Company Information

CIN
Status
Date of Incorporation
16 August 1989
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Nanda Kishore Mamidi
Nanda Kishore Mamidi
Director
about 17 years ago
Ranikumari Mamidi
Ranikumari Mamidi
Director
about 17 years ago
Leelakumari Mamidi .
Leelakumari Mamidi .
Director
about 17 years ago
Veera Venkata Satyanarayana Mamidi
Veera Venkata Satyanarayana Mamidi
Director
over 36 years ago

Past Directors

Sama Janaki .
Sama Janaki .
Director
almost 20 years ago
Atma Veereswara Rao Mamidi
Atma Veereswara Rao Mamidi
Director
over 36 years ago

Charges

1 Crore
15 March 2018
Indusind Bank Ltd.
60 Lak
10 March 2003
State Bank Of India
45 Lak
31 March 1998
State Bank Of India
15 Lak
19 May 1990
State Bank Of India
5 Lak
29 March 2008
State Bank Of India
60 Lak
22 June 1999
Global Trust Bank Ltd.
25 Lak
26 July 2008
Dhanalakshmi Bank Limited
14 Lak
17 October 2002
The Catholic Syrian Bank Ltd.
25 Lak
15 March 2018
Others
0
26 July 2008
Dhanalakshmi Bank Limited
0
29 March 2008
State Bank Of India
0
19 May 1990
State Bank Of India
0
10 March 2003
State Bank Of India
0
22 June 1999
Global Trust Bank Ltd.
0
17 October 2002
The Catholic Syrian Bank Ltd.
0
31 March 1998
State Bank Of India
0
15 March 2018
Others
0
26 July 2008
Dhanalakshmi Bank Limited
0
29 March 2008
State Bank Of India
0
19 May 1990
State Bank Of India
0
10 March 2003
State Bank Of India
0
22 June 1999
Global Trust Bank Ltd.
0
17 October 2002
The Catholic Syrian Bank Ltd.
0
31 March 1998
State Bank Of India
0

Documents

Form DPT-3-30042020-signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Optional Attachment-(1)-21112019
Optional Attachment-(2)-21112019
Directors report as per section 134(3)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Form AOC-4-21112019_signed
Form DPT-3-12072019
Form MGT-7-22012019_signed
List of share holders, debenture holders;-31122018
Optional Attachment-(2)-25102018
Optional Attachment-(1)-25102018
Directors report as per section 134(3)-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Form AOC-4-25102018_signed
Instrument(s) of creation or modification of charge;-10092018
Optional Attachment-(1)-10092018
Form CHG-1-10092018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180910
Form CHG-4-03072018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180703
Letter of the charge holder stating that the amount has been satisfied-02072018
List of share holders, debenture holders;-21112017
Form MGT-7-21112017_signed
Directors report as per section 134(3)-18112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112017
Form AOC-4-18112017_signed
Form MGT-7-02122016_signed
List of share holders, debenture holders;-28112016