Company Information

CIN
Status
Date of Incorporation
13 October 1993
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
02 January 2022
Paid Up Capital
5,577,000
Authorised Capital
6,000,000

Directors

Ramachandra Reddy Singannagari
Ramachandra Reddy Singannagari
Director
almost 3 years ago
Manoj Beeda
Manoj Beeda
Director/Designated Partner
almost 3 years ago
Masthan Rao Beeda
Masthan Rao Beeda
Director/Designated Partner
over 4 years ago
Madhuri Beeda .
Madhuri Beeda .
Director
about 13 years ago

Past Directors

Srinivasulu Pachava
Srinivasulu Pachava
Additional Director
over 7 years ago
Narasimha Swamy Sanka
Narasimha Swamy Sanka
Director
over 26 years ago
Pramod Kumar Pothuneedi
Pramod Kumar Pothuneedi
Director
over 26 years ago
Sreenivas Vasireddy
Sreenivas Vasireddy
Director
over 26 years ago

Charges

347 Crore
08 February 2019
Axis Bank Limited
34 Crore
25 March 2014
Bank Of Baroda
305 Crore
23 June 2001
Bank Of India
4 Crore
23 June 2001
Bank Of India
4 Crore
17 August 1994
Bank Of Baroda
10 Lak
08 February 2019
Axis Bank Limited
0
25 March 2014
Sbicap Trustee Company Limited
0
23 June 2001
Bank Of India
0
17 August 1994
Bank Of Baroda
0
23 June 2001
Bank Of India
0
08 February 2019
Axis Bank Limited
0
25 March 2014
Sbicap Trustee Company Limited
0
23 June 2001
Bank Of India
0
17 August 1994
Bank Of Baroda
0
23 June 2001
Bank Of India
0

Documents

Form MGT-14-20102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20102020
Optional Attachment-(1)-20102020
Particulars of all joint charge holders;-21092020
Optional Attachment-(2)-21092020
Optional Attachment-(1)-21092020
Form CHG-1-21092020_signed
Instrument(s) of creation or modification of charge;-21092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200921
Form MGT-7-18122019_signed
List of share holders, debenture holders;-17122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-02122019_signed
Form DPT-3-28062019
Auditor?s certificate-28062019
Form DIR-12-21042019_signed
Evidence of cessation;-21042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21042019
Instrument(s) of creation or modification of charge;-09042019
Form CHG-1-09042019_signed
Optional Attachment-(1)-09042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190409
List of share holders, debenture holders;-05112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112018
Form AOC-4-05112018_signed
Form MGT-7-05112018_signed
Form DIR-12-09062018_signed
Declaration by first director-09062018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09062018
List of share holders, debenture holders;-27112017