Company Information

CIN
Status
Date of Incorporation
12 October 2006
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
57,500,000
Authorised Capital
57,500,000

Directors

Borra Aravind
Borra Aravind
Director/Designated Partner
almost 2 years ago
Umamaheswararao Borra
Umamaheswararao Borra
Director/Designated Partner
over 2 years ago
Venkatasadasiva Rao Peram
Venkatasadasiva Rao Peram
Director/Designated Partner
over 4 years ago

Past Directors

Sarada Rayani
Sarada Rayani
Additional Director
about 4 years ago
Rohini Rayani
Rohini Rayani
Director
about 19 years ago
Subba Rao Unnava
Subba Rao Unnava
Director
about 19 years ago
Rayani Venkateswarlu
Rayani Venkateswarlu
Managing Director
about 19 years ago

Charges

26 Crore
30 October 2015
City Union Bank Limited
21 Crore
24 September 2010
Uco Bank
10 Crore
21 June 2007
Uco Bank
20 Crore
07 July 2010
Uco Bank
37 Crore
04 August 2020
City Union Bank Limited
3 Crore
29 February 2020
City Union Bank Limited
2 Crore
24 March 2022
Others
0
30 October 2015
Others
0
04 August 2020
Others
0
21 June 2007
Uco Bank
0
07 July 2010
Uco Bank
0
24 September 2010
Uco Bank
0
29 February 2020
Others
0
24 March 2022
Others
0
30 October 2015
Others
0
04 August 2020
Others
0
21 June 2007
Uco Bank
0
07 July 2010
Uco Bank
0
24 September 2010
Uco Bank
0
29 February 2020
Others
0
24 March 2022
Others
0
30 October 2015
Others
0
04 August 2020
Others
0
21 June 2007
Uco Bank
0
07 July 2010
Uco Bank
0
24 September 2010
Uco Bank
0
29 February 2020
Others
0

Documents

Form DPT-3-11122020_signed
Optional Attachment-(1)-11122020
Instrument(s) of creation or modification of charge;-19082020
Form CHG-1-19082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200819
Form CHG-1-28042020_signed
Instrument(s) of creation or modification of charge;-28042020
CERTIFICATE OF REGISTRATION OF CHARGE-20200428
Instrument(s) of creation or modification of charge;-02012020
Form CHG-1-02012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200102
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102019
Copy of MGT-8-19102019
List of share holders, debenture holders;-19102019
Form MGT-7-19102019_signed
Form AOC-4(XBRL)-19102019_signed
Form ADT-1-01102019_signed
Copy of the intimation sent by company-01102019
Copy of resolution passed by the company-01102019
Copy of written consent given by auditor-01102019
Form DPT-3-08072019
Optional Attachment-(1)-08072019
Instrument(s) of creation or modification of charge;-30042019
Form CHG-1-30042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190430
Copy of MGT-8-17122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17122018
List of share holders, debenture holders;-17122018
Form AOC-4(XBRL)-17122018_signed
Form MGT-7-17122018_signed