Company Information

CIN
Status
Date of Incorporation
06 May 2010
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Suresh Pothula
Suresh Pothula
Director/Designated Partner
almost 5 years ago
Ram Prasad Dindukurthi
Ram Prasad Dindukurthi
Director/Designated Partner
almost 5 years ago
. Konakalla
. Konakalla
Director/Designated Partner
about 5 years ago

Past Directors

Maheswara Srinivas Konakalla
Maheswara Srinivas Konakalla
Managing Director
about 15 years ago
Venkatasatya Saroja Konakalla
Venkatasatya Saroja Konakalla
Director
over 15 years ago
Venkata Kanka Durgamba Konkalla
Venkata Kanka Durgamba Konkalla
Director
over 15 years ago

Charges

40 Lak
11 October 2018
State Bank Of India
2 Crore
20 March 2018
Ikf Finance Limited
40 Lak
29 July 2013
City Union Bank Limited
2 Crore
06 November 2010
Ing Vysya Bank Ltd.
1 Crore
20 March 2018
Others
0
11 October 2018
State Bank Of India
0
29 July 2013
City Union Bank Limited
0
06 November 2010
Ing Vysya Bank Ltd.
0
20 March 2018
Others
0
11 October 2018
State Bank Of India
0
29 July 2013
City Union Bank Limited
0
06 November 2010
Ing Vysya Bank Ltd.
0
20 March 2018
Others
0
11 October 2018
State Bank Of India
0
29 July 2013
City Union Bank Limited
0
06 November 2010
Ing Vysya Bank Ltd.
0

Documents

Optional Attachment-(2)-29122020
Optional Attachment-(1)-29122020
Form DIR-12-29122020_signed
Form DIR-12-23122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22122020
Declaration by first director-22122020
Form DIR-12-19122020_signed
Declaration by first director-18122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18122020
Evidence of cessation;-18122020
Notice of resignation;-18122020
Form DIR-12-07122020_signed
Declaration by first director-05122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05122020
Evidence of cessation;-05122020
Notice of resignation;-05122020
Form MGT-7-08122019_signed
List of share holders, debenture holders;-03122019
Optional Attachment-(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Optional Attachment-(1)-28112019
Optional Attachment-(2)-28112019
Form AOC-4-29112019_signed
Form ADT-1-20042019_signed
Copy of written consent given by auditor-20042019
Copy of the intimation sent by company-20042019
Form CHG-1-11042019_signed
Instrument(s) of creation or modification of charge;-11042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190411
CERTIFICATE OF SATISFACTION OF CHARGE-20190305