Company Information

CIN
Status
Date of Incorporation
17 April 1986
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,450,100
Authorised Capital
2,000,000

Past Directors

Vishnu Dev Gunda
Vishnu Dev Gunda
Additional Director
over 9 years ago
Satya Dev Gunda
Satya Dev Gunda
Additional Director
over 9 years ago
Umadevi Gunda
Umadevi Gunda
Director
over 39 years ago
Samba Sivaiah Gunda
Samba Sivaiah Gunda
Director
over 39 years ago

Charges

2 Crore
07 February 2018
Andhra Bank
25 Lak
30 January 2017
Capital First Limited
1 Crore
20 August 2016
Capital First Limited
45 Lak
16 February 2016
Capital First Limited
44 Lak
07 June 1989
State Bank Of India
12 Lak
24 September 1987
State Bank Of India
12 Lak
22 September 2008
State Bank Of India
2 Crore
27 June 2006
Indian Overseas Bank
6 Lak
06 February 2004
Indian Overseas Bank
20 Lak
06 February 2004
Indian Overseas
12 Lak
29 October 2020
Idfc First Bank Limited
13 Lak
29 October 2020
Idfc First Bank Limited
61 Lak
30 August 2022
Others
0
30 August 2022
Others
0
30 January 2017
Others
0
20 August 2016
Others
0
29 October 2020
Others
0
29 October 2020
Others
0
06 February 2004
Indian Overseas
0
07 February 2018
Others
0
22 September 2008
State Bank Of India
0
06 February 2004
Indian Overseas Bank
0
16 February 2016
Capital First Limited
0
07 June 1989
State Bank Of India
0
24 September 1987
State Bank Of India
0
27 June 2006
Indian Overseas Bank
0
30 August 2022
Others
0
30 August 2022
Others
0
30 January 2017
Others
0
20 August 2016
Others
0
29 October 2020
Others
0
29 October 2020
Others
0
06 February 2004
Indian Overseas
0
07 February 2018
Others
0
22 September 2008
State Bank Of India
0
06 February 2004
Indian Overseas Bank
0
16 February 2016
Capital First Limited
0
07 June 1989
State Bank Of India
0
24 September 1987
State Bank Of India
0
27 June 2006
Indian Overseas Bank
0

Documents

CERTIFICATE OF REGISTRATION OF CHARGE-20201111
Optional Attachment-(1)-11112020
Form CHG-1-11112020
Instrument(s) of creation or modification of charge;-11112020
Form CHG-1-11112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201111
Form DPT-3-26072020-signed
Form CHG-4-05012020_signed
Letter of the charge holder stating that the amount has been satisfied-31122019
Form MGT-7-09112019_signed
List of share holders, debenture holders;-08112019
Form AOC-4-29102019_signed
Form ADT-1-28102019_signed
Copy of written consent given by auditor-28102019
Copy of resolution passed by the company-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Directors report as per section 134(3)-28102019
Copy of the intimation sent by company-28102019
Optional Attachment-(1)-26092019
Auditor?s certificate-26092019
List of depositors-26092019
Form DPT-3-24092019
Optional Attachment-(1)-24092019
Form AOC-4-24012019_signed
Form MGT-7-24012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19012019
Directors report as per section 134(3)-19012019
List of share holders, debenture holders;-19012019
Form CHG-1-04052018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180504