Company Information

CIN
Status
Date of Incorporation
01 November 1995
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
115,000,000
Authorised Capital
120,000,000

Past Directors

Raghunadha Gupta Seemakurti
Raghunadha Gupta Seemakurti
Additional Director
over 17 years ago
Grandhi Butchi Raju
Grandhi Butchi Raju
Additional Director
over 17 years ago
Satyanarayana Kandukuri
Satyanarayana Kandukuri
Director
about 22 years ago
Chandra Sekhara Rao Kotla
Chandra Sekhara Rao Kotla
Director
over 23 years ago
Purushotham Reddy Nalamada
Purushotham Reddy Nalamada
Director
over 23 years ago

Charges

17 Crore
08 September 2000
Industrial Development Bank Of India
12 Crore
04 June 1997
National Centre For Jute Diversification
28 Lak
12 November 1996
State Bank Of India
2 Crore
12 November 1996
State Bank Of India
2 Crore
12 February 1999
Indian Renewable Energy Dev. Agency Ltd.
5 Crore
12 November 1996
State Bank Of India
4 Crore
12 November 1996
State Bank Of India
0
08 September 2000
Industrial Development Bank Of India
0
04 June 1997
National Centre For Jute Diversification
0
12 November 1996
State Bank Of India
0
12 February 1999
Indian Renewable Energy Dev. Agency Ltd.
0
12 November 1996
State Bank Of India
0
12 November 1996
State Bank Of India
0
08 September 2000
Industrial Development Bank Of India
0
04 June 1997
National Centre For Jute Diversification
0
12 November 1996
State Bank Of India
0
12 February 1999
Indian Renewable Energy Dev. Agency Ltd.
0
12 November 1996
State Bank Of India
0
12 November 1996
State Bank Of India
0
08 September 2000
Industrial Development Bank Of India
0
04 June 1997
National Centre For Jute Diversification
0
12 November 1996
State Bank Of India
0
12 February 1999
Indian Renewable Energy Dev. Agency Ltd.
0
12 November 1996
State Bank Of India
0

Documents

Form MGT-7-04122020_signed
Form AOC-4(XBRL)-04122020_signed
Copy of MGT-8-02122020
List of share holders, debenture holders;-02122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02122020
Optional Attachment-(3)-02122020
Optional Attachment-(1)-02122020
Optional Attachment-(2)-02122020
Form MGT-7-03112020_signed
Copy of MGT-8-02112020
List of share holders, debenture holders;-02112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02112020
Form MGT-7-02112020_signed
Form AOC-4(XBRL)-02112020_signed
Form MGT-7-200116.OCT
Form AOC-4 XBRL-121215.OCT
XBRL document in respect of balance sheet 09-07-2015 for the financial year ending on 31-03-2013.pdf.PDF
Form 23AC XBRL-110715-090715 for the FY ending on-310313.OCT
XBRL document in respect of balance sheet 19-02-2015 for the financial year ending on 31-03-2012.pdf.PDF
XBRL document in respect of balance sheet 19-02-2015 for the financial year ending on 31-03-2012.pdf.PDF
Form 23AC XBRL-210215-190215 for the FY ending on-310312.OCT
FormSchV-130215 for the FY ending on-310313.OCT
FormSchV-130215 for the FY ending on-310314.OCT
FormSchV-090215 for the FY ending on-310312.OCT
Form MGT-14-110714.PDF
Copy of resolution-110714.PDF
Form 23AC XBRL-050112-040112 for the FY ending on-310311.OCT
XBRL document in respect of balance sheet 04-01-2012 for the financial year ending on 31-03-2011.pdf.PDF
Form 23B for period 010411 to 310312-031011.OCT
FormSchV-171111 for the FY ending on-310311.OCT