Company Information

CIN
Status
Date of Incorporation
27 November 2013
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
9,450,000
Authorised Capital
9,500,000

Directors

Kailash Maharaj Dhandu
Kailash Maharaj Dhandu
Director
about 2 years ago
Anil Gourishanker Pacholi
Anil Gourishanker Pacholi
Director
about 12 years ago

Charges

3 Crore
20 October 2017
City Union Bank Limited
3 Crore
22 January 2014
State Bank Of India
1 Crore
31 May 2022
Hdfc Bank Limited
24 Lak
22 August 2023
City Union Bank Limited
0
22 August 2023
City Union Bank Limited
0
20 October 2017
City Union Bank Limited
0
31 May 2022
Hdfc Bank Limited
0
22 January 2014
State Bank Of India
0
22 August 2023
City Union Bank Limited
0
22 August 2023
City Union Bank Limited
0
20 October 2017
City Union Bank Limited
0
31 May 2022
Hdfc Bank Limited
0
22 January 2014
State Bank Of India
0
22 August 2023
City Union Bank Limited
0
22 August 2023
City Union Bank Limited
0
20 October 2017
City Union Bank Limited
0
31 May 2022
Hdfc Bank Limited
0
22 January 2014
State Bank Of India
0

Documents

Form CHG-1-26062020_signed
Instrument(s) of creation or modification of charge;-26062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200626
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Directors report as per section 134(3)-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 ADT-1-12112019_signed
Optional Attachment-(1)-12112019
Copy of resolution passed by the company-12112019
Copy of written consent given by auditor-12112019
Form AOC-4-17122018_signed
Form MGT-7-17122018_signed
Directors report as per section 134(3)-15122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
List of share holders, debenture holders;-15122018
Form INC-28-28022018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180228
Copy of court order or NCLT or CLB or order by any other competent authority.-21022018
Form CHG-4-29012018-signed
Letter of the charge holder stating that the amount has been satisfied-23012018
Form MGT-7-16122017_signed
List of share holders, debenture holders;-15122017
Form MGT-7-15122017_signed
Form AOC-4-06122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Directors report as per section 134(3)-29112017
Optional Attachment-(4)-14112017
Form CHG-1-14112017_signed