Company Information

CIN
Status
Date of Incorporation
28 July 2004
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,000,000
Authorised Capital
6,500,000

Directors

Raghunadha Reddy Gillella
Raghunadha Reddy Gillella
Director
over 2 years ago
Aparna Gillella
Aparna Gillella
Director
about 19 years ago
Vasudeva Reddy Konreddy
Vasudeva Reddy Konreddy
Director
over 21 years ago

Past Directors

Vijaya Lakshmi Konreddy
Vijaya Lakshmi Konreddy
Director
about 19 years ago

Charges

1 Crore
11 February 2019
India Infoline Finance Limited
35 Lak
23 August 2012
Andhra Pradesh State Financial Corporation
30 Lak
29 May 2012
Andhra Pradesh State Financial Corporation
1 Crore
10 April 2010
Andhra Pradesh State Financial Corporation
40 Lak
30 November 2005
A.p. State Financial Corporation
1 Crore
25 October 2014
India Infoline Finance Limited
43 Lak
25 October 2014
India Infoline Finance Limited
23 Lak
30 September 2016
India Infoline Finance Limited
24 Lak
31 July 2016
India Infoline Finance Limited
12 Lak
30 June 2016
India Infoline Finance Limited
22 Lak
30 June 2016
India Infoline Finance Limited
12 Lak
21 October 2022
Others
0
25 October 2014
Others
0
11 February 2019
Others
0
25 October 2014
Others
0
30 June 2016
Others
0
30 June 2016
Others
0
23 August 2012
Andhra Pradesh State Financial Corporation
0
31 July 2016
Others
0
29 May 2012
Andhra Pradesh State Financial Corporation
0
10 April 2010
Andhra Pradesh State Financial Corporation
0
30 November 2005
A.p. State Financial Corporation
0
30 September 2016
Others
0
21 October 2022
Others
0
25 October 2014
Others
0
11 February 2019
Others
0
25 October 2014
Others
0
30 June 2016
Others
0
30 June 2016
Others
0
23 August 2012
Andhra Pradesh State Financial Corporation
0
31 July 2016
Others
0
29 May 2012
Andhra Pradesh State Financial Corporation
0
10 April 2010
Andhra Pradesh State Financial Corporation
0
30 November 2005
A.p. State Financial Corporation
0
30 September 2016
Others
0

Documents

Form CHG-1-06082021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210806
Form CHG-1-27072021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210727
Form CHG-4-29122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201229
Letter of the charge holder stating that the amount has been satisfied-24122020
Form CHG-4-24122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201224
Form DPT-3-23122020_signed
Evidence of cessation;-21112020
Notice of resignation;-21112020
Form DIR-12-21112020_signed
Form DPT-3-17042020-signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Form CHG-1-06122019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191206
Form ADT-1-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102019
Directors report as per section 134(3)-27102019
Form AOC-4-27102019_signed
Copy of written consent given by auditor-23102019
Copy of resolution passed by the company-23102019
Form DPT-3-28062019
Form INC-22-19042019_signed
Copy of board resolution authorizing giving of notice-19042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19042019
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-19042019
Copies of the utility bills as mentioned above (not older than two months)-19042019