Company Information

CIN
Status
Date of Incorporation
16 July 1996
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,500,000
Authorised Capital
3,500,000

Past Directors

Rayani Venkateswarlu
Rayani Venkateswarlu
Director
over 11 years ago
Mrudula Rayani
Mrudula Rayani
Director
about 12 years ago
Anne Nagesh Kumar
Anne Nagesh Kumar
Director
over 14 years ago
Naga Chaitanya Davuluri
Naga Chaitanya Davuluri
Director
about 17 years ago
Rohini Rayani
Rohini Rayani
Director
almost 24 years ago

Charges

0
24 September 2010
Uco Bank
10 Crore
11 May 2010
Uco Bank
5 Crore
02 March 2007
Bank Of Maharashtra
5 Crore
12 September 2009
Bank Of Maharastra
5 Crore
05 March 2003
The Agriculture Market Committee
2 Crore
02 May 2005
Uco Bank
4 Crore
20 November 2003
Uco Bank
5 Crore
08 September 1997
Uco Bank
40 Lak
17 October 1996
Uco Bank
45 Lak
21 October 2023
Hdfc Bank Limited
0
12 September 2009
Bank Of Maharastra
0
17 October 1996
Uco Bank
0
02 March 2007
Bank Of Maharashtra
0
08 September 1997
Uco Bank
0
02 May 2005
Uco Bank
0
20 November 2003
Uco Bank
0
05 March 2003
The Agriculture Market Committee
0
11 May 2010
Uco Bank
0
24 September 2010
Uco Bank
0
12 September 2009
Bank Of Maharastra
0
02 March 2007
Bank Of Maharashtra
0
02 May 2005
Uco Bank
0
17 October 1996
Uco Bank
0
08 September 1997
Uco Bank
0
20 November 2003
Uco Bank
0
05 March 2003
The Agriculture Market Committee
0
24 September 2010
Uco Bank
0
11 May 2010
Uco Bank
0
12 September 2009
Bank Of Maharastra
0
02 March 2007
Bank Of Maharashtra
0
02 May 2005
Uco Bank
0
17 October 1996
Uco Bank
0
08 September 1997
Uco Bank
0
20 November 2003
Uco Bank
0
05 March 2003
The Agriculture Market Committee
0
24 September 2010
Uco Bank
0
11 May 2010
Uco Bank
0
21 October 2023
Hdfc Bank Limited
0
12 September 2009
Bank Of Maharastra
0
17 October 1996
Uco Bank
0
02 March 2007
Bank Of Maharashtra
0
08 September 1997
Uco Bank
0
02 May 2005
Uco Bank
0
20 November 2003
Uco Bank
0
05 March 2003
The Agriculture Market Committee
0
11 May 2010
Uco Bank
0
24 September 2010
Uco Bank
0

Documents

Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form ADT-1-29122018_signed
Form AOC-4-29122018_signed
Form MGT-7-29122018_signed
Copy of resolution passed by the company-28122018
Copy of written consent given by auditor-28122018
Copy of the intimation sent by company-28122018
List of share holders, debenture holders;-28122018
Optional Attachment-(1)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form ADT-1-26092018_signed
Copy of the intimation sent by company-26092018
Optional Attachment-(1)-26092018
Copy of written consent given by auditor-26092018
Copy of resolution passed by the company-26092018
Form ADT-3-01082018-signed
Resignation letter-18072018
Form CHG-4-07112017_signed
Letter of the charge holder stating that the amount has been satisfied-07112017
CERTIFICATE OF SATISFACTION OF CHARGE-20171107
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112017
Directors report as per section 134(3)-04112017
List of share holders, debenture holders;-04112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-04112017
Form AOC-4-04112017_signed
Form MGT-7-04112017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170419