Company Information

CIN
Status
Date of Incorporation
25 February 1997
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
45,001,500
Authorised Capital
45,990,000

Directors

Satyanarayana Reddy Padala
Satyanarayana Reddy Padala
Director/Designated Partner
over 2 years ago
Subba Ramareddy Tetala
Subba Ramareddy Tetala
Whole Time Director
over 2 years ago
Padala Ramakrishna Reddy
Padala Ramakrishna Reddy
Director
over 16 years ago
Tetali Rajasekhar
Tetali Rajasekhar
Director
over 16 years ago
Venkata Padmavathi Velagala
Venkata Padmavathi Velagala
Director
about 22 years ago
Vijaya Lakshmi Padala
Vijaya Lakshmi Padala
Director
about 22 years ago
Lakshmi Tulasi Padala
Lakshmi Tulasi Padala
Director
about 22 years ago
Manohara Reddy Velagala
Manohara Reddy Velagala
Whole Time Director
almost 29 years ago

Past Directors

Satyanarayana Reddy Tetali
Satyanarayana Reddy Tetali
Whole Time Director
almost 29 years ago

Charges

100 Crore
23 March 1998
State Bank Of India
2 Crore
23 March 1998
State Bank Of India
97 Crore
20 December 2007
Axis Bank Limited
2 Crore
03 October 1997
A.p. State Financial Corporation
1 Crore
27 April 2021
Hdfc Bank Limited
51 Lak
23 March 1998
State Bank Of India
0
27 April 2021
Hdfc Bank Limited
0
20 December 2007
Axis Bank Limited
0
03 October 1997
A.p. State Financial Corporation
0
23 March 1998
State Bank Of India
0
23 March 1998
State Bank Of India
0
27 April 2021
Hdfc Bank Limited
0
20 December 2007
Axis Bank Limited
0
03 October 1997
A.p. State Financial Corporation
0
23 March 1998
State Bank Of India
0
23 March 1998
State Bank Of India
0
27 April 2021
Hdfc Bank Limited
0
20 December 2007
Axis Bank Limited
0
03 October 1997
A.p. State Financial Corporation
0
23 March 1998
State Bank Of India
0

Documents

Optional Attachment-(3)-13112020
Instrument(s) of creation or modification of charge;-13112020
Optional Attachment-(2)-13112020
Optional Attachment-(1)-13112020
Form CHG-1-13112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201113
Form DPT-3-22042020-signed
Form AOC-4(XBRL)-12122019_signed
Form MGT-7-08122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04122019
List of share holders, debenture holders;-04122019
Copy of MGT-8-04122019
Form DPT-3-29062019
Copy of MGT-8-26122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122018
List of share holders, debenture holders;-26122018
Form AOC-4(XBRL)-26122018_signed
Form MGT-7-26122018_signed
Form 20B-04072018_signed
Optional Attachment-(1)-27062018
Annual return as per schedule V of the Companies Act,1956-27062018
Form ADT-1-24022018_signed
Copy of written consent given by auditor-20022018
-20022018
Copy of resolution passed by the company-20022018
Copy of the intimation sent by company-20022018
Instrument(s) of creation or modification of charge;-04012018
Form CHG-1-04012018_signed
Optional Attachment-(1)-04012018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180104