Company Information

CIN
Status
Date of Incorporation
26 June 2006
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
81,281,900
Authorised Capital
91,500,000

Directors

Ramalingeswara Rao Guntupalli
Ramalingeswara Rao Guntupalli
Managing Director
over 19 years ago

Past Directors

Rajesh Kumar Guntupalli
Rajesh Kumar Guntupalli
Whole Time Director
almost 11 years ago
Guntupalli Pavan Kumar
Guntupalli Pavan Kumar
Director
almost 19 years ago
Guntupalli Bharathi
Guntupalli Bharathi
Director
over 19 years ago

Charges

38 Crore
29 December 2018
Axis Bank Limited
5 Crore
27 June 2017
Hdfc Bank Limited
33 Crore
13 December 2017
State Bank Of India
48 Crore
21 March 2007
State Bank Of India
33 Crore
05 March 2021
Hdfc Bank Limited
19 Lak
24 February 2020
Hdfc Bank Limited
5 Crore
27 June 2017
Hdfc Bank Limited
0
29 December 2018
Others
0
05 March 2021
Hdfc Bank Limited
0
24 February 2020
Hdfc Bank Limited
0
13 December 2017
Others
0
21 March 2007
Others
0
27 June 2017
Hdfc Bank Limited
0
29 December 2018
Others
0
05 March 2021
Hdfc Bank Limited
0
24 February 2020
Hdfc Bank Limited
0
13 December 2017
Others
0
21 March 2007
Others
0
27 June 2017
Hdfc Bank Limited
0
29 December 2018
Others
0
05 March 2021
Hdfc Bank Limited
0
24 February 2020
Hdfc Bank Limited
0
13 December 2017
Others
0
21 March 2007
Others
0

Documents

Instrument(s) of creation or modification of charge;-04112020
Form CHG-1-04112020_signed
Optional Attachment-(1)-04112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201104
Form CHG-1-28102020_signed
Optional Attachment-(1)-28102020
Instrument(s) of creation or modification of charge;-28102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201028
Optional Attachment-(1)-16032020
Optional Attachment-(2)-16032020
Form CHG-1-16032020_signed
Instrument(s) of creation or modification of charge;-16032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200316
Instrument(s) of creation or modification of charge;-04022020
Form CHG-1-04022020_signed
Optional Attachment-(1)-04022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200204
Form CHG-4-31012020_signed
Letter of the charge holder stating that the amount has been satisfied-31012020
Form MGT-14-24012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24012020
Copy of MGT-8-19102019
List of share holders, debenture holders;-19102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102019
Form AOC-4(XBRL)-19102019_signed
Form MGT-7-19102019_signed
Form ADT-1-26092019_signed
Copy of resolution passed by the company-26092019
Copy of the intimation sent by company-26092019
Copy of written consent given by auditor-26092019