Company Information

CIN
Status
Date of Incorporation
22 September 2011
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
80,250,000
Authorised Capital
100,000,000

Directors

Neeharika Makkuva
Neeharika Makkuva
Director/Designated Partner
over 2 years ago
Manoharamma Bannur
Manoharamma Bannur
Director/Designated Partner
almost 5 years ago
Prabhakara Reddy Adapala
Prabhakara Reddy Adapala
Director/Designated Partner
almost 5 years ago
Nirmala Adapala
Nirmala Adapala
Director/Designated Partner
almost 5 years ago
Prashanth Kumar Reddy Vuggumudi
Prashanth Kumar Reddy Vuggumudi
Director/Designated Partner
about 7 years ago

Past Directors

Sekhar Reddy Battina Gnana
Sekhar Reddy Battina Gnana
Director
about 10 years ago
Vijayakumar Gunupati
Vijayakumar Gunupati
Director
over 12 years ago
Sesha Reddy Vuggumudi
Sesha Reddy Vuggumudi
Director
over 12 years ago
Gopireddy Gopireddy
Gopireddy Gopireddy
Director
over 12 years ago
Soma Keerthi Anthati
Soma Keerthi Anthati
Director
over 12 years ago
Chethana Kurabalakota
Chethana Kurabalakota
Director
over 12 years ago
Usharani Gopireddy
Usharani Gopireddy
Director
over 12 years ago
Vuggumudi Sunanda Kumar Reddy
Vuggumudi Sunanda Kumar Reddy
Director
about 14 years ago
Venkateswara Prasad Sadu
Venkateswara Prasad Sadu
Director
about 14 years ago
Ramachandra Kurubalakota
Ramachandra Kurubalakota
Director
about 14 years ago

Charges

21 Crore
04 June 2016
Indian Bank
2 Crore
17 December 2014
Indian Bank
5 Crore
22 April 2013
Indian Bank
12 Crore
09 June 2020
Indian Bank
2 Crore
09 June 2020
Indian Bank
0
17 December 2014
Indian Bank
0
22 April 2013
Indian Bank
0
04 June 2016
Indian Bank
0
09 June 2020
Indian Bank
0
17 December 2014
Indian Bank
0
22 April 2013
Indian Bank
0
04 June 2016
Indian Bank
0
09 June 2020
Indian Bank
0
17 December 2014
Indian Bank
0
22 April 2013
Indian Bank
0
04 June 2016
Indian Bank
0

Documents

Form DPT-3-31122020
Form CHG-1-18062020_signed
Optional Attachment-(4)-18062020
Instrument(s) of creation or modification of charge;-18062020
Optional Attachment-(1)-18062020
Optional Attachment-(2)-18062020
Optional Attachment-(3)-18062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200618
Form DPT-3-29042020-signed
Form DIR-12-11122019_signed
Evidence of cessation;-09122019
Optional Attachment-(1)-09122019
Optional Attachment-(1)-04112019
List of share holders, debenture holders;-04112019
Form MGT-7-04112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102019
Form AOC-4(XBRL)-28102019_signed
Form ADT-1-11102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Evidence of cessation;-11102019
Notice of resignation;-11102019
Optional Attachment-(1)-11102019
Form DIR-12-11102019_signed
Form DPT-3-30062019
Form MGT-14-29042019_signed
Optional Attachment-(2)-23042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23042019
Optional Attachment-(1)-23042019