Company Information

CIN
Status
Date of Incorporation
01 July 1992
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,078,500
Authorised Capital
8,000,000

Directors

Varahalaraju Kanumuri
Varahalaraju Kanumuri
Managing Director
over 2 years ago
Vamsi Krishna Varma Penumatsa
Vamsi Krishna Varma Penumatsa
Director/Designated Partner
over 4 years ago
Mantena Kiran
Mantena Kiran
Director/Designated Partner
almost 5 years ago
Butchi Atchuta Venkata Laxmi Devi Kanumuri
Butchi Atchuta Venkata Laxmi Devi Kanumuri
Director/Designated Partner
almost 20 years ago
Kishanmai Penumatsa
Kishanmai Penumatsa
Director/Designated Partner
almost 20 years ago
Ramaraju Vadlamuru
Ramaraju Vadlamuru
Director/Designated Partner
about 21 years ago

Past Directors

Appalaraja Varma Indukuri
Appalaraja Varma Indukuri
Director
over 33 years ago

Charges

0
13 May 1996
State Bank Of India
37 Lak
08 June 1995
The Andhra Pradesh State Financing Corporation
33 Lak
17 October 2001
Bank Of India
40 Lak
16 September 2006
Bank Of India
1 Crore
07 November 2001
Bank Of India
1 Crore
16 February 2006
Bank Of India
75 Lak
07 November 2001
Bank Of India
0
16 February 2006
Bank Of India
0
13 May 1996
State Bank Of India
0
17 October 2001
Bank Of India
0
16 September 2006
Bank Of India
0
08 June 1995
The Andhra Pradesh State Financing Corporation
0
07 November 2001
Bank Of India
0
16 February 2006
Bank Of India
0
13 May 1996
State Bank Of India
0
17 October 2001
Bank Of India
0
16 September 2006
Bank Of India
0
08 June 1995
The Andhra Pradesh State Financing Corporation
0
07 November 2001
Bank Of India
0
16 February 2006
Bank Of India
0
13 May 1996
State Bank Of India
0
17 October 2001
Bank Of India
0
16 September 2006
Bank Of India
0
08 June 1995
The Andhra Pradesh State Financing Corporation
0
07 November 2001
Bank Of India
0
16 February 2006
Bank Of India
0
13 May 1996
State Bank Of India
0
17 October 2001
Bank Of India
0
16 September 2006
Bank Of India
0
08 June 1995
The Andhra Pradesh State Financing Corporation
0

Documents

Form DPT-3-25122020_signed
Form MGT-7-17112019_signed
Form AOC-4-16112019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
List of share holders, debenture holders;-25102019
Form ADT-1-23102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form DPT-3-30062019
Form DPT-3-28062019
Form MGT-7-17122018_signed
Form AOC-4-15122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122018
List of share holders, debenture holders;-12122018
Directors report as per section 134(3)-12122018
Letter of the charge holder stating that the amount has been satisfied-17112018
Form CHG-4-17112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181117
Letter of the charge holder stating that the amount has been satisfied-05112018
Form CHG-4-05112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181105
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06062018
List of share holders, debenture holders;-06062018
Directors report as per section 134(3)-06062018
Form MGT-7-06062018_signed
Form AOC-4-06062018_signed
Acknowledgement received from company-23042018
Notice of resignation;-23042018