Company Information

CIN
Status
Date of Incorporation
08 July 2011
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
24,324,000
Authorised Capital
30,000,000

Directors

Venkata Rama Rao Paturi .
Venkata Rama Rao Paturi .
Director/Designated Partner
over 2 years ago
Venkata Ramana Murthy Paturi
Venkata Ramana Murthy Paturi
Director/Designated Partner
over 13 years ago
Ravindrababu Doppalapudi
Ravindrababu Doppalapudi
Director
over 13 years ago

Past Directors

Bellam Suneel
Bellam Suneel
Director
about 14 years ago
Veerabhadra Rao Paturi
Veerabhadra Rao Paturi
Director
over 14 years ago
Prashanti Paturi
Prashanti Paturi
Director
over 14 years ago

Charges

89 Lak
28 August 2018
Clix Finance India Private Limited
25 Lak
22 March 2017
Srei Equipment Finance Limited
47 Lak
26 November 2015
Srei Equipment Finance Limited
78 Lak
03 May 2012
Hdfc Bank Limited
86 Lak
27 July 2012
State Bank Of India
4 Crore
30 April 2013
Siemens Financial Services Private Limited
53 Lak
26 February 2021
Indusind Bank Ltd.
89 Lak
07 October 2019
Hdfc Bank Limited
30 Lak
07 October 2019
Hdfc Bank Limited
0
03 May 2012
Hdfc Bank Limited
0
28 August 2018
Others
0
22 March 2017
Others
0
26 February 2021
Others
0
27 July 2012
State Bank Of India
0
30 April 2013
Siemens Financial Services Private Limited
0
26 November 2015
Srei Equipment Finance Limited
0
07 October 2019
Hdfc Bank Limited
0
03 May 2012
Hdfc Bank Limited
0
28 August 2018
Others
0
22 March 2017
Others
0
26 February 2021
Others
0
27 July 2012
State Bank Of India
0
30 April 2013
Siemens Financial Services Private Limited
0
26 November 2015
Srei Equipment Finance Limited
0
07 October 2019
Hdfc Bank Limited
0
03 May 2012
Hdfc Bank Limited
0
28 August 2018
Others
0
22 March 2017
Others
0
26 February 2021
Others
0
27 July 2012
State Bank Of India
0
30 April 2013
Siemens Financial Services Private Limited
0
26 November 2015
Srei Equipment Finance Limited
0
07 October 2019
Hdfc Bank Limited
0
03 May 2012
Hdfc Bank Limited
0
28 August 2018
Others
0
22 March 2017
Others
0
26 February 2021
Others
0
27 July 2012
State Bank Of India
0
30 April 2013
Siemens Financial Services Private Limited
0
26 November 2015
Srei Equipment Finance Limited
0

Documents

Form DPT-3-01012021_signed
Letter of the charge holder stating that the amount has been satisfied-19102020
Form CHG-4-19102020_signed
Form DIR-12-30092020_signed
Evidence of cessation;-25092020
Notice of resignation;-25092020
Letter of the charge holder stating that the amount has been satisfied-19092020
Form CHG-4-19092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200919
Form DPT-3-24072020-signed
Form DIR-12-19022020_signed
Evidence of cessation;-18022020
Notice of resignation;-18022020
Form CHG-1-17112019_signed
Form MGT-7-04112019_signed
Form AOC-4-04112019_signed
Directors report as per section 134(3)-28102019
Optional Attachment-(1)-28102019
Optional Attachment-(2)-28102019
List of share holders, debenture holders;-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Instrument(s) of creation or modification of charge;-25102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191025
Form ADT-1-23102019_signed
Copy of resolution passed by the company-22102019
Copy of the intimation sent by company-22102019
Copy of written consent given by auditor-22102019
Proof of dispatch-16092019
Notice of resignation;-16092019
Notice of resignation filed with the company-16092019