Company Information

CIN
Status
Date of Incorporation
12 July 1999
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,831,200
Authorised Capital
6,500,000

Directors

Aditya Varma Gokaraju
Aditya Varma Gokaraju
Director/Designated Partner
over 2 years ago
Laila Gokaraju
Laila Gokaraju
Director
over 18 years ago
Rama Raju Gokaraju
Rama Raju Gokaraju
Director
about 19 years ago
Ganga Raju Gokaraju
Ganga Raju Gokaraju
Director
about 19 years ago
Venkata Kanaka Ranga Raju Gokaraju
Venkata Kanaka Ranga Raju Gokaraju
Director/Designated Partner
about 19 years ago

Charges

33 Crore
07 November 2019
Axis Bank Limited
33 Crore
25 April 2000
Andhra Pradesh Industrial Development Corporation Ltd.
75 Lak
22 July 2010
Tamilnad Mercantile Bank Limited
41 Crore
28 December 2010
Tamilnad Mercantile Bank Limited
10 Crore
26 May 2011
Tamilnad Mercantile Bank Limited
7 Crore
07 November 2019
Axis Bank Limited
0
28 December 2010
Tamilnad Mercantile Bank Limited
0
26 May 2011
Tamilnad Mercantile Bank Limited
0
25 April 2000
Andhra Pradesh Industrial Development Corporation Ltd.
0
22 July 2010
Tamilnad Mercantile Bank Limited
0
07 November 2019
Axis Bank Limited
0
28 December 2010
Tamilnad Mercantile Bank Limited
0
26 May 2011
Tamilnad Mercantile Bank Limited
0
25 April 2000
Andhra Pradesh Industrial Development Corporation Ltd.
0
22 July 2010
Tamilnad Mercantile Bank Limited
0

Documents

Form MGT-14-16122020_signed
Form DPT-3-15122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14122020
Optional Attachment-(1)-14122020
Form DPT-3-22042020-signed
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form AOC-4-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Instrument(s) of creation or modification of charge;-22112019
Form CHG-1-22112019_signed
Optional Attachment-(1)-22112019
Optional Attachment-(2)-22112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191122
Form MGT-14-26102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26102019
Letter of the charge holder stating that the amount has been satisfied-24072019
Form CHG-4-24072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190724
Form DPT-3-29062019
Optional Attachment-(1)-29062019
Auditor?s certificate-29062019
Form ADT-1-04022019_signed
Copy of resolution passed by the company-04022019
Copy of written consent given by auditor-04022019
Directors report as per section 134(3)-23122018
List of share holders, debenture holders;-23122018
Form MGT-7-23122018_signed
Form AOC-4-23122018_signed