Company Information

CIN
Status
Date of Incorporation
23 July 1984
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
122,500,000
Authorised Capital
135,000,000

Directors

Tanmai Manasa Patta
Tanmai Manasa Patta
Director/Designated Partner
over 2 years ago
Barre Deva Harshitha
Barre Deva Harshitha
Director/Designated Partner
over 2 years ago
Jayanthi Baburao Mongam
Jayanthi Baburao Mongam
Director/Designated Partner
over 2 years ago

Past Directors

Demudu Gavara
Demudu Gavara
Director
over 2 years ago
Venkataramakrishna Merla
Venkataramakrishna Merla
Director
about 9 years ago
Veeriah Chowdary Merla
Veeriah Chowdary Merla
Director
about 9 years ago
Agastayya Merla
Agastayya Merla
Director
about 9 years ago
Suryaprabhakara Merla
Suryaprabhakara Merla
Additional Director
over 9 years ago
Durgaprasad Chowdary Merla
Durgaprasad Chowdary Merla
Director
about 38 years ago

Charges

28 Crore
22 February 2016
Indian Bank
22 Crore
20 April 1995
Indian Bank
32 Crore
20 April 1995
Indian Bank
1 Crore
15 June 2020
Indian Bank
3 Crore
11 May 2020
Indian Bank
3 Crore
23 February 2022
Indian Bank
0
11 May 2020
Indian Bank
0
15 June 2020
Indian Bank
0
22 February 2016
Indian Bank
0
20 April 1995
Indian Bank
0
20 April 1995
Indian Bank
0
23 February 2022
Indian Bank
0
11 May 2020
Indian Bank
0
15 June 2020
Indian Bank
0
22 February 2016
Indian Bank
0
20 April 1995
Indian Bank
0
20 April 1995
Indian Bank
0

Documents

Form DPT-3-27112020_signed
Instrument(s) of creation or modification of charge;-15062020
Form CHG-1-15062020_signed
Optional Attachment-(1)-15062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200615
Instrument(s) of creation or modification of charge;-11052020
Form CHG-1-11052020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200511
Evidence of cessation;-17122019
Notice of resignation;-17122019
Form DIR-12-17122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Form AOC-4(XBRL)-26112019_signed
List of share holders, debenture holders;-12112019
Copy of MGT-8-12112019
Form MGT-7-12112019_signed
Form ADT-1-13102019_signed
Copy of resolution passed by the company-13102019
Copy of written consent given by auditor-13102019
Copy of the intimation sent by company-13102019
Form CHG-1-30082019_signed
Instrument(s) of creation or modification of charge;-30082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190830
Form DPT-3-09072019-signed
Form ADT-1-31052019
Copy of written consent given by auditor-31052019
Copy of resolution passed by the company-31052019
Notice of resignation;-17052019
Form DIR-12-17052019_signed
Evidence of cessation;-17052019