Company Information

CIN
Status
Date of Incorporation
19 October 2006
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
115,300,000
Authorised Capital
125,000,000

Directors

Venkata Akhil Reddy Malireddy
Venkata Akhil Reddy Malireddy
Director/Designated Partner
over 2 years ago
Venkata Lakshmi Narayana Babji Malireddy
Venkata Lakshmi Narayana Babji Malireddy
Director/Designated Partner
over 2 years ago
Bharath Bhushan Reddy Malireddy
Bharath Bhushan Reddy Malireddy
Director/Designated Partner
over 4 years ago

Past Directors

Ramadas Reddy Malireddy
Ramadas Reddy Malireddy
Additional Director
over 4 years ago
Rajesh Gutta
Rajesh Gutta
Managing Director
over 14 years ago
Vamsi Krishna Pidikiti
Vamsi Krishna Pidikiti
Whole Time Director
over 14 years ago
Neelima Chowdary Gutta
Neelima Chowdary Gutta
Director
almost 16 years ago
Krishna Mohana Rao Gutta
Krishna Mohana Rao Gutta
Director
almost 16 years ago
Rangarao Pidikiti
Rangarao Pidikiti
Director
about 19 years ago

Charges

39 Crore
01 July 2016
Andhra Bank
2 Crore
13 January 2016
Andhra Bank
2 Crore
13 June 2015
Andhra Bank
2 Crore
25 May 2010
Andhra Bank
32 Crore
30 December 2014
Andhra Bank
2 Crore
28 September 2011
Andhra Bank
1 Crore
25 June 2020
Union Bank Of India
4 Crore
13 May 2020
Union Bank Of India
1 Crore
05 September 2020
Union Bank Of India
1 Crore
29 May 2021
Hdfc Bank Limited
6 Lak
21 May 2021
Hdfc Bank Limited
20 Lak
25 June 2022
Others
0
13 May 2020
Others
0
28 December 2021
Others
0
25 May 2010
Others
0
29 May 2021
Hdfc Bank Limited
0
21 May 2021
Hdfc Bank Limited
0
05 September 2020
Others
0
25 June 2020
Others
0
13 January 2016
Andhra Bank
0
01 July 2016
Others
0
13 June 2015
Andhra Bank
0
30 December 2014
Andhra Bank
0
28 September 2011
Andhra Bank
0
25 June 2022
Others
0
13 May 2020
Others
0
28 December 2021
Others
0
25 May 2010
Others
0
29 May 2021
Hdfc Bank Limited
0
21 May 2021
Hdfc Bank Limited
0
05 September 2020
Others
0
25 June 2020
Others
0
13 January 2016
Andhra Bank
0
01 July 2016
Others
0
13 June 2015
Andhra Bank
0
30 December 2014
Andhra Bank
0
28 September 2011
Andhra Bank
0
25 June 2022
Others
0
13 May 2020
Others
0
28 December 2021
Others
0
25 May 2010
Others
0
29 May 2021
Hdfc Bank Limited
0
21 May 2021
Hdfc Bank Limited
0
05 September 2020
Others
0
25 June 2020
Others
0
13 January 2016
Andhra Bank
0
01 July 2016
Others
0
13 June 2015
Andhra Bank
0
30 December 2014
Andhra Bank
0
28 September 2011
Andhra Bank
0

Documents

Form CHG-1-05032021_signed
Optional Attachment-(1)-02122020
Form CHG-1-02122020_signed
Instrument(s) of creation or modification of charge;-02122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201202
Optional Attachment-(1)-04112020
Form DIR-12-04112020_signed
Notice of resignation;-04112020
Evidence of cessation;-04112020
Form MGT-14-05102020_signed
Optional Attachment-(1)-05102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05102020
Form MGT-14-01102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01102020
Form DPT-3-21072020-signed
Form ADT-1-11012020_signed
Evidence of cessation;-27122019
Optional Attachment-(1)-27122019
Notice of resignation;-27122019
Form DIR-12-27122019_signed
Optional Attachment-(2)-27122019
Form MGT-7-27122019_signed
List of share holders, debenture holders;-21122019
Copy of MGT-8-21122019
Form AOC-4(XBRL)-07122019_signed
Optional Attachment-(1)-28112019
Copy of resolution passed by the company-28112019
Copy of written consent given by auditor-28112019
Optional Attachment-(2)-28112019
Copy of the intimation sent by company-28112019