Company Information

CIN
Status
Date of Incorporation
12 September 1994
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
7,525,000
Authorised Capital
8,000,000

Directors

Neelakantapuram Amith Vir
Neelakantapuram Amith Vir
Director/Designated Partner
almost 3 years ago
Adiseshu Vennelakanti
Adiseshu Vennelakanti
Additional Director
about 17 years ago
Suneetha Raghuveer Neelakanta
Suneetha Raghuveer Neelakanta
Director/Designated Partner
about 27 years ago

Charges

2 Crore
28 February 2000
The Vysya Bank Ltd.
1 Crore
25 August 1995
The Vysya Bank Ltd.
27 Lak
22 March 1995
National Hortivulture Board
36 Lak
17 February 2014
Syndicate Bank
2 Crore
22 June 2021
Hdfc Bank Limited
40 Lak
22 June 2021
Hdfc Bank Limited
0
22 March 1995
National Hortivulture Board
0
28 February 2000
The Vysya Bank Ltd.
0
17 February 2014
Syndicate Bank
0
25 August 1995
The Vysya Bank Ltd.
0
22 June 2021
Hdfc Bank Limited
0
22 March 1995
National Hortivulture Board
0
28 February 2000
The Vysya Bank Ltd.
0
17 February 2014
Syndicate Bank
0
25 August 1995
The Vysya Bank Ltd.
0
22 June 2021
Hdfc Bank Limited
0
22 March 1995
National Hortivulture Board
0
28 February 2000
The Vysya Bank Ltd.
0
17 February 2014
Syndicate Bank
0
25 August 1995
The Vysya Bank Ltd.
0
22 June 2021
Hdfc Bank Limited
0
22 March 1995
National Hortivulture Board
0
28 February 2000
The Vysya Bank Ltd.
0
17 February 2014
Syndicate Bank
0
25 August 1995
The Vysya Bank Ltd.
0
22 June 2021
Hdfc Bank Limited
0
22 March 1995
National Hortivulture Board
0
28 February 2000
The Vysya Bank Ltd.
0
17 February 2014
Syndicate Bank
0
25 August 1995
The Vysya Bank Ltd.
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102019
List of share holders, debenture holders;-27102019
Directors report as per section 134(3)-27102019
Form AOC-4-27102019_signed
Form MGT-7-27102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Directors report as per section 134(3)-25102018
List of share holders, debenture holders;-25102018
Form AOC-4-25102018_signed
Form MGT-7-25102018_signed
Letter of the charge holder stating that the amount has been satisfied-07052018
Form CHG-4-07052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180507
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10112017
Directors report as per section 134(3)-10112017
List of share holders, debenture holders;-10112017
Form AOC-4-10112017_signed
Form MGT-7-10112017_signed
Form DIR-12-31102017_signed
Optional Attachment-(1)-31102017
Notice of resignation;-13042017
Notice of resignation filed with the company-13042017
Letter of appointment;-13042017
Form DIR-12-13042017_signed
Acknowledgement received from company-13042017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13042017
Optional Attachment-(1)-13042017
Optional Attachment-(2)-13042017
Form DIR-11-13042017_signed
Evidence of cessation;-13042017