Company Information

CIN
Status
Date of Incorporation
12 December 1997
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
5,764,500
Authorised Capital
6,500,000

Directors

Raghuveer Balabhadra
Raghuveer Balabhadra
Director/Designated Partner
over 2 years ago
Venkatraju Balabhadra
Venkatraju Balabhadra
Director/Designated Partner
over 2 years ago
Venkata Raghu Rama Murthy Karamsetty
Venkata Raghu Rama Murthy Karamsetty
Director
almost 17 years ago
Sujatha Balabhadra
Sujatha Balabhadra
Director
almost 26 years ago

Past Directors

Veera Sarojini Balabadra
Veera Sarojini Balabadra
Director
about 26 years ago

Charges

4 Crore
01 January 2018
State Bank Of India
3 Crore
29 March 2014
Indian Overseas Bank
44 Lak
05 January 2011
Indian Overseas Bank
15 Lak
23 September 2003
Indian Overseas Bank
16 Lak
30 August 2023
Axis Bank Limited
0
21 April 2023
Axis Bank Limited
0
01 January 2018
State Bank Of India
0
23 September 2003
Indian Overseas Bank
0
05 January 2011
Indian Overseas Bank
0
29 March 2014
Indian Overseas Bank
0
30 August 2023
Axis Bank Limited
0
21 April 2023
Axis Bank Limited
0
01 January 2018
State Bank Of India
0
23 September 2003
Indian Overseas Bank
0
05 January 2011
Indian Overseas Bank
0
29 March 2014
Indian Overseas Bank
0
30 August 2023
Axis Bank Limited
0
21 April 2023
Axis Bank Limited
0
01 January 2018
State Bank Of India
0
23 September 2003
Indian Overseas Bank
0
05 January 2011
Indian Overseas Bank
0
29 March 2014
Indian Overseas Bank
0

Documents

Form DPT-3-29032021-signed
Optional Attachment-(1)-25092020
Optional Attachment-(1)-25092020
Form AOC-4-10022020_signed
Form MGT-7-10022020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-04022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04022020
List of share holders, debenture holders;-04022020
Directors report as per section 134(3)-04022020
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form DIR-12-14052019_signed
Notice of resignation;-14052019
Evidence of cessation;-14052019
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Directors report as per section 134(3)-30122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30122018
Form MGT-7-30122018_signed
Form AOC-4-30122018_signed
Optional Attachment-(1)-29052018
Form CHG-1-29052018_signed
Instrument(s) of creation or modification of charge;-29052018
CERTIFICATE OF REGISTRATION OF CHARGE-20180529
List of share holders, debenture holders;-31012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31012018
Form AOC-4-31012018_signed
Form MGT-7-31012018_signed