Company Information

CIN
Status
Date of Incorporation
15 February 2002
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
210,000,000

Directors

Ravi Babu Tella
Ravi Babu Tella
Director/Designated Partner
over 2 years ago
Avinash Pericherla
Avinash Pericherla
Individual Promoter
almost 4 years ago
Shoba Tella
Shoba Tella
Director/Designated Partner
almost 4 years ago
Venkata Narasimha Raju Pericherla
Venkata Narasimha Raju Pericherla
Individual Promoter
almost 4 years ago

Past Directors

Kanna Murali
Kanna Murali
Director
over 11 years ago
Rebba Dhana Lakshmi
Rebba Dhana Lakshmi
Director
almost 22 years ago
Rebba Satyanarayana
Rebba Satyanarayana
Whole Time Director
almost 22 years ago
Rebba Satish
Rebba Satish
Director
almost 24 years ago

Charges

102 Crore
14 November 2007
Union Bank Of India
71 Crore
06 August 2006
Union Bank Of India
2 Crore
04 April 2002
Union Bank Of India
24 Crore
19 July 2011
Hdfc Bank Limited
1 Crore
22 March 2010
Idbi Bank Limited
101 Crore
30 July 2007
Union Bank Of India
2 Crore
20 June 2023
Others
0
19 July 2011
Hdfc Bank Limited
0
06 August 2006
Union Bank Of India
0
04 April 2002
Union Bank Of India
0
22 March 2010
Idbi Bank Limited
0
30 July 2007
Union Bank Of India
0
14 November 2007
Union Bank Of India
0
20 June 2023
Others
0
19 July 2011
Hdfc Bank Limited
0
06 August 2006
Union Bank Of India
0
04 April 2002
Union Bank Of India
0
22 March 2010
Idbi Bank Limited
0
30 July 2007
Union Bank Of India
0
14 November 2007
Union Bank Of India
0
20 June 2023
Others
0
19 July 2011
Hdfc Bank Limited
0
06 August 2006
Union Bank Of India
0
04 April 2002
Union Bank Of India
0
22 March 2010
Idbi Bank Limited
0
30 July 2007
Union Bank Of India
0
14 November 2007
Union Bank Of India
0

Documents

Form INC-28-12032020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-27022020
Copy of MGT-8-08072019
List of share holders, debenture holders;-08072019
Form MGT-7-08072019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04072019
Form AOC-4(XBRL)-04072019_signed
Form 23AC-XBRL-01102018_signed
Form AOC-4(XBRL)-01102018_signed
Form 23ACA-XBRL-01102018_signed
Form MGT-7-27092018_signed
Copy of MGT-8-21092018
List of share holders, debenture holders;-21092018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21092018
Form AOC-4(XBRL)-21092018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23082018
XBRL document in respect of balance sheet 22082018 for the financial year ending on 31032014
Form MGT-7-15082018_signed
Copy of MGT-8-08082018
List of share holders, debenture holders;-08082018
XBRL document in respect of profit and loss account 07082018 for the financial year ending on 31032012
XBRL document in respect of profit and loss account 07082018 for the financial year ending on 31032013
Optional Attachment-(1)-07082018
Optional Attachment-(2)-07082018
Annual return as per schedule V of the Companies Act,1956-07082018
Form 23ACA-XBRL-07082018_signed
Form 23AC-XBRL-07082018_signed
Form 20B-07082018_signed
Form DIR-12-080115.OCT
Evidence of cessation-080115.PDF