Company Information

CIN
Status
Date of Incorporation
30 August 2005
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Aravinda Rani Sannapureddy
Aravinda Rani Sannapureddy
Director/Designated Partner
about 2 years ago
Sreedhar Reddy Sajjala
Sreedhar Reddy Sajjala
Director
over 20 years ago

Past Directors

Ramamohan Reddy Chennareddygari
Ramamohan Reddy Chennareddygari
Director
over 11 years ago
Anamala Venkata Narasimhareddy
Anamala Venkata Narasimhareddy
Whole Time Director
about 14 years ago

Charges

12 Crore
25 August 2009
Hdfc Bank Limited
13 Lak
30 October 2008
Pridhvi Asset Reconstruction And Securitisation Company Limited
12 Crore
07 May 2007
Syndicate Bank
3 Crore
30 October 2008
Others
0
25 August 2009
Hdfc Bank Limited
0
07 May 2007
Syndicate Bank
0
30 October 2008
Others
0
25 August 2009
Hdfc Bank Limited
0
07 May 2007
Syndicate Bank
0
30 October 2008
Others
0
25 August 2009
Hdfc Bank Limited
0
07 May 2007
Syndicate Bank
0

Documents

Form AOC-4-05012021_signed
Form AOC-4-01012021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Directors report as per section 134(3)-30122020
Form AOC-4-30122020
Form AOC-4-30122020_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-29122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Directors report as per section 134(3)-28122020
Form AOC-4-28122020_signed
Form MGT-7-03102020_signed
Form MGT-7-30092020_signed
Form MGT-7-02102020_signed
Form MGT-7-30092020_signed
Form 20B-29092020_signed
Form ADT-1-27092020_signed
List of share holders, debenture holders;-25092020
List of share holders, debenture holders;-26092020
Copy of written consent given by auditor-27092020
Annual return as per schedule V of the Companies Act,1956-26092020
Copy of resolution passed by the company-27092020
List of share holders, debenture holders;-25092020
Form CHG-1-04112019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191104
Instrument(s) of creation or modification of charge;-13112018
Optional Attachment-(1)-13112018
Form CHG-1-110416.OCT
Form DIR-11-131215.OCT
Form DIR-12-121215.OCT
Evidence of cessation-121215.PDF