Company Information

CIN
Status
Date of Incorporation
06 May 2005
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
48,626,200
Authorised Capital
50,000,000

Directors

Chittaranjan Parvathaneni
Chittaranjan Parvathaneni
Managing Director
over 20 years ago
Jhansi Rani Parvataneni
Jhansi Rani Parvataneni
Director
over 20 years ago

Past Directors

Srinivasa Rao Kanagala
Srinivasa Rao Kanagala
Additional Director
over 16 years ago
Sivaram Prasad Garapati
Sivaram Prasad Garapati
Director
over 20 years ago
Sunanda Garapati
Sunanda Garapati
Director
over 20 years ago
Nagabhushana Rao Yarlagadda
Nagabhushana Rao Yarlagadda
Managing Director
over 20 years ago
Kavishri Veerepalli
Kavishri Veerepalli
Director
over 20 years ago

Charges

55 Crore
28 December 2011
Axis Bank Limited
25 Crore
04 October 2005
Kotak Mahindra Bank Limited
29 Crore
19 January 2011
State Bank Of India
5 Crore
08 June 2006
Indian Bank
1 Crore
21 November 2020
Kotak Mahindra Bank Limited
1 Crore
31 March 2023
Hdfc Bank Limited
0
04 October 2022
Hdfc Bank Limited
0
19 March 2022
Hdfc Bank Limited
0
28 December 2011
Axis Bank Limited
0
04 October 2005
Others
0
21 November 2020
Others
0
08 June 2006
Indian Bank
0
19 January 2011
State Bank Of India
0
31 March 2023
Hdfc Bank Limited
0
04 October 2022
Hdfc Bank Limited
0
19 March 2022
Hdfc Bank Limited
0
28 December 2011
Axis Bank Limited
0
04 October 2005
Others
0
21 November 2020
Others
0
08 June 2006
Indian Bank
0
19 January 2011
State Bank Of India
0
31 March 2023
Hdfc Bank Limited
0
04 October 2022
Hdfc Bank Limited
0
19 March 2022
Hdfc Bank Limited
0
28 December 2011
Axis Bank Limited
0
04 October 2005
Others
0
21 November 2020
Others
0
08 June 2006
Indian Bank
0
19 January 2011
State Bank Of India
0

Documents

Form CHG-1-05032021_signed
Instrument(s) of creation or modification of charge;-02122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201202
Form DPT-3-05052020-signed
Form MGT-7-30122019_signed
List of share holders, debenture holders;-29122019
Copy of MGT-8-29122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Directors report as per section 134(3)-30112019
Form AOC-4-30112019_signed
Form CHG-1-10112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191108
Instrument(s) of creation or modification of charge;-08112019
Form ADT-1-29102019_signed
Copy of resolution passed by the company-28102019
Copy of written consent given by auditor-28102019
Copy of the intimation sent by company-28102019
Form DPT-3-28062019
Auditor?s certificate-28062019
Form AOC-4-10012019_signed
Form MGT-7-09012019_signed
Copy of MGT-8-31122018
Directors report as per section 134(3)-31122018
Optional Attachment-(1)-31122018
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form MGT-14-20062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15062018
Form MGT-7-30122017_signed