Company Information

CIN
Status
Date of Incorporation
25 March 1998
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
1,000,000
Authorised Capital
10,000,000

Directors

Venkata Ramana Somi
Venkata Ramana Somi
Director/Designated Partner
over 27 years ago
Somi Rani
Somi Rani
Director/Designated Partner
over 27 years ago

Charges

18 Crore
07 April 2010
Andhra Bank
17 Crore
29 March 2010
Allahabad Bank
77 Lak
12 July 2005
Bank Of India
20 Lak
22 September 2004
Bank Of India
20 Lak
06 May 2004
Bank Of India
4 Lak
24 July 2006
Bank Of India
25 Lak
16 June 2005
Bank Of India
1 Crore
16 June 2005
Bank Of India
1 Crore
24 July 2006
Bank Of India
0
06 May 2004
Bank Of India
0
16 June 2005
Bank Of India
0
29 March 2010
Allahabad Bank
0
22 September 2004
Bank Of India
0
16 June 2005
Bank Of India
0
12 July 2005
Bank Of India
0
07 April 2010
Andhra Bank
0
24 July 2006
Bank Of India
0
06 May 2004
Bank Of India
0
16 June 2005
Bank Of India
0
29 March 2010
Allahabad Bank
0
22 September 2004
Bank Of India
0
16 June 2005
Bank Of India
0
12 July 2005
Bank Of India
0
07 April 2010
Andhra Bank
0
24 July 2006
Bank Of India
0
06 May 2004
Bank Of India
0
16 June 2005
Bank Of India
0
29 March 2010
Allahabad Bank
0
22 September 2004
Bank Of India
0
16 June 2005
Bank Of India
0
12 July 2005
Bank Of India
0
07 April 2010
Andhra Bank
0

Documents

Form AOC-4-31122019_signed
Form MGT-7-31122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122019
Directors report as per section 134(3)-30122019
List of share holders, debenture holders;-30122019
Form MGT-7-22012019_signed
Form AOC-4-10012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Form MGT-7-06072018_signed
Form AOC-4-06072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29062018
List of share holders, debenture holders;-29062018
Directors report as per section 134(3)-29062018
Directors report as per section 134(3)-28112016
List of share holders, debenture holders;-28112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
Form AOC-4-28112016
Form MGT-7-28112016
Form ADT-1-31102016_signed
Copy of written consent given by auditor-31102016
Copy of resolution passed by the company-31102016
Copy of the intimation sent by company-31102016
Letter of the charge holder stating that the amount has been satisfied-04062016
CERTIFICATE OF SATISFACTION OF CHARGE-20160604
Form AOC-4-131215.OCT
Form23AC-121215 for the FY ending on-310314.OCT
Form66-111215 for the FY ending on-310314.OCT
FormSchV-021215 for the FY ending on-310314.OCT