Company Information

CIN
Status
Date of Incorporation
14 August 1998
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
23 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Jayaram Reddy Aileni
Jayaram Reddy Aileni
Director
almost 3 years ago
Venkata Lakshmamma Veluri
Venkata Lakshmamma Veluri
Director
over 7 years ago

Past Directors

Konda Reddy Oruganti
Konda Reddy Oruganti
Director
over 27 years ago
Velugonda Reddy Veluri
Velugonda Reddy Veluri
Director
over 27 years ago

Charges

5 Crore
22 March 2016
Kotak Mahindra Bank Limited
3 Crore
21 September 2012
Andhra Pradesh State Financial Corporation
2 Crore
21 May 2012
Bank Of India
5 Crore
20 March 2014
Bank Of India
5 Crore
02 May 2011
Bank Of India
5 Crore
29 December 2003
Bank Of India
67 Lak
19 March 2010
Bank Of India
4 Crore
29 December 2003
Bank Of India
67 Lak
26 December 2003
Bank Of India
2 Crore
30 July 2020
City Union Bank Limited
1 Crore
30 July 2020
City Union Bank Limited
4 Crore
30 July 2020
City Union Bank Limited
0
30 July 2020
Others
0
26 December 2003
Bank Of India
0
02 May 2011
Bank Of India
0
22 March 2016
Others
0
29 December 2003
Bank Of India
0
20 March 2014
Bank Of India
0
21 September 2012
Andhra Pradesh State Financial Corporation
0
29 December 2003
Bank Of India
0
19 March 2010
Bank Of India
0
21 May 2012
Bank Of India
0
30 July 2020
City Union Bank Limited
0
30 July 2020
Others
0
26 December 2003
Bank Of India
0
02 May 2011
Bank Of India
0
22 March 2016
Others
0
29 December 2003
Bank Of India
0
20 March 2014
Bank Of India
0
21 September 2012
Andhra Pradesh State Financial Corporation
0
29 December 2003
Bank Of India
0
19 March 2010
Bank Of India
0
21 May 2012
Bank Of India
0
30 July 2020
City Union Bank Limited
0
30 July 2020
Others
0
26 December 2003
Bank Of India
0
02 May 2011
Bank Of India
0
22 March 2016
Others
0
29 December 2003
Bank Of India
0
20 March 2014
Bank Of India
0
21 September 2012
Andhra Pradesh State Financial Corporation
0
29 December 2003
Bank Of India
0
19 March 2010
Bank Of India
0
21 May 2012
Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-25112020
Form CHG-1-25112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201125
Form CHG-1-21092020_signed
Instrument(s) of creation or modification of charge;-21092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200921
Form CHG-4-17092020
Letter of the charge holder stating that the amount has been satisfied-17092020
Form DPT-3-20072020-signed
Form CHG-4-25022020_signed
Letter of the charge holder stating that the amount has been satisfied-25022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200225
Form MGT-7-17112019_signed
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
List of share holders, debenture holders;-25102019
Form DPT-3-30062019
Optional Attachment-(1)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
List of share holders, debenture holders;-27102018
Form AOC-4-27102018_signed
Form MGT-7-27102018_signed
Optional Attachment-(1)-29042018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29042018
Form DIR-12-29042018_signed
Evidence of cessation;-29042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112017
Directors report as per section 134(3)-11112017