Company Information

CIN
Status
Date of Incorporation
07 July 2005
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Directors

Siva Kumari Yandrathi
Siva Kumari Yandrathi
Director/Designated Partner
almost 2 years ago
Yagna Teja Yandrathi
Yagna Teja Yandrathi
Director/Designated Partner
almost 5 years ago

Past Directors

Rayani Venkateswarlu
Rayani Venkateswarlu
Director
about 4 years ago
Gowthami Rayani
Gowthami Rayani
Director
over 9 years ago
Anne Nagesh Kumar
Anne Nagesh Kumar
Director
over 10 years ago
Naresh Gottipati
Naresh Gottipati
Director
about 13 years ago
Rohini Rayani
Rohini Rayani
Director
over 20 years ago

Charges

7 Crore
24 September 2010
Uco Bank
10 Crore
26 April 2010
Bank Of Maharashtra
6 Crore
06 May 2008
Bank Of Maharashtra
3 Crore
20 May 2009
Bank Of Maharashtra
7 Crore
17 September 2020
Icici Bank Limited
1 Crore
07 February 2020
City Union Bank Limited
6 Crore
17 September 2020
Others
0
12 January 2022
Axis Bank Limited
0
07 February 2020
Others
0
20 May 2009
Bank Of Maharashtra
0
24 September 2010
Uco Bank
0
06 May 2008
Bank Of Maharashtra
0
26 April 2010
Bank Of Maharashtra
0
17 September 2020
Others
0
12 January 2022
Axis Bank Limited
0
07 February 2020
Others
0
20 May 2009
Bank Of Maharashtra
0
24 September 2010
Uco Bank
0
06 May 2008
Bank Of Maharashtra
0
26 April 2010
Bank Of Maharashtra
0
17 September 2020
Others
0
12 January 2022
Axis Bank Limited
0
07 February 2020
Others
0
20 May 2009
Bank Of Maharashtra
0
24 September 2010
Uco Bank
0
06 May 2008
Bank Of Maharashtra
0
26 April 2010
Bank Of Maharashtra
0

Documents

Form CHG-1-05122020_signed
Instrument(s) of creation or modification of charge;-05122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201205
Form CHG-1-21092020_signed
Instrument(s) of creation or modification of charge;-21092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200921
Form CHG-4-03092020_signed
Letter of the charge holder stating that the amount has been satisfied-03092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200903
Form DIR-12-17082020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17082020
Declaration by first director-17082020
Interest in other entities;-17082020
Form ADT-1-27102019_signed
List of share holders, debenture holders;-27102019
Directors report as per section 134(3)-27102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102019
Copy of resolution passed by the company-27102019
Copy of the intimation sent by company-27102019
Copy of written consent given by auditor-27102019
Form AOC-4-27102019_signed
Form MGT-7-27102019_signed
Form DPT-3-19072019
Optional Attachment-(1)-19072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Directors report as per section 134(3)-23102018
List of share holders, debenture holders;-23102018
Form AOC-4-23102018_signed
Form MGT-7-23102018_signed
Form MGT-7-28102017_signed