Company Information

CIN
Status
Date of Incorporation
12 February 1993
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
402,000
Authorised Capital
1,000,000

Directors

Prasad Siddavarapu
Prasad Siddavarapu
Whole Time Director
almost 3 years ago
Uma Siddavarapu
Uma Siddavarapu
Whole Time Director
almost 21 years ago
Rangineni Hima Bindu
Rangineni Hima Bindu
Whole Time Director
almost 21 years ago
Sai Prasad Rangineni
Sai Prasad Rangineni
Managing Director
almost 33 years ago

Charges

18 Lak
18 January 2012
Indian Bank
6 Lak
10 February 2005
Indian Bank
23 Lak
29 June 1995
The Karur Vysya Bank Ltd.
3 Lak
10 July 1997
The Karur Vysya Bank Limited
13 Lak
27 March 2001
The Karur Vysya Bank Ltd.
3 Lak
20 January 2005
The Karur Vysya Bank Limited
2 Lak
12 December 2019
Indian Bank
9 Lak
12 December 2019
Indian Bank
0
20 January 2005
The Karur Vysya Bank Limited
0
27 March 2001
The Karur Vysya Bank Ltd.
0
10 February 2005
Indian Bank
0
10 July 1997
The Karur Vysya Bank Limited
0
18 January 2012
Indian Bank
0
29 June 1995
The Karur Vysya Bank Ltd.
0
12 December 2019
Indian Bank
0
20 January 2005
The Karur Vysya Bank Limited
0
27 March 2001
The Karur Vysya Bank Ltd.
0
10 February 2005
Indian Bank
0
10 July 1997
The Karur Vysya Bank Limited
0
18 January 2012
Indian Bank
0
29 June 1995
The Karur Vysya Bank Ltd.
0
12 December 2019
Indian Bank
0
20 January 2005
The Karur Vysya Bank Limited
0
27 March 2001
The Karur Vysya Bank Ltd.
0
10 February 2005
Indian Bank
0
10 July 1997
The Karur Vysya Bank Limited
0
18 January 2012
Indian Bank
0
29 June 1995
The Karur Vysya Bank Ltd.
0

Documents

Form CHG-4-16122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201216
Letter of the charge holder stating that the amount has been satisfied-15122020
Form CHG-1-24122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191223
Instrument(s) of creation or modification of charge;-23122019
Form ADT-1-17112019_signed
Form AOC-4-17112019_signed
List of share holders, debenture holders;-26102019
Form MGT-7-26102019_signed
Copy of the intimation sent by company-25102019
Copy of written consent given by auditor-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Copy of resolution passed by the company-25102019
Form DPT-3-27072019
Optional Attachment-(1)-27072019
Form DPT-3-30062019
Optional Attachment-(1)-30062019
List of share holders, debenture holders;-07122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122018
Form MGT-7-07122018_signed
Form AOC-4-07122018_signed
Form MGT-7-07122017_signed
Form AOC-4-06122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122017
Directors report as per section 134(3)-05122017
List of share holders, debenture holders;-29112017
Form MGT-7-02122016_signed
List of share holders, debenture holders;-01122016
Form AOC-4-01122016_signed