Company Information

CIN
Status
Date of Incorporation
25 September 1987
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
27,200,200
Authorised Capital
50,000,000

Past Directors

Venkata Rama Revanth Viswanadha .
Venkata Rama Revanth Viswanadha .
Additional Director
almost 12 years ago
Viswanadha Ramesh
Viswanadha Ramesh
Director
about 15 years ago
Viswanadha Nageswararao .
Viswanadha Nageswararao .
Managing Director
over 19 years ago
Dhananjaya Rao Viswanadha
Dhananjaya Rao Viswanadha
Director
about 38 years ago
Narasimham Viswanadha
Narasimham Viswanadha
Director
about 38 years ago

Charges

11 Crore
27 September 2014
Syndicate Bank
11 Crore
08 March 1988
State Bank Of India
5 Lak
07 March 2012
State Bank Of India
2 Crore
29 January 2007
State Bank Of India
2 Crore
30 November 1996
State Bank Of India
75 Lak
08 March 1988
State Bank Of India
69 Crore
27 September 2014
Syndicate Bank
0
30 November 1996
State Bank Of India
0
08 March 1988
State Bank Of India
0
29 January 2007
State Bank Of India
0
07 March 2012
State Bank Of India
0
08 March 1988
State Bank Of India
0
27 September 2014
Syndicate Bank
0
30 November 1996
State Bank Of India
0
08 March 1988
State Bank Of India
0
29 January 2007
State Bank Of India
0
07 March 2012
State Bank Of India
0
08 March 1988
State Bank Of India
0

Documents

Form DPT-3-25072020-signed
Form CHG-1-24022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200224
Instrument(s) of creation or modification of charge;-28012020
Optional Attachment-(1)-28012020
Form MGT-7-04012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Form CHG-4-28092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190928
Form CHG-4-27092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190927
Letter of the charge holder stating that the amount has been satisfied-21092019
Form CHG-4-25062019_signed
Letter of the charge holder stating that the amount has been satisfied-25062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190625
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18042019
Form DIR-12-18042019_signed
Optional Attachment-(1)-18042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Directors report as per section 134(3)-26122018
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed
Notice of resignation filed with the company-31052018
Proof of dispatch-31052018
Form DIR-11-31052018_signed
Acknowledgement received from company-31052018