Company Information

CIN
Status
Date of Incorporation
03 September 1990
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
26,225,900
Authorised Capital
32,500,000

Directors

Nagaranga Srinivasulu Maddur Kurva
Nagaranga Srinivasulu Maddur Kurva
Director/Designated Partner
over 2 years ago
Venkateswarlu Puvvadi
Venkateswarlu Puvvadi
Director/Designated Partner
almost 3 years ago

Past Directors

Elluru Babu Thirupalu
Elluru Babu Thirupalu
Director
almost 21 years ago
Pulakurthi Reddy Prahlada
Pulakurthi Reddy Prahlada
Director
about 22 years ago
Narayan Chenna Krishna Reddy
Narayan Chenna Krishna Reddy
Additional Director
almost 23 years ago

Charges

0
15 March 1994
Canara Bank
9 Lak
10 March 1998
Canara Bank
70 Lak
22 November 2005
Canara Bank
21 Lak
08 September 1997
A. P. State Financial Corporation
1 Lak
08 June 1992
A. P. State Financial Corporation
48 Lak
12 July 1995
Small Industrial Development Bank Of India
40 Lak
08 June 1992
A. P. State Financial Corporation
0
08 September 1997
A. P. State Financial Corporation
0
22 November 2005
Canara Bank
0
10 March 1998
Canara Bank
0
15 March 1994
Canara Bank
0
12 July 1995
Small Industrial Development Bank Of India
0
08 June 1992
A. P. State Financial Corporation
0
08 September 1997
A. P. State Financial Corporation
0
22 November 2005
Canara Bank
0
10 March 1998
Canara Bank
0
15 March 1994
Canara Bank
0
12 July 1995
Small Industrial Development Bank Of India
0

Documents

Form DPT-3-06042021-signed
Form MGT-7-29122020_signed
List of share holders, debenture holders;-24122020
Optional Attachment-(1)-24122020
Form AOC-4-22122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122020
Directors report as per section 134(3)-19122020
Form DIR-12-09122020_signed
Optional Attachment-(1)-08122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08122020
Notice of resignation;-08122020
Evidence of cessation;-08122020
Form DPT-3-28042020-signed
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form AOC-4-23102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Directors report as per section 134(3)-22102019
Form ADT-1-09102019_signed
Copy of written consent given by auditor-09102019
Copy of resolution passed by the company-09102019
Copy of the intimation sent by company-09102019
Form DPT-3-30062019
List of share holders, debenture holders;-03122018
Form MGT-7-03122018_signed
Directors report as per section 134(3)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Form AOC-4-26102018_signed
Form ADT-1-01102018_signed
Copy of resolution passed by the company-01102018