank
0
01 November 2012
Hdfc Bank Limited
0
30 August 2011
Indian Overseas Bank
0
20 January 2012
Hdfc Bank Limited
0
29 September 2004
State Bank Of India
0
18 September 2010
Indian Overseas Bank
0
23 March 2011
Indian Overseas Bank
0

Documents

Form DPT-3-18032021-signed
Optional Attachment-(1)-18112020
Form DIR-12-18112020_signed
Evidence of cessation;-18112020
Notice of resignation;-18112020
Instrument(s) of creation or modification of charge;-15102020
Form CHG-1-15102020_signed
Optional Attachment-(1)-15102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201015
Form ADT-1-11072020_signed
Copy of written consent given by auditor-11072020
Copy of resolution passed by the company-11072020
Copy of the intimation sent by company-11072020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Form AOC-4(XBRL)-26112019_signed
Form DPT-3-30102019-signed
Optional Attachment-(1)-14082019
Optional Attachment-(2)-14082019
Instrument(s) of creation or modification of charge;-14082019
Form CHG-1-14082019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190814
Form DIR-12-08012019_signed
Form MGT-7-07012019_signed
Form AOC-4(XBRL)-07012019_signed
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018