Company Information

CIN
Status
Date of Incorporation
06 June 2001
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
39,050,000
Authorised Capital
45,000,000

Directors

Polaki Tirumula
Polaki Tirumula
Director/Designated Partner
about 2 years ago
Rajesh Polaki
Rajesh Polaki
Director/Designated Partner
over 6 years ago
Polaki Anita
Polaki Anita
Director
over 24 years ago
Polaki Gopalkrishna
Polaki Gopalkrishna
Director/Designated Partner
over 24 years ago

Charges

12 Crore
19 December 2015
Axis Bank Limited
4 Crore
28 February 2012
Axis Bank Limited
6 Crore
26 March 2008
State Bank Of India
3 Crore
18 August 2006
Bank Of India
1 Crore
27 March 2002
Rushikulya Gramya Bank
50 Lak
02 June 2020
Indian Bank
2 Crore
18 November 2019
Indian Bank
10 Crore
18 November 2019
Indian Bank
0
02 June 2020
Indian Bank
0
26 March 2008
State Bank Of India
0
28 February 2012
Axis Bank Limited
0
27 March 2002
Rushikulya Gramya Bank
0
19 December 2015
Axis Bank Limited
0
18 August 2006
Bank Of India
0
18 November 2019
Indian Bank
0
02 June 2020
Indian Bank
0
26 March 2008
State Bank Of India
0
28 February 2012
Axis Bank Limited
0
27 March 2002
Rushikulya Gramya Bank
0
19 December 2015
Axis Bank Limited
0
18 August 2006
Bank Of India
0
18 November 2019
Indian Bank
0
02 June 2020
Indian Bank
0
26 March 2008
State Bank Of India
0
28 February 2012
Axis Bank Limited
0
27 March 2002
Rushikulya Gramya Bank
0
19 December 2015
Axis Bank Limited
0
18 August 2006
Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-19062020
Form CHG-1-19062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200619
Form ADT-1-31122019_signed
Form MGT-7-31122019_signed
Copy of resolution passed by the company-21122019
Copy of written consent given by auditor-21122019
List of share holders, debenture holders;-21122019
Instrument(s) of creation or modification of charge;-19122019
Optional Attachment-(1)-19122019
Form CHG-1-19122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191219
Form AOC-4-30112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form CHG-4-27072019_signed
Letter of the charge holder stating that the amount has been satisfied-27072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190727
Form CHG-4-23072019_signed
Letter of the charge holder stating that the amount has been satisfied-23072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190723
Form DIR-12-08062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30052019
Interest in other entities;-30052019
Optional Attachment-(1)-30052019
Form AOC-4-19012019_signed
Form MGT-7-14012019_signed
Form AOC-4-03012019_signed
Form MGT-7-03012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018