Company Information

CIN
Status
Date of Incorporation
30 September 2010
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
386,893,180
Authorised Capital
386,900,000

Directors

Raghava Raju Datla
Raghava Raju Datla
Director/Designated Partner
over 2 years ago
Zaheerulehsan Mohammed .
Zaheerulehsan Mohammed .
Director/Designated Partner
over 12 years ago
Mantena Veera Venkata Satyanarayana Raju .
Mantena Veera Venkata Satyanarayana Raju .
Director/Designated Partner
over 13 years ago
Venkata Rama Raju Mantena
Venkata Rama Raju Mantena
Director
almost 14 years ago
Vijayakumar Penmetsa
Vijayakumar Penmetsa
Director/Designated Partner
over 14 years ago
Nadimpalli Sriram Raju
Nadimpalli Sriram Raju
Director/Designated Partner
about 15 years ago

Registered Trademarks

Vedas Vedas

[Class : 39] River Transport, Storage Of Goods, Rental Of Storage, Taxi Transport, Rental Of Tractors, Water Supplying And Water Distribution.

Vedas Vedas

[Class : 25] Clothing, Footwear, Headgear

Vedas Vedas

[Class : 36] Insurance, Financial Affairs; Monetary Affairs; Real Estate Affairs
View +8 more Brands for Veda Biofuel Limited.

Charges

91 Crore
03 July 2014
Vijaya Bank
91 Crore
03 July 2014
Vijaya Bank
0
03 July 2014
Vijaya Bank
0

Documents

Form DPT-3-26072020-signed
Form INC-28-11042020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-19032020
Form DIR-11-31122019_signed
Proof of dispatch-30122019
Notice of resignation filed with the company-30122019
Form DPT-3-21082019
Copy of MGT-8-21082019
List of share holders, debenture holders;-21082019
Optional Attachment-(1)-21082019
Form MGT-7-21082019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15072019
Form AOC-4(XBRL)-15072019_signed
Form INC-28-17042019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-25022019
Notice of resignation;-30012018
Evidence of cessation;-30012018
Form DIR-12-30012018_signed
Proof of dispatch-27012018
Optional Attachment-(1)-27012018
Notice of resignation filed with the company-27012018
Form DIR-11-27012018_signed
Acknowledgement received from company-27012018
Form MGT-7-08122017_signed
Copy of MGT-8-29112017
List of share holders, debenture holders;-29112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18112017
Form AOC-4(XBRL)-18112017_signed
List of share holders, debenture holders;-31032017
Form MGT-7-31032017_signed