Company Information

CIN
Status
Date of Incorporation
10 July 1992
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,500,000

Directors

Nageswara Rao Yerra
Nageswara Rao Yerra
Director
over 24 years ago
Venkata Rami Reddy Madduri .
Venkata Rami Reddy Madduri .
Director
about 33 years ago

Past Directors

Kothapalli Venkateswara Rao
Kothapalli Venkateswara Rao
Director
about 6 years ago
Krothapalli Indira Devi
Krothapalli Indira Devi
Additional Director
over 15 years ago
Ramesh Krishna Chandra Krothapalli
Ramesh Krishna Chandra Krothapalli
Director
over 18 years ago
Anjaiah Paladugu
Anjaiah Paladugu
Director
over 24 years ago

Charges

4 Crore
26 March 2002
Agricultural
2 Crore
25 July 2001
The Karur Vysya Bank Ltd.
4 Lak
18 May 2001
The Karur Vysya Bank Ltd.
2 Crore
28 December 1993
Union Bank Of India
65 Lak
16 June 2006
Canara Bank Guntur Main Branch
2 Crore
25 July 2001
The Karur Vysya Bank Ltd.
0
28 December 1993
Union Bank Of India
0
26 March 2002
Agricultural
0
18 May 2001
The Karur Vysya Bank Ltd.
0
16 June 2006
Canara Bank Guntur Main Branch
0
25 July 2001
The Karur Vysya Bank Ltd.
0
28 December 1993
Union Bank Of India
0
26 March 2002
Agricultural
0
18 May 2001
The Karur Vysya Bank Ltd.
0
16 June 2006
Canara Bank Guntur Main Branch
0

Documents

Form MGT-14-07122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07122019
Evidence of cessation;-07122019
Declaration by first director-07122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07122019
Notice of resignation;-07122019
Form DIR-12-07122019_signed
List of share holders, debenture holders;-13112019
Form MGT-7-13112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
Directors report as per section 134(3)-12112019
Form AOC-4-12112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
List of share holders, debenture holders;-22102018
Directors report as per section 134(3)-22102018
Declaration by first director-22102018
Form DIR-12-22102018_signed
Form AOC-4-22102018_signed
Form MGT-7-22102018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02072018
Interest in other entities;-02072018
Notice of resignation;-02072018
Evidence of cessation;-02072018
Form DIR-12-02072018_signed
Optional Attachment-(1)-02072018
Directors report as per section 134(3)-04112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112017
List of share holders, debenture holders;-04112017
Form AOC-4-04112017_signed
Form MGT-7-04112017_signed