Company Information

CIN
Status
Date of Incorporation
21 July 2010
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Sivasankar Reddy Bonthu
Sivasankar Reddy Bonthu
Director/Designated Partner
over 14 years ago
Bhaskara Reddy Guntaka
Bhaskara Reddy Guntaka
Director
over 15 years ago

Charges

0
28 March 2011
State Bank Of India
1 Crore
28 March 2011
State Bank Of India
0
28 March 2011
State Bank Of India
0

Documents

Form SERIOUS COMPLAINT-23112019
Form AOC-4-19092019_signed
Directors report as per section 134(3)-04092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04092019
Form ADT-1-05092019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05092019
Copy of resolution passed by the company-05092019
Copy of the intimation sent by company-05092019
Copy of written consent given by auditor-05092019
Directors report as per section 134(3)-05092019
Form AOC-4-05092019_signed
List of share holders, debenture holders;-03092019
Form MGT-7-03092019_signed
Letter of the charge holder stating that the amount has been satisfied-26022019
Form CHG-4-26022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190226
Form 23B for period 010412 to 310313-130812.OCT
Form 23B for period 010413 to 310314-290813.OCT
Form23AC-311214 for the FY ending on-310313.OCT
FormSchV-311214 for the FY ending on-310313.OCT
Form66-311214 for the FY ending on-310313.OCT
FormSchV-121212 for the FY ending on-310312.OCT
Form66-121212 for the FY ending on-310312.OCT
Form23AC-121212 for the FY ending on-310312.OCT
Form23AC-121212 for the FY ending on-310311.OCT
FormSchV-121212 for the FY ending on-310311.OCT
Form 2-130812.OCT
List of allottees-120812.PDF
Resltn passed by the BOD-120812.PDF
Certificate of Registration of Mortgage-290411.PDF