Company Information

CIN
Status
Date of Incorporation
11 November 2013
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000,000
Authorised Capital
100,000,000

Directors

Benarji Babub Battineni
Benarji Babub Battineni
Director/Designated Partner
almost 3 years ago

Past Directors

Divya Himanshu Jain
Divya Himanshu Jain
Company Secretary
over 5 years ago
Radhika Machineni .
Radhika Machineni .
Director
about 10 years ago
Bommineni Rajesh
Bommineni Rajesh
Additional Director
over 10 years ago
Upputuri Vijayasekhar
Upputuri Vijayasekhar
Additional Director
over 10 years ago
Subhakar Koneru
Subhakar Koneru
Director
about 12 years ago
Raja Sekhar Upputuri
Raja Sekhar Upputuri
Director
about 12 years ago
Sambasivarao Upputuri
Sambasivarao Upputuri
Director
about 12 years ago

Charges

54 Crore
24 January 2015
Indian Overseas Bank
39 Crore
29 February 2016
The Karur Vysya Bank Limited
3 Crore
30 September 2020
Indian Overseas Bank
5 Crore
13 May 2020
Indian Overseas Bank
90 Lak
30 August 2022
Indian Overseas Bank
5 Crore
01 July 2022
Indian Overseas Bank
2 Crore
15 June 2023
Indnian Overseas Bank
0
30 August 2022
Others
0
01 July 2022
Others
0
13 May 2020
Others
0
30 September 2020
Others
0
24 January 2015
Others
0
29 February 2016
The Karur Vysya Bank Limited
0
15 June 2023
Indnian Overseas Bank
0
30 August 2022
Others
0
01 July 2022
Others
0
13 May 2020
Others
0
30 September 2020
Others
0
24 January 2015
Others
0
29 February 2016
The Karur Vysya Bank Limited
0
16 November 2023
Indian Overseas Bank
0
15 June 2023
Indnian Overseas Bank
0
30 August 2022
Others
0
01 July 2022
Others
0
30 September 2020
Others
0
13 May 2020
Others
0
24 January 2015
Others
0
29 February 2016
The Karur Vysya Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-02112020
Form CHG-1-02112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201102
Evidence of cessation;-30062020
Form DIR-12-30062020_signed
Notice of resignation;-30062020
Instrument(s) of creation or modification of charge;-08062020
Form CHG-1-08062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200608
Evidence of cessation;-22052020
Form DIR-12-22052020_signed
Notice of resignation;-22052020
Evidence of cessation;-11052020
Form DIR-12-11052020_signed
Notice of resignation;-11052020
Form DIR-12-07052020_signed
Optional Attachment-(1)-05052020
Form ADT-1-13012020_signed
Copy of MGT-8-20122019
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form AOC-4(XBRL)-13122019_signed
Copy of written consent given by auditor-28112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Copy of resolution passed by the company-28112019
Form INC-22-01042019_signed
Copies of the utility bills as mentioned above (not older than two months)-01042019
Copy of board resolution authorizing giving of notice-01042019
Optional Attachment-(1)-01042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01042019