Company Information

CIN
Status
Date of Incorporation
15 May 1989
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
400,000
Authorised Capital
400,000

Directors

Posani Nageswara Rao
Posani Nageswara Rao
Director/Designated Partner
about 2 years ago
Sudhakar Chandra .
Sudhakar Chandra .
Director
over 9 years ago
Naga Sudhir Babu Posani
Naga Sudhir Babu Posani
Director/Designated Partner
over 27 years ago
Rani Posani
Rani Posani
Director
over 36 years ago

Charges

8 Crore
14 September 2004
The Karur Vysya Bank Ltd
5 Lak
22 July 1999
The Karur Vysya Bank Limited
3 Crore
29 October 1996
The Karur Vysya Bank Ltd
5 Crore
08 June 2020
The Karur Vyasa Bank Ltd
50 Lak
02 May 2022
Others
0
08 June 2020
Others
0
29 October 1996
Others
0
22 July 1999
Others
0
14 September 2004
The Karur Vysya Bank Ltd
0
02 May 2022
Others
0
08 June 2020
Others
0
29 October 1996
Others
0
22 July 1999
Others
0
14 September 2004
The Karur Vysya Bank Ltd
0
02 May 2022
Others
0
08 June 2020
Others
0
29 October 1996
Others
0
22 July 1999
Others
0
14 September 2004
The Karur Vysya Bank Ltd
0

Documents

Form CHG-1-31072020_signed
Instrument(s) of creation or modification of charge;-31072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200731
Form CHG-1-08052020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200508
Instrument(s) of creation or modification of charge;-07052020
Form PAS-3-03012020_signed
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.-03012020
Copy of Board or Shareholders? resolution-03012020
Form MGT-7-12122019_signed
Form AOC-4-12122019_signed
List of share holders, debenture holders;-09122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122019
Directors report as per section 134(3)-07122019
Optional Attachment-(1)-07122019
Form ADT-1-14062019_signed
Copy of resolution passed by the company-14062019
Copy of written consent given by auditor-14062019
Form MGT-7-29122018_signed
Form AOC-4-29122018_signed
List of share holders, debenture holders;-28122018
Optional Attachment-(1)-28122018
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form CHG-1-12112018_signed
Instrument(s) of creation or modification of charge;-12112018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181112
Form AOC-4-15032018_signed
Form MGT-7-15032018_signed
Directors report as per section 134(3)-14032018