Company Information

CIN
Status
Date of Incorporation
20 August 2011
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
20,000,000
Authorised Capital
50,000,000

Directors

Chinnappanaidu Chandrashekar
Chinnappanaidu Chandrashekar
Director
over 2 years ago

Past Directors

Gogineni Ambicadevi
Gogineni Ambicadevi
Additional Director
about 12 years ago
Nannuru Jayaram
Nannuru Jayaram
Director
over 14 years ago
Nannur Shobha
Nannur Shobha
Director
over 14 years ago

Charges

23 Crore
24 November 2014
Syndicate Bank
9 Crore
16 August 2012
Volkswagen Finance Private Limited
12 Crore
04 November 2011
Icici Bank Limited
8 Crore
01 October 2021
Icici Bank Limited
15 Crore
16 August 2012
Volkswagen Finance Private Limited
0
01 October 2021
Others
0
24 November 2014
Syndicate Bank
0
04 November 2011
Icici Bank Limited
0
16 August 2012
Volkswagen Finance Private Limited
0
01 October 2021
Others
0
24 November 2014
Syndicate Bank
0
04 November 2011
Icici Bank Limited
0
16 August 2012
Volkswagen Finance Private Limited
0
01 October 2021
Others
0
24 November 2014
Syndicate Bank
0
04 November 2011
Icici Bank Limited
0
16 August 2012
Volkswagen Finance Private Limited
0
01 October 2021
Others
0
24 November 2014
Syndicate Bank
0
04 November 2011
Icici Bank Limited
0
16 August 2012
Volkswagen Finance Private Limited
0
01 October 2021
Others
0
24 November 2014
Syndicate Bank
0
04 November 2011
Icici Bank Limited
0

Documents

Form DPT-3-19052020-signed
Form DPT-3-13012020-signed
Form AOC-4(XBRL)-15122019_signed
List of share holders, debenture holders;-10122019
Copy of MGT-8-10122019
Form MGT-7-10122019
Form ADT-1-09122019_signed
Form DIR-12-09122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Optional Attachment-(1)-29112019
Copy of resolution passed by the company-28112019
Copy of the intimation sent by company-28112019
Copy of written consent given by auditor-28112019
Form ADT-3-04092019_signed
Resignation letter-04092019
Form MGT-7-30072019_signed
Form AOC-4(XBRL)-30072019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24072019
List of share holders, debenture holders;-24072019
Copy of MGT-8-24072019
Form MGT-14-04102018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20181004
Altered memorandum of association-01102018
Optional Attachment-(1)-01102018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01102018
Optional Attachment-(2)-01102018
Optional Attachment-(3)-01102018
Form MGT-14-25072018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180725
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24072018