Company Information

CIN
Status
Date of Incorporation
17 September 2004
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Vallurupalli Varsha
Vallurupalli Varsha
Director/Designated Partner
about 3 years ago
Prabhu Kishore Vallurupalli
Prabhu Kishore Vallurupalli
Director/Designated Partner
about 3 years ago

Charges

17 Crore
17 June 2014
Icici Bank Limited
17 Crore
17 June 2014
Others
0
17 June 2014
Others
0
17 June 2014
Others
0

Documents

Form MGT-7-07012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-14122019_signed
Directors report as per section 134(3)-07122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122019
Form CHG-1-08112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191108
Instrument(s) of creation or modification of charge;-06112019
Form MGT-7-10122018_signed
List of share holders, debenture holders;-03122018
Form AOC-4-26112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112018
Directors report as per section 134(3)-24112018
Form AOC-4-08122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122017
Directors report as per section 134(3)-07122017
List of share holders, debenture holders;-15112017
Optional Attachment-(1)-15112017
Form MGT-7-15112017_signed
Form ADT-1-12102017_signed
Copy of resolution passed by the company-11102017
Copy of written consent given by auditor-11102017
Copy of the intimation sent by company-11102017
Form MGT-7-02022017_signed
List of share holders, debenture holders;-28012017
Form MGT-7-231115.OCT
Form AOC-4-031115.OCT
Form ADT-1-141015.OCT
Form MGT-14-051015.OCT
Copy of resolution-031015.PDF