Company Information

CIN
Status
Date of Incorporation
15 September 1980
Listing Status
Unlisted
State
Vijayawada
ROC
ROC Vijayawada
Industry
Investment Companies
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,500,000
Authorised Capital
15,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Chukkapalli Kushal
Chukkapalli Kushal
Director/Designated Partner
about 1 year ago
Ravindra Muthavarapu
Ravindra Muthavarapu
Director
over 1 year ago
Ramakrishna Prasad Chukkapalli
Ramakrishna Prasad Chukkapalli
Beneficial Owner
almost 20 years ago
Venkateswara Rao Chukkapalli
Venkateswara Rao Chukkapalli
Whole Time Director
almost 20 years ago

Past Directors

Chukkapalli Chakravarthi
Chukkapalli Chakravarthi
Additional Director
about 5 years ago
Chukkapalli Siddharth
Chukkapalli Siddharth
Director
over 9 years ago
Satyanarayana Raju Dandu
Satyanarayana Raju Dandu
Director
over 13 years ago
Venkata Reddy Bhimavarapu .
Venkata Reddy Bhimavarapu .
Additional Director
over 14 years ago
Santha Devi Chukkapalli
Santha Devi Chukkapalli
Director
almost 20 years ago
Sudha Chukkapalli
Sudha Chukkapalli
Director
almost 20 years ago
Malempati Butchi Krishna Prasad
Malempati Butchi Krishna Prasad
Director
about 20 years ago

Charges

49 Crore
26 June 2015
Yes Bank Limited
5 Crore
17 February 2012
Axis Bank
1 Crore
22 August 2011
State Bank Of India
25 Crore
09 August 2010
Andhra Bank
2 Crore
30 July 2010
Axis Bank
2 Crore
23 May 2009
Andhra Bank
1 Crore
15 February 2008
Andhra Bank
3 Crore
09 March 2007
Punjab National Bank
60 Lak
02 July 2005
Andhra Bank
9 Crore
02 January 2005
Andhra Bank
2 Crore
06 February 2004
Andhra Bank
60 Lak
25 April 2014
Axis Bank Limited
1 Crore
05 December 2008
Axis Bank Limited
2 Crore
29 July 2010
Axis Bank
2 Crore
28 October 1985
S. I. B.
3 Lak
21 October 2004
Andhra Bank
75 Lak
01 June 2021
Hdfc Bank Limited
10 Crore
01 June 2021
Hdfc Bank Limited
14 Crore
22 August 2011
State Bank Of India
0
02 July 2005
Others
0
01 June 2021
Hdfc Bank Limited
0
01 June 2021
Hdfc Bank Limited
0
29 July 2010
Axis Bank
0
09 August 2010
Andhra Bank
0
26 June 2015
Yes Bank Limited
0
21 October 2004
Andhra Bank
0
05 December 2008
Axis Bank Limited
0
06 February 2004
Andhra Bank
0
15 February 2008
Andhra Bank
0
02 January 2005
Andhra Bank
0
28 October 1985
S. I. B.
0
25 April 2014
Axis Bank Limited
0
17 February 2012
Axis Bank
0
23 May 2009
Andhra Bank
0
09 March 2007
Punjab National Bank
0
30 July 2010
Axis Bank
0
22 August 2011
State Bank Of India
0
02 July 2005
Others
0
01 June 2021
Hdfc Bank Limited
0
01 June 2021
Hdfc Bank Limited
0
29 July 2010
Axis Bank
0
09 August 2010
Andhra Bank
0
26 June 2015
Yes Bank Limited
0
21 October 2004
Andhra Bank
0
05 December 2008
Axis Bank Limited
0
06 February 2004
Andhra Bank
0
15 February 2008
Andhra Bank
0
02 January 2005
Andhra Bank
0
28 October 1985
S. I. B.
0
25 April 2014
Axis Bank Limited
0
17 February 2012
Axis Bank
0
23 May 2009
Andhra Bank
0
09 March 2007
Punjab National Bank
0
30 July 2010
Axis Bank
0
22 August 2011
State Bank Of India
0
02 July 2005
Others
0
01 June 2021
Hdfc Bank Limited
0
01 June 2021
Hdfc Bank Limited
0
29 July 2010
Axis Bank
0
09 August 2010
Andhra Bank
0
26 June 2015
Yes Bank Limited
0
21 October 2004
Andhra Bank
0
05 December 2008
Axis Bank Limited
0
06 February 2004
Andhra Bank
0
15 February 2008
Andhra Bank
0
02 January 2005
Andhra Bank
0
28 October 1985
S. I. B.
0
25 April 2014
Axis Bank Limited
0
17 February 2012
Axis Bank
0
23 May 2009
Andhra Bank
0
09 March 2007
Punjab National Bank
0
30 July 2010
Axis Bank
0

Documents

Form CHG-4-25122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201225
Letter of the charge holder stating that the amount has been satisfied-24122020
Letter of the charge holder stating that the amount has been satisfied-21122020
Form CHG-4-21122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201221
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17022020
Interest in other entities;-17022020
Form DIR-12-17022020_signed
Optional Attachment-(1)-17022020
Form ADT-1-28012020_signed
Copy of resolution passed by the company-27012020
Copy of the intimation sent by company-27012020
Copy of written consent given by auditor-27012020
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Form MGT-7-28122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20122019
Form AOC-4(XBRL)-20122019_signed
Form BEN - 2-24082019_signed
Declaration under section 90-21082019
Form ADT-1-15042019_signed
Copy of the intimation sent by company-15042019
Copy of written consent given by auditor-15042019
Copy of resolution passed by the company-15042019
Optional Attachment-(1)-25032019
Proof of dispatch-25032019
Form DIR-11-25032019_signed
Acknowledgement received from company-25032019
Notice of resignation filed with the company-25032019