Company Information

CIN
Status
Date of Incorporation
09 June 2005
Listing Status
Unlisted
State
Vijayawada
ROC
ROC Vijayawada
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
20,954,600
Authorised Capital
25,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Sacheendra Kompalli
Sacheendra Kompalli
Director/Designated Partner
over 1 year ago
Phanindra Mudikonda
Phanindra Mudikonda
Director/Designated Partner
almost 2 years ago
Peddola Chandrashekarreddy
Peddola Chandrashekarreddy
Director/Designated Partner
almost 2 years ago
Avula Balliahgari Satyavas Reddy
Avula Balliahgari Satyavas Reddy
Director/Designated Partner
about 2 years ago
Venkata Ramana Reddy Pesaladinne
Venkata Ramana Reddy Pesaladinne
Individual Subscriber
almost 19 years ago

Past Directors

Vedula Sai Ram
Vedula Sai Ram
Director
over 7 years ago
Shankar Kandula
Shankar Kandula
Additional Director
almost 9 years ago
Desikan Rajagopalan
Desikan Rajagopalan
Director
over 11 years ago
Ramesh Reddy Lomada
Ramesh Reddy Lomada
Additional Director
over 13 years ago

Charges

300 Crore
12 October 2011
Central Bank Of India
300 Crore
31 January 2013
L&t Infrastructure Finance Company Limited
55 Crore
31 March 2007
Idbi Trusteeship Services Limited
60 Crore
31 March 2007
Idbi Trusteeship Services Limited
0
31 January 2013
L&t Infrastructure Finance Company Limited
0
12 October 2011
Central Bank Of India
0
31 March 2007
Idbi Trusteeship Services Limited
0
31 January 2013
L&t Infrastructure Finance Company Limited
0
12 October 2011
Central Bank Of India
0
31 March 2007
Idbi Trusteeship Services Limited
0
31 January 2013
L&t Infrastructure Finance Company Limited
0
12 October 2011
Central Bank Of India
0

Documents

Form AOC-4-21112019_signed
Form MGT-7-21112019_signed
Form CHG-4-19112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191115
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Directors report as per section 134(3)-18112019
List of share holders, debenture holders;-16112019
Letter of the charge holder stating that the amount has been satisfied-15112019
Form DIR-12-18052019_signed
Form AOC-4-17052019_signed
Form MGT-7-17052019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13052019
List of share holders, debenture holders;-13052019
Directors report as per section 134(3)-13052019
Interest in other entities;-23042019
Declaration by first director-23042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23042019
Optional Attachment-(1)-23042019
Declaration by first director-01042019
Form DIR-12-01042019_signed
Notice of resignation;-01042019
Evidence of cessation;-01042019
Form MGT-7-27042018_signed
Form AOC-4-27042018_signed
List of share holders, debenture holders;-20042018
Directors report as per section 134(3)-20042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20042018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27032018
Optional Attachment-(1)-27032018
Optional Attachment-(3)-27032018