Company Information

CIN
Status
Date of Incorporation
17 May 2010
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
109,000,000
Authorised Capital
120,000,000

Directors

Venkatakrishnababu Reddy
Venkatakrishnababu Reddy
Additional Director
over 3 years ago
Srinivas Reddy
Srinivas Reddy
Additional Director
over 4 years ago

Past Directors

Ranga Babu Reddy
Ranga Babu Reddy
Additional Director
almost 5 years ago
Kommalapati Gopala Krishna
Kommalapati Gopala Krishna
Director
over 9 years ago
Kommalapati Sai Sudhakar
Kommalapati Sai Sudhakar
Managing Director
over 9 years ago
Srujana Kommalapati
Srujana Kommalapati
Director
almost 10 years ago
Madhavi Lata Kommalapati
Madhavi Lata Kommalapati
Director
almost 10 years ago
Sridhar Kommalapati
Sridhar Kommalapati
Director
almost 10 years ago
Venkateswara Rao Myneni
Venkateswara Rao Myneni
Director
about 10 years ago
Mukkanti Chittiprolu
Mukkanti Chittiprolu
Whole Time Director
almost 11 years ago
Chittiprolu Srikanth
Chittiprolu Srikanth
Director
about 12 years ago
Subba Kunduru Rao
Subba Kunduru Rao
Director
over 15 years ago

Charges

37 Crore
11 June 2012
State Bank Of India
6 Lak
17 January 2011
State Bank Of India
35 Crore
09 August 2021
Hdfc Bank Limited
21 Lak
10 February 2023
State Bank Of India
19 Crore
28 September 2022
Sidbi
5 Crore
30 March 2022
State Bank Of India
12 Crore
10 February 2023
State Bank Of India
0
28 September 2022
Sidbi
0
17 January 2011
Others
0
30 March 2022
State Bank Of India
0
11 June 2012
State Bank Of India
0
09 August 2021
Hdfc Bank Limited
0
10 February 2023
State Bank Of India
0
28 September 2022
Sidbi
0
17 January 2011
Others
0
30 March 2022
State Bank Of India
0
11 June 2012
State Bank Of India
0
09 August 2021
Hdfc Bank Limited
0
10 February 2023
State Bank Of India
0
28 September 2022
Sidbi
0
17 January 2011
Others
0
30 March 2022
State Bank Of India
0
11 June 2012
State Bank Of India
0
09 August 2021
Hdfc Bank Limited
0

Documents

Form AOC-4(XBRL)-03012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122019
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Optional Attachment-(1)-27022019
Notice of resignation;-27022019
Evidence of cessation;-27022019
Form DIR-12-27022019_signed
List of share holders, debenture holders;-19122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19122018
Form AOC-4(XBRL)-19122018_signed
Form MGT-7-19122018_signed
Form CHG-1-27032018_signed
Instrument(s) of creation or modification of charge;-27032018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180327
List of share holders, debenture holders;-03012018
Optional Attachment-(1)-03012018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03012018
Form AOC-4(XBRL)-03012018_signed
Form MGT-7-03012018_signed
Form PAS-3-15052017_signed
Copy of Board or Shareholders? resolution-15052017
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-15052017
Form CHG-1-18042017_signed
Instrument(s) of creation or modification of charge;-18042017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170418
Notice of resignation;-03042017
Form DIR-12-03042017_signed
Evidence of cessation;-03042017
Form ADT-1-03022017_signed