Company Information

CIN
Status
Date of Incorporation
16 November 1990
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Vijaya Bhaskar Reddy Yella
Vijaya Bhaskar Reddy Yella
Director/Designated Partner
over 2 years ago
Battala Penchalaiah
Battala Penchalaiah
Director/Designated Partner
over 4 years ago

Past Directors

Venkateswarlu Parimi
Venkateswarlu Parimi
Director
over 7 years ago
Srinivasulu Yeragatupalli Reddy
Srinivasulu Yeragatupalli Reddy
Director
over 33 years ago

Charges

52 Crore
26 May 2017
Corporation Bank
31 Crore
30 December 2013
Indian Overseas Bank
5 Crore
06 September 2013
Indian Overseas Bank
15 Crore
09 January 2012
State Bank Of India
11 Crore
30 March 2007
Indian Overseas Bank
19 Crore
27 December 2002
Indian Overseas Bank
0
06 September 2013
Indian Overseas Bank
0
30 March 2007
Indian Overseas Bank
0
27 December 2002
Indian Overseas Bank
0
30 December 2013
Indian Overseas Bank
0
26 May 2017
Others
0
09 January 2012
State Bank Of India
0
06 September 2013
Indian Overseas Bank
0
30 March 2007
Indian Overseas Bank
0
27 December 2002
Indian Overseas Bank
0
30 December 2013
Indian Overseas Bank
0
26 May 2017
Others
0
09 January 2012
State Bank Of India
0

Documents

Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Directors report as per section 134(3)-28112019
Statement of Subsidiaries as per section 129 - Form AOC-1-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form AOC-4-29112019_signed
Form DPT-3-29062019
Form ADT-1-15042019_signed
Copy of resolution passed by the company-15042019
Copy of written consent given by auditor-15042019
Form MGT-7-13012019_signed
Directors report as per section 134(3)-27122018
List of share holders, debenture holders;-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Statement of Subsidiaries as per section 129 - Form AOC-1-27122018
Form AOC-4-27122018_signed
Optional Attachment-(1)-20072018
Form DIR-12-20072018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20072018
Form MGT-7-06122017_signed
Form AOC-4-05122017_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-27112017
Instrument(s) of creation or modification of charge;-22092017
Form CHG-1-22092017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170922
Letter of the charge holder stating that the amount has been satisfied-10012017
Form CHG-4-10012017_signed