Company Information

CIN
Status
Date of Incorporation
28 July 2006
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
367,000,000
Authorised Capital
370,000,000

Directors

Nandamurimeenalatha .
Nandamurimeenalatha .
Director
over 19 years ago

Past Directors

Potluru Mohana Murali Krishna
Potluru Mohana Murali Krishna
Director
over 19 years ago
Soma Sekhar Potluri
Soma Sekhar Potluri
Director
over 19 years ago

Charges

189 Crore
09 August 2018
State Bank Of India
5 Crore
01 December 2017
Union Bank Of India
6 Crore
11 October 2017
Indian Overseas Bank
6 Crore
27 March 2017
Union Bank Of India
2 Crore
16 March 2017
Indian Overseas Bank
2 Crore
21 November 2013
Union Bank Of India
1 Crore
18 September 2013
Indian Overseas Bank
24 Crore
19 March 2008
Union Bank Of India
139 Crore
04 September 2013
Indian Overseas Bank
2 Crore
29 November 2012
Indian Overseas Bank
3 Crore
28 January 2011
Syndicate Bank
5 Crore
27 March 2017
Others
0
16 March 2017
Indian Overseas Bank
0
11 October 2017
Indian Overseas Bank
0
01 December 2017
Others
0
09 August 2018
State Bank Of India
0
19 March 2008
Others
0
28 January 2011
Syndicate Bank
0
29 November 2012
Indian Overseas Bank
0
18 September 2013
Indian Overseas Bank
0
04 September 2013
Indian Overseas Bank
0
21 November 2013
Union Bank Of India
0
27 March 2017
Others
0
16 March 2017
Indian Overseas Bank
0
11 October 2017
Indian Overseas Bank
0
01 December 2017
Others
0
09 August 2018
State Bank Of India
0
19 March 2008
Others
0
28 January 2011
Syndicate Bank
0
29 November 2012
Indian Overseas Bank
0
18 September 2013
Indian Overseas Bank
0
04 September 2013
Indian Overseas Bank
0
21 November 2013
Union Bank Of India
0
27 March 2017
Others
0
16 March 2017
Indian Overseas Bank
0
11 October 2017
Indian Overseas Bank
0
01 December 2017
Others
0
09 August 2018
State Bank Of India
0
19 March 2008
Others
0
28 January 2011
Syndicate Bank
0
29 November 2012
Indian Overseas Bank
0
18 September 2013
Indian Overseas Bank
0
04 September 2013
Indian Overseas Bank
0
21 November 2013
Union Bank Of India
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07082020
Form MGT-7-07082020_signed
Form AOC-4(XBRL)-07082020_signed
Copy of MGT-8-05082020
List of share holders, debenture holders;-05082020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03082020
Notice of resignation;-29082019 marked as defective by Registrar on 31-10-2019
Form DIR-12-03092019_signed marked as defective by Registrar on 31-10-2019
Evidence of cessation;-29082019 marked as defective by Registrar on 31-10-2019
Form DIR-12-03092019_signed
Notice of resignation;-29082019
Evidence of cessation;-29082019
Form DIR-11-10012019_signed
Proof of dispatch-24122018
Notice of resignation filed with the company-24122018
Form CHG-1-23102018_signed
Instrument(s) of creation or modification of charge;-23102018
Optional Attachment-(1)-23102018
CERTIFICATE OF REGISTRATION OF CHARGE-20181023
Form ADT-1-13062018_signed
Copy of resolution passed by the company-13062018
Copy of the intimation sent by company-13062018
Copy of written consent given by auditor-13062018
List of share holders, debenture holders;-12062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12062018
Copy of MGT-8-12062018
Form MGT-7-12062018_signed
Form AOC-4(XBRL)-12062018_signed
Optional Attachment-(1)-11052018
Form DIR-12-11052018_signed