Company Information

CIN
Status
Date of Incorporation
06 May 1996
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Tirupathaiah Nukavarapu
Tirupathaiah Nukavarapu
Director
over 10 years ago
Padmaja Gorijala
Padmaja Gorijala
Managing Director
over 29 years ago

Past Directors

Gorijala Venkateswara Rao
Gorijala Venkateswara Rao
Director
over 29 years ago

Charges

0
29 October 2016
Allahabad Bank
4 Crore
28 February 2009
Kotak Mahindra Bank Limited
35 Lak
02 March 2007
State Bank Of India
80 Lak
10 November 1997
State Bank Of India
50 Lak
25 March 1997
State Bank Of India
1 Crore
02 June 1999
State Bank Of India
34 Lak
28 March 2001
Andhra Pradesh State Financial Corporation
1 Crore
13 December 2001
Indian Overseas Bank
40 Lak
29 October 2016
Others
0
02 June 1999
State Bank Of India
0
10 November 1997
State Bank Of India
0
28 March 2001
Andhra Pradesh State Financial Corporation
0
25 March 1997
State Bank Of India
0
28 February 2009
Kotak Mahindra Bank Limited
0
02 March 2007
State Bank Of India
0
13 December 2001
Indian Overseas Bank
0
29 October 2016
Others
0
02 June 1999
State Bank Of India
0
10 November 1997
State Bank Of India
0
28 March 2001
Andhra Pradesh State Financial Corporation
0
25 March 1997
State Bank Of India
0
28 February 2009
Kotak Mahindra Bank Limited
0
02 March 2007
State Bank Of India
0
13 December 2001
Indian Overseas Bank
0

Documents

Form ADT-1-13072020_signed
Copy of resolution passed by the company-13072020
Copy of the intimation sent by company-13072020
Copy of written consent given by auditor-13072020
Form AOC-4-09072020-signed
List of share holders, debenture holders;-19062020
Directors report as per section 134(3)-19062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19062020
Form MGT-7-19062020_signed
Form AOC-4-19062020_signed
Form MGT-7-19122019_signed
Form AOC-4-19122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122019
List of share holders, debenture holders;-12122019
Directors report as per section 134(3)-12122019
Form AOC-4-26092017_signed
Form MGT-7-20092017_signed
Directors report as per section 134(3)-19092017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19092017
List of share holders, debenture holders;-13092017
Form CHG-1-21062017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170621
Optional Attachment-(1)-20062017
Instrument(s) of creation or modification of charge;-20062017
Letter of the charge holder stating that the amount has been satisfied-16112016
Form CHG-4-16112016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20161116
Optional Attachment-(1)-05112016
List of share holders, debenture holders;-05112016
Form MGT-7-05112016_signed