Company Information

CIN
Status
Date of Incorporation
26 September 2001
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2022
Paid Up Capital
100,000,000
Authorised Capital
100,000,000

Directors

Indira Nadimpalli
Indira Nadimpalli
Director/Designated Partner
over 2 years ago
Venkata Rama Raju Nadimpalli
Venkata Rama Raju Nadimpalli
Director/Designated Partner
over 2 years ago
Lakshmika Cherukuri
Lakshmika Cherukuri
Director
over 7 years ago

Registered Trademarks

Americo North East Impex

[Class : 29] Cashews, Processed; Salted Cashews; Processed Cashews; Roasted Cashews; Spiced Cashews; Cashew Nuts (Prepared ); Cashew Nut Butter; Cashew Nuts, Prepared; Nut Toppings; Nut Butter; Nut Milk; Roast Nuts; Salted Nuts; Nuts Being Preserved; Coffee Coated Nuts; Nuts, Processed; Spiced Mixed Nuts; Pastes Made From Nuts; Nut Based Snack Foods, Namely, Nut Crisps; Braz...

Charges

59 Crore
24 March 2004
Central Bank Of India
1 Crore
12 March 2005
State Bank Of India
1 Crore
11 April 2005
State Bank Of India
50 Lak
13 August 2018
State Bank Of India
39 Crore
02 March 2017
Hdfc Bank Limited
19 Crore
24 January 2017
L&t Housing Finance Limited
2 Crore
07 October 2023
Others
0
13 August 2018
State Bank Of India
0
24 January 2017
Others
0
02 March 2017
Hdfc Bank Limited
0
24 March 2004
Central Bank Of India
0
12 March 2005
State Bank Of India
0
11 April 2005
State Bank Of India
0
07 October 2023
Others
0
13 August 2018
State Bank Of India
0
24 January 2017
Others
0
02 March 2017
Hdfc Bank Limited
0
24 March 2004
Central Bank Of India
0
12 March 2005
State Bank Of India
0
11 April 2005
State Bank Of India
0
07 October 2023
Others
0
13 August 2018
State Bank Of India
0
24 January 2017
Others
0
02 March 2017
Hdfc Bank Limited
0
24 March 2004
Central Bank Of India
0
12 March 2005
State Bank Of India
0
11 April 2005
State Bank Of India
0

Documents

Form CHG-4-29092020_signed
Letter of the charge holder stating that the amount has been satisfied-25092020
Optional Attachment-(1)-14082020
Form CHG-1-14082020_signed
Instrument(s) of creation or modification of charge;-14082020
Optional Attachment-(2)-14082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200814
List of share holders, debenture holders;-06032020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06032020
Form AOC-4(XBRL)-06032020_signed
Form MGT-7-06032020_signed
Form DIR-12-31072019_signed
Notice of resignation;-30072019
Evidence of cessation;-30072019
Form CHG-4-09042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190409
Letter of the charge holder stating that the amount has been satisfied-03042019
Form CHG-4-13032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190313
Letter of the charge holder stating that the amount has been satisfied-12032019
Form MGT-14-23012019_signed
Form PAS-3-23012019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23012019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-23012019
Copy of Board or Shareholders? resolution-23012019
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
Directors report as per section 134(3)-30112018