Company Information

CIN
Status
Date of Incorporation
22 October 1985
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
1,050,000
Authorised Capital
2,000,000

Directors

Harshavardhana Kattamanchi
Harshavardhana Kattamanchi
Director
over 12 years ago
Niranjana Reddy Kattamanchi
Niranjana Reddy Kattamanchi
Director
over 12 years ago
Malathi Kattamanchi
Malathi Kattamanchi
Director
over 12 years ago

Past Directors

Govardhanabobby Kattamanchi
Govardhanabobby Kattamanchi
Director
about 30 years ago
Nagarathnam Naidu Lekkala
Nagarathnam Naidu Lekkala
Director
about 40 years ago
Balakrishna Reddy Kattamanchi
Balakrishna Reddy Kattamanchi
Managing Director
about 40 years ago
Sundar Naidu Uppalapati
Sundar Naidu Uppalapati
Director
about 40 years ago

Charges

1 Crore
27 December 2014
Canara Bank
53 Lak
23 February 2009
Canara Bank
50 Lak
24 March 2005
Union Bank Of India
5 Lak
07 March 2000
Union Bank Of India
12 Lak
08 March 2003
Union Bank Of India
10 Lak
07 March 2002
Union Bank Of India
12 Lak
10 June 1989
Union Bank Of India
6 Lak
04 January 1994
Union Bank Of India
8 Lak
23 February 2009
Canara Bank
0
10 June 1989
Union Bank Of India
0
07 March 2002
Union Bank Of India
0
04 January 1994
Union Bank Of India
0
07 March 2000
Union Bank Of India
0
24 March 2005
Union Bank Of India
0
08 March 2003
Union Bank Of India
0
27 December 2014
Canara Bank
0
23 February 2009
Canara Bank
0
10 June 1989
Union Bank Of India
0
07 March 2002
Union Bank Of India
0
04 January 1994
Union Bank Of India
0
07 March 2000
Union Bank Of India
0
24 March 2005
Union Bank Of India
0
08 March 2003
Union Bank Of India
0
27 December 2014
Canara Bank
0

Documents

CERTIFICATE OF REGISTRATION OF CHARGE-20160123
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160123
Form DPT-3-24072020-signed
Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
Optional Attachment-(1)-05112019
List of share holders, debenture holders;-05112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Directors report as per section 134(3)-05112019
Form DPT-3-30062019
Directors report as per section 134(3)-20022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20022019
Optional Attachment-(1)-20022019
List of share holders, debenture holders;-20022019
Form MGT-7-20022019_signed
Form AOC-4-20022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20022018
List of share holders, debenture holders;-20022018
Directors report as per section 134(3)-20022018
Form AOC-4-20022018_signed
Form MGT-7-20022018_signed
List of share holders, debenture holders;-26012017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26012017
Directors report as per section 134(3)-26012017
Form MGT-7-26012017_signed
Form AOC-4-26012017_signed
Form ADT-1-19092016_signed
Copy of written consent given by auditor-19092016
Copy of the intimation sent by company-19092016
Copy of resolution passed by the company-19092016