Company Information

CIN
Status
Date of Incorporation
12 July 2011
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Naga Venkata Satyandra Vadavalli
Naga Venkata Satyandra Vadavalli
Director/Designated Partner
about 2 years ago
Athota Satyaprabhakar
Athota Satyaprabhakar
Director/Designated Partner
over 2 years ago
Vedavyas Vaddiparti
Vedavyas Vaddiparti
Director
over 14 years ago

Patents

Underwater Firing Test Apparatus For Torpedoes

ABSTRACT: Title: Underwater Firing Test Apparatus for Torpedoes The present disclosure proposes an underwater firing test apparatus 100 for evaluation of torpedoes performance. The test apparatus comprises a modular target portion 102, and plurality of floats 104. The modular target portion 102 is configured to prov...

Charges

6 Crore
03 August 2012
State Bank Of India
5 Crore
22 June 2022
Hdfc Bank Limited
12 Lak
30 March 2022
Hdfc Bank Limited
21 Lak
30 March 2022
Hdfc Bank Limited
6 Lak
14 October 2021
John Deere Financial India Private Limited
6 Lak
22 June 2022
Hdfc Bank Limited
0
03 August 2012
State Bank Of India
0
30 March 2022
Hdfc Bank Limited
0
30 March 2022
Hdfc Bank Limited
0
14 October 2021
Others
0
22 June 2022
Hdfc Bank Limited
0
03 August 2012
State Bank Of India
0
30 March 2022
Hdfc Bank Limited
0
30 March 2022
Hdfc Bank Limited
0
14 October 2021
Others
0
22 June 2022
Hdfc Bank Limited
0
03 August 2012
State Bank Of India
0
30 March 2022
Hdfc Bank Limited
0
30 March 2022
Hdfc Bank Limited
0
14 October 2021
Others
0

Documents

List of share holders, debenture holders;-08122020
Form MGT-7-08122020_signed
Directors report as per section 134(3)-07122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122020
Form AOC-4-07122020_signed
Instrument(s) of creation or modification of charge;-22062020
Form CHG-1-22062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200622
Optional Attachment-(1)-06052020
Form CHG-1-06052020_signed
Instrument(s) of creation or modification of charge;-06052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200506
Form MGT-7-18122019_signed
List of share holders, debenture holders;-17122019
Form AOC-4-24112019_signed
Form ADT-1-20112019_signed
Copy of written consent given by auditor-19112019
Directors report as per section 134(3)-19112019
Copy of resolution passed by the company-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Form DPT-3-01082019-signed
Form CHG-1-14052019_signed
Instrument(s) of creation or modification of charge;-14052019
Optional Attachment-(1)-14052019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190514
List of share holders, debenture holders;-04122018
Form MGT-7-04122018_signed
Form AOC-4-29112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112018
Directors report as per section 134(3)-28112018