Company Information

CIN
Status
Date of Incorporation
18 June 2012
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
250,000,000
Authorised Capital
250,000,000

Directors

Chava Neelima
Chava Neelima
Director
over 13 years ago
Chava Krishna Sivarama
Chava Krishna Sivarama
Managing Director
over 13 years ago

Past Directors

Paladugu Sudhakar
Paladugu Sudhakar
Director
over 7 years ago

Charges

25 Crore
18 February 2013
Andhra Bank
25 Crore
18 February 2013
Andhra Bank
0
18 February 2013
Andhra Bank
0
18 February 2013
Andhra Bank
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form AOC-4(XBRL)-02122019_signed
Form MGT-7-06112019_signed
List of share holders, debenture holders;-05112019
Copy of MGT-8-05112019
Evidence of cessation;-03082019
Form DIR-12-03082019_signed
Notice of resignation;-03082019
Form AOC-4(XBRL)-15122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09122018
List of share holders, debenture holders;-16102018
Copy of MGT-8-16102018
Form MGT-7-16102018_signed
Form ADT-1-08082018_signed
Optional Attachment-(1)-08082018
Copy of written consent given by auditor-08082018
Copy of resolution passed by the company-08082018
FormSchV-190714 for the FY ending on-310314.OCT
Form66-190714 for the FY ending on-310314-Revised-1.OCT
Form66-180714 for the FY ending on-310313.OCT
Form23AC-190714 for the FY ending on-310314.OCT
Form23AC-180714 for the FY ending on-310313.OCT
FormSchV-180714 for the FY ending on-310313.OCT
Form PAS-3-070814.OCT
Form MGT-14-050814.OCT
List of allottees-290714.PDF
Resltn passed by the BOD-290714.PDF
Copy of resolution-230714.PDF
Form MGT-14-170714.PDF
Copy of resolution-170714.PDF