Company Information

CIN
Status
Date of Incorporation
24 May 2011
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Venkata Naga Sudhir Kumar Nookala
Venkata Naga Sudhir Kumar Nookala
Director/Designated Partner
about 2 years ago
Venkata Sambasiva Rao Nukala
Venkata Sambasiva Rao Nukala
Director/Designated Partner
almost 3 years ago

Charges

219 Crore
24 August 2018
Indian Bank
17 Crore
30 December 2017
The Karur Vysya Bank Limited
94 Crore
18 October 2013
Andhra Pradesh State Financial Corporation
2 Crore
18 October 2013
Andhra Pradesh State Financial Corporation
1 Crore
29 May 2013
State Bank Of Hyderabad
1 Crore
16 April 2014
State Bank Of Hyderabad
1 Crore
31 May 2021
The Karur Vysya Bank Limited
94 Crore
18 January 2021
Andhra Pradesh State Financial Corporation
3 Crore
03 February 2023
Andhra Pradesh State Financial Corporation
2 Crore
03 February 2023
Andhra Pradesh State Financial Corporation
5 Crore
26 October 2022
Hdfc Bank Limited
14 Crore
10 January 2022
Andhra Pradesh State Financial Corporation
1 Crore
03 February 2023
Others
0
03 February 2023
Others
0
26 October 2022
Hdfc Bank Limited
0
30 December 2017
Others
0
31 May 2021
Others
0
10 January 2022
Others
0
24 August 2018
Indian Bank
0
18 January 2021
Others
0
29 May 2013
State Bank Of Hyderabad
0
16 April 2014
State Bank Of Hyderabad
0
18 October 2013
Andhra Pradesh State Financial Corporation
0
18 October 2013
Andhra Pradesh State Financial Corporation
0
03 February 2023
Others
0
03 February 2023
Others
0
26 October 2022
Hdfc Bank Limited
0
30 December 2017
Others
0
31 May 2021
Others
0
10 January 2022
Others
0
24 August 2018
Indian Bank
0
18 January 2021
Others
0
29 May 2013
State Bank Of Hyderabad
0
16 April 2014
State Bank Of Hyderabad
0
18 October 2013
Andhra Pradesh State Financial Corporation
0
18 October 2013
Andhra Pradesh State Financial Corporation
0

Documents

Instrument(s) of creation or modification of charge;-02092020
Form CHG-1-02092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200902
Form CHG-1-19052020_signed
Instrument(s) of creation or modification of charge;-19052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200519
Form DPT-3-13042020-signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-27122019
Form AOC-4-03122019-signed
Form ADT-1-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Copy of written consent given by auditor-26112019
Copy of resolution passed by the company-26112019
Copy of the intimation sent by company-26112019
Form PAS-3-27062019_signed
Auditor?s certificate-26062019
Form DPT-3-25062019
Auditor?s certificate-25062019
Copy of Board or Shareholders? resolution-11062019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-11062019
Form ADT-1-07062019_signed
Copy of the intimation sent by company-07062019
Copy of written consent given by auditor-07062019
Copy of resolution passed by the company-07062019
Form MGT-7-02012019_signed
Form AOC-4-02012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
CERTIFICATE OF REGISTRATION OF CHARGE-20181120