Company Information

CIN
Status
Date of Incorporation
24 January 2000
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 December 2022
Paid Up Capital
59,505,780
Authorised Capital
70,000,000

Past Directors

Pericherla Vamsi
Pericherla Vamsi
Additional Director
over 8 years ago
Girija Chintalapati
Girija Chintalapati
Additional Director
over 8 years ago
Chintalapati Venkata Satya Surya Raghuramaraju
Chintalapati Venkata Satya Surya Raghuramaraju
Additional Director
over 8 years ago
Venkatasuryanarayanaraju Chinthalapati
Venkatasuryanarayanaraju Chinthalapati
Additional Director
about 9 years ago
Sanyasi Raju Chintalapati
Sanyasi Raju Chintalapati
Managing Director
over 19 years ago

Charges

475 Crore
26 November 2011
Pnb Investment Services Limited
475 Crore
12 December 2003
The Federal Bank Limited
38 Crore
07 August 2003
West Bengal Industrial Development Corporation Ltd
5 Crore
26 November 2011
Pnb Investment Services Limited
0
12 December 2003
The Federal Bank Limited
0
07 August 2003
West Bengal Industrial Development Corporation Ltd
0
26 November 2011
Pnb Investment Services Limited
0
12 December 2003
The Federal Bank Limited
0
07 August 2003
West Bengal Industrial Development Corporation Ltd
0
26 November 2011
Pnb Investment Services Limited
0
12 December 2003
The Federal Bank Limited
0
07 August 2003
West Bengal Industrial Development Corporation Ltd
0

Documents

Form AOC-4(XBRL)-07012021_signed
List of share holders, debenture holders;-31122020
Form MGT-7-01012021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Form DPT-3-06112020-signed
Optional Attachment-(1)-22092020
Form MGT-7-18092020_signed
Copy of MGT-8-16092020
List of share holders, debenture holders;-16092020
Form DPT-3-11062019-signed
Form DIR-12-29042019_signed
Optional Attachment-(2)-23042019
Optional Attachment-(1)-23042019
Optional Attachment-(1)-28032019
Form DIR-12-28032019_signed
Optional Attachment-(1)-19032019
List of share holders, debenture holders;-19032019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19032019
Form AOC-4(XBRL)-19032019_signed
Form MGT-7-19032019_signed
Notice of resignation;-01032019
Declaration by first director-01032019
Evidence of cessation;-01032019
Form DIR-12-01032019_signed
Letter of the charge holder stating that the amount has been satisfied-28062018
Form CHG-4-28062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180628
Form DIR-12-26062018_signed
Evidence of cessation;-26062018