Company Information

CIN
Status
Date of Incorporation
28 June 2004
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Kunam Reddy Venkateswara
Kunam Reddy Venkateswara
Managing Director
almost 3 years ago
Sanjeeva Kunam Reddy
Sanjeeva Kunam Reddy
Director
almost 16 years ago

Past Directors

Mareddy Reddy Sreenivasa
Mareddy Reddy Sreenivasa
Director
over 21 years ago

Charges

24 Crore
21 February 2019
City Union Bank
7 Crore
18 March 2016
Yes Bank Limited
8 Crore
30 September 2014
City Union Bank
50 Lak
11 April 2014
City Union Bank
8 Crore
23 September 2004
Bank Of India
7 Lak
15 December 2011
Kotak Mahindra Bank Limited
50 Lak
12 March 2010
Bank Of India
4 Crore
05 March 2012
Bank Of India
7 Crore
21 March 2011
Bank Of India
5 Crore
20 March 2014
Bank Of India
6 Crore
17 May 2011
Bank Of India
2 Crore
17 September 2004
Bank Of India
1 Crore
17 September 2004
Bank Of India
1 Crore
22 March 2008
Bank Of India
3 Crore
23 April 2005
Bank Of India
25 Lak
28 February 2023
City Union Bank Limited
0
25 February 2022
Others
0
21 February 2019
Others
0
18 March 2016
Yes Bank Limited
0
23 September 2004
Bank Of India
0
20 March 2014
Bank Of India
0
22 March 2008
Bank Of India
0
23 April 2005
Bank Of India
0
15 December 2011
Kotak Mahindra Bank Limited
0
17 May 2011
Bank Of India
0
21 March 2011
Bank Of India
0
17 September 2004
Bank Of India
0
05 March 2012
Bank Of India
0
17 September 2004
Bank Of India
0
30 September 2014
City Union Bank
0
11 April 2014
City Union Bank
0
12 March 2010
Bank Of India
0
28 February 2023
City Union Bank Limited
0
25 February 2022
Others
0
21 February 2019
Others
0
18 March 2016
Yes Bank Limited
0
23 September 2004
Bank Of India
0
20 March 2014
Bank Of India
0
22 March 2008
Bank Of India
0
23 April 2005
Bank Of India
0
15 December 2011
Kotak Mahindra Bank Limited
0
17 May 2011
Bank Of India
0
21 March 2011
Bank Of India
0
17 September 2004
Bank Of India
0
05 March 2012
Bank Of India
0
17 September 2004
Bank Of India
0
30 September 2014
City Union Bank
0
11 April 2014
City Union Bank
0
12 March 2010
Bank Of India
0

Documents

Form INC-22-26122020_signed
Optional Attachment-(1)-24122020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24122020
Copies of the utility bills as mentioned above (not older than two months)-24122020
List of share holders, debenture holders;-14122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122020
Directors report as per section 134(3)-14122020
Form AOC-4-14122020_signed
Form MGT-7-14122020_signed
Form DPT-3-28072020-signed
Optional Attachment-(1)-29012020
Auditor?s certificate-29012020
Directors report as per section 134(3)-14112019
List of share holders, debenture holders;-14112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Form MGT-7-14112019_signed
Form AOC-4-14112019_signed
Instrument(s) of creation or modification of charge;-21032019
Form CHG-1-21032019_signed
Optional Attachment-(1)-21032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190321
Form ADT-1-12122018_signed
Copy of resolution passed by the company-12122018
Copy of the intimation sent by company-12122018
Copy of written consent given by auditor-12122018
Directors report as per section 134(3)-12122018
List of share holders, debenture holders;-12122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122018
Form AOC-4-12122018_signed
Form MGT-7-12122018_signed