Company Information

CIN
Status
Date of Incorporation
23 November 1995
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,988,980
Authorised Capital
5,000,000

Directors

Raghvendra Swamy Sanapala
Raghvendra Swamy Sanapala
Director/Designated Partner
over 9 years ago
Lalitha Kumari Sanapala
Lalitha Kumari Sanapala
Director/Designated Partner
over 9 years ago
Akanta Venkateswarlu Sanapala
Akanta Venkateswarlu Sanapala
Managing Director
over 9 years ago

Past Directors

Veerrajamma Balusu
Veerrajamma Balusu
Director
about 30 years ago
Ananda Rao Balusu
Ananda Rao Balusu
Managing Director
about 30 years ago

Charges

0
30 June 2011
Central Bank Of India
77 Lak
10 May 2011
Central Bank Of India
10 Lak
29 March 1996
State Bank Of India;
32 Lak
10 May 2011
Central Bank Of India
0
29 March 1996
State Bank Of India;
0
30 June 2011
Central Bank Of India
0
10 May 2011
Central Bank Of India
0
29 March 1996
State Bank Of India;
0
30 June 2011
Central Bank Of India
0
10 May 2011
Central Bank Of India
0
29 March 1996
State Bank Of India;
0
30 June 2011
Central Bank Of India
0
10 May 2011
Central Bank Of India
0
29 March 1996
State Bank Of India;
0
30 June 2011
Central Bank Of India
0

Documents

Form MGT-7-07122019_signed
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
List of share holders, debenture holders;-29112019
Form DPT-3-27062019
Auditor?s certificate-27062019
Form ADT-1-22062019_signed
Optional Attachment-(1)-15062019
Copy of resolution passed by the company-15062019
Copy of written consent given by auditor-15062019
Copy of the intimation sent by company-15062019
List of share holders, debenture holders;-10102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102018
Form MGT-7-10102018_signed
Form AOC-4-10102018_signed
List of share holders, debenture holders;-12042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12042018
Form MGT-7-12042018_signed
Form AOC-4-12042018_signed
List of share holders, debenture holders;-17102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102017
Form MGT-7-17102017_signed
Form AOC-4-17102017_signed
Letter of the charge holder stating that the amount has been satisfied-15072017
Form CHG-4-15072017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170715
Form DIR-12-27092016_signed
Evidence of cessation;-27092016
Notice of resignation;-27092016
Form DIR-12-11082016_signed