Company Information

CIN
Status
Date of Incorporation
01 February 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
17 February 2022
Paid Up Capital
127,200,000
Authorised Capital
130,000,000

Directors

Bhargav Upputolla
Bhargav Upputolla
Director/Designated Partner
over 2 years ago
Gouse Basha Shaik
Gouse Basha Shaik
Director/Designated Partner
over 2 years ago
Tirupataiah Phanithi
Tirupataiah Phanithi
Director/Designated Partner
almost 3 years ago
Venu Dandingi Gopal
Venu Dandingi Gopal
Individual Promoter
over 12 years ago

Past Directors

Ramadevi Upputholla
Ramadevi Upputholla
Additional Director
over 8 years ago
Ramakrishnaiah Alam .
Ramakrishnaiah Alam .
Additional Director
over 8 years ago
Venkat Subramaniam Srinivasan
Venkat Subramaniam Srinivasan
Additional Director
over 12 years ago
Krishnamacharyulu Chilakamarri
Krishnamacharyulu Chilakamarri
Director
almost 15 years ago

Patents

Process For Recovery Of Enriched Iron Values With Dry Medium Intensity Mgnetic Separator Technique

The present invention is directed towards the process (200) of beneficiation and recovery of iron ore concentrates from low grade iron ore fines/mine waste collected from various mines by combining various steps like washing, desliming, classification, and dry and wet magnetic separation and their combination of ope...

Registered Trademarks

Amoda Benita Industries

[Class : 37] Mining Services; Mining Extraction Services.

Amoda Benita Industries

[Class : 6] Iron; Steel; Steel Alloys; Steel Sheets; Iron Ores; Iron Alloys; Iron Slabs; Cast Iron; Iron Strip; Sponge Iron; Iron Or Steel Scraps.

Charges

59 Crore
05 June 2018
Srei Equipment Finance Limited
4 Crore
15 September 2017
Srei Equipment Finance Limited
5 Crore
03 October 2014
Daimler Financial Services India Private Limited
1 Crore
03 March 2014
Andhra Bank
18 Crore
22 August 2013
Canara Bank
30 Crore
22 September 2014
Srei Equipment Finance Limited
2 Crore
03 July 2016
Srei Equipment Finance Limited
3 Crore
22 June 2015
Srei Equipment Finance Limited
7 Crore
15 September 2017
Others
0
03 March 2014
Others
0
05 June 2018
Others
0
03 July 2016
Others
0
22 September 2014
Srei Equipment Finance Limited
0
22 June 2015
Srei Equipment Finance Limited
0
22 August 2013
Canara Bank
0
03 October 2014
Daimler Financial Services India Private Limited
0
15 September 2017
Others
0
03 March 2014
Others
0
05 June 2018
Others
0
03 July 2016
Others
0
22 September 2014
Srei Equipment Finance Limited
0
22 June 2015
Srei Equipment Finance Limited
0
22 August 2013
Canara Bank
0
03 October 2014
Daimler Financial Services India Private Limited
0
15 September 2017
Others
0
03 March 2014
Others
0
05 June 2018
Others
0
03 July 2016
Others
0
22 September 2014
Srei Equipment Finance Limited
0
22 June 2015
Srei Equipment Finance Limited
0
22 August 2013
Canara Bank
0
03 October 2014
Daimler Financial Services India Private Limited
0

Documents

Evidence of cessation;-05112020
Form DIR-12-05112020_signed
Notice of resignation;-05112020
Optional Attachment-(2)-05112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04112020
Form DIR-12-04112020_signed
Optional Attachment-(1)-04112020
Optional Attachment-(2)-04112020
Copy of MGT-8-07092020
List of share holders, debenture holders;-07092020
Form MGT-7-07092020_signed
Form AOC-4(XBRL)-17072020_signed
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-16072020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16072020
XBRL document in respect Consolidated financial statement-16072020
Form INC-22-27062020_signed
Copies of the utility bills as mentioned above (not older than two months)-27062020
Copy of board resolution authorizing giving of notice-27062020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27062020
Copy of MGT-8-10072019
XBRL document in respect Consolidated financial statement-10072019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10072019
List of share holders, debenture holders;-10072019
Form AOC-4(XBRL)-10072019_signed
Form MGT-7-10072019_signed
Form CHG-1-10082018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180810
Instrument(s) of creation or modification of charge;-03082018
Form CHG-4-08052018_signed
Letter of the charge holder stating that the amount has been satisfied-08052018