Company Information

CIN
Status
Date of Incorporation
20 May 2005
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,000,000
Authorised Capital
7,500,000

Directors

Satyanarayana Kanagala
Satyanarayana Kanagala
Director/Designated Partner
over 2 years ago
Are Siva Ramaprasad .
Are Siva Ramaprasad .
Director
almost 3 years ago
Arthimalla Sujatha
Arthimalla Sujatha
Director
almost 20 years ago
Rama Subbarao Ravula
Rama Subbarao Ravula
Director
almost 20 years ago
Kanagala Rajeswari
Kanagala Rajeswari
Director/Designated Partner
over 20 years ago

Charges

5 Crore
24 September 2015
Canara Bank
50 Lak
16 November 2009
State Bank Of India
1 Crore
23 March 2010
State Bank Of India
6 Crore
13 September 2008
State Bank Of India
20 Lak
15 March 2011
State Bank Of India
6 Crore
03 November 2005
State Bank Of India
4 Crore
29 March 2021
City Union Bank Limited
5 Crore
29 March 2021
City Union Bank Limited
0
13 September 2008
State Bank Of India
0
23 March 2010
State Bank Of India
0
03 November 2005
State Bank Of India
0
15 March 2011
State Bank Of India
0
24 September 2015
Canara Bank
0
16 November 2009
State Bank Of India
0
29 March 2021
City Union Bank Limited
0
13 September 2008
State Bank Of India
0
23 March 2010
State Bank Of India
0
03 November 2005
State Bank Of India
0
15 March 2011
State Bank Of India
0
24 September 2015
Canara Bank
0
16 November 2009
State Bank Of India
0
29 March 2021
City Union Bank Limited
0
13 September 2008
State Bank Of India
0
23 March 2010
State Bank Of India
0
03 November 2005
State Bank Of India
0
15 March 2011
State Bank Of India
0
24 September 2015
Canara Bank
0
16 November 2009
State Bank Of India
0

Documents

Form DPT-3-21042020-signed
Form ADT-1-23102019_signed
Copy of written consent given by auditor-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
List of share holders, debenture holders;-23102019
Directors report as per section 134(3)-23102019
Copy of resolution passed by the company-23102019
Optional Attachment-(1)-23102019
Form AOC-4-23102019_signed
Form MGT-7-23102019_signed
Letter of the charge holder stating that the amount has been satisfied-19102019
Form CHG-4-19102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191019
Form DPT-3-28062019
Auditor?s certificate-28062019
Optional Attachment-(1)-28062019
Form ADT-1-20102018_signed
Copy of the intimation sent by company-20102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102018
List of share holders, debenture holders;-20102018
Copy of written consent given by auditor-20102018
Copy of resolution passed by the company-20102018
Optional Attachment-(1)-20102018
Directors report as per section 134(3)-20102018
Form AOC-4-20102018_signed
Form MGT-7-20102018_signed
Copies of the utility bills as mentioned above (not older than two months)-07032018
Letter of the charge holder stating that the amount has been satisfied-07032018
Form CHG-4-07032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180307