Company Information

CIN
Status
Date of Incorporation
16 May 1995
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
12,500,000

Directors

Ranikumari Mamidi
Ranikumari Mamidi
Director/Designated Partner
almost 10 years ago
Leelakumari Mamidi .
Leelakumari Mamidi .
Director/Designated Partner
over 27 years ago
Atma Veereswara Rao Mamidi
Atma Veereswara Rao Mamidi
Director/Designated Partner
over 30 years ago
Veera Venkata Satyanarayana Mamidi
Veera Venkata Satyanarayana Mamidi
Managing Director
over 30 years ago

Past Directors

Venkateswara Rao Chitluri
Venkateswara Rao Chitluri
Director
over 16 years ago

Registered Trademarks

Real (Label) Atma Lubricants Specialities

[Class : 4] Industrial Oils And Greases; Lubricants

R Energy (Label) Atma Lubricants Specialities

[Class : 4] Industrial Oils And Greases Lubricants

Vectrol (Label) Atma Lubricants Specialities

[Class : 4] Industrial Oils And Greases, Lubricants
View +6 more Brands for Atma Lubricants And Specialities Limited.

Charges

1 Crore
29 July 2017
City Union Bank Limited
1 Crore
12 October 1999
State Bank Of Hyderabad
72 Lak
12 October 1999
State Bank Of Hyderabad
23 Lak
29 July 2017
City Union Bank Limited
0
12 October 1999
State Bank Of Hyderabad
0
12 October 1999
State Bank Of Hyderabad
0
29 July 2017
City Union Bank Limited
0
12 October 1999
State Bank Of Hyderabad
0
12 October 1999
State Bank Of Hyderabad
0

Documents

Form DPT-3-29042020-signed
List of share holders, debenture holders;-17122019
Form MGT-7-17122019_signed
Form ADT-1-11112019_signed
Copy of resolution passed by the company-11112019
Copy of written consent given by auditor-11112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Directors report as per section 134(3)-28102019
Optional Attachment-(1)-28102019
Form AOC-4-28102019_signed
Form DPT-3-12072019
Letter of the charge holder stating that the amount has been satisfied-20042019
Form CHG-4-20042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190420
Letter of the charge holder stating that the amount has been satisfied-19042019
Form CHG-4-19042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190419
Form AOC-4-21012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form MGT-7-01012019_signed
List of share holders, debenture holders;-29122018
Form PAS-3-16042018_signed
Complete record of private placement offers and acceptances in Form PAS-5.-16042018
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-16042018
Copy of Board or Shareholders? resolution-16042018
Form SH-7-16032018-signed
Form MGT-14-15032018-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12032018
Copy of the resolution for alteration of capital;-10032018