Company Information

CIN
Status
Date of Incorporation
13 June 1996
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,594,000
Authorised Capital
2,700,000

Directors

Bommidala Venkata Srikoti Ratnam
Bommidala Venkata Srikoti Ratnam
Director/Designated Partner
over 2 years ago
Venkata Sri Raja Vara Prasad Bommidala
Venkata Sri Raja Vara Prasad Bommidala
Director/Designated Partner
over 2 years ago
Bommidala Srimannarayana
Bommidala Srimannarayana
Director/Designated Partner
almost 3 years ago
Bhanu Murthy Bommidala
Bhanu Murthy Bommidala
Director/Designated Partner
over 29 years ago

Registered Trademarks

Bbm Inclusive Growth For Generations Bommidala Enterprises

[Class : 2] Paints, Varnishes, Lacquers; Preservatives Against Rust And Against Deterioration Of Wood; Colorants; Mordents; Raw Natural Resins; Metals In Foil And Powder Form For Painters; Decorators; Printers And Artists As Included In Class 2

Bbm Inclusive Growth For Generations Bommidala Enterprises

[Class : 1] Chemical Used In Industry, Science, Photography, Agriculture, Horticulture And Forestry; Unprocessed Artificial Resins, Unprocessed Plastics; Manures; Fire Extinguishing Ompositions; Tempering And Soldering Preparations; Chemical Substances For Preserving Foodstuffs; Tanning Substances; Adhesive Used In Industry As Included In Class 1

Bbm Inclusive Growth For Generations Bommidala Enterprises

[Class : 18] Leather And Imitations Of Leather, And Goods Made Of These Materials And Not Included In Other Classes; Animal Skins, Hides, Trunks And Travelling Bags; Umbrellas, Parasols And Walking Sticks; Whips, Harness And Saddlery As Included In Class 18
View +73 more Brands for Bommidala Enterprises Private Limited.

Charges

219 Crore
08 March 2017
Axis Bank Limited
9 Crore
16 September 2014
State Bank Of India
80 Crore
28 December 2012
Icici Bank Limited
60 Crore
18 December 2006
Andhra Bank
2 Crore
26 December 2005
Andhra Bank
35 Crore
19 January 2009
Andhra Bank
17 Crore
26 December 2003
Andhra Bank
30 Crore
21 April 2021
Hdfc Bank Limited
50 Crore
28 November 2020
Hdfc Bank Limited
50 Crore
12 November 2019
Axis Bank Limited
110 Crore
18 May 2023
Axis Bank Limited
0
09 January 2023
Hdfc Bank Limited
0
26 May 2022
Others
0
21 April 2021
Hdfc Bank Limited
0
25 November 2021
Hdfc Bank Limited
0
08 March 2017
Axis Bank Limited
0
12 November 2019
Axis Bank Limited
0
28 November 2020
Hdfc Bank Limited
0
26 December 2003
Andhra Bank
0
19 January 2009
Andhra Bank
0
28 December 2012
Icici Bank Limited
0
16 September 2014
State Bank Of India
0
18 December 2006
Andhra Bank
0
26 December 2005
Andhra Bank
0
18 May 2023
Axis Bank Limited
0
09 January 2023
Hdfc Bank Limited
0
26 May 2022
Others
0
21 April 2021
Hdfc Bank Limited
0
25 November 2021
Hdfc Bank Limited
0
08 March 2017
Axis Bank Limited
0
12 November 2019
Axis Bank Limited
0
28 November 2020
Hdfc Bank Limited
0
26 December 2003
Andhra Bank
0
19 January 2009
Andhra Bank
0
28 December 2012
Icici Bank Limited
0
16 September 2014
State Bank Of India
0
18 December 2006
Andhra Bank
0
26 December 2005
Andhra Bank
0

Documents

Instrument(s) of creation or modification of charge;-14122020
Form CHG-1-14122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201214
Form DPT-3-25072020-signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Form CHG-1-12122019_signed
Optional Attachment-(1)-10122019
Instrument(s) of creation or modification of charge;-10122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191210
Form AOC-4(XBRL)-28112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
XBRL document in respect Consolidated financial statement-26112019
Form DPT-3-01072019
Altered memorandum of association-30052019
Altered articles of association-30052019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30052019
Form MGT-14-31052019_signed
Form AOC-4(XBRL)-16012019_signed
Form MGT-7-15012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
XBRL document in respect Consolidated financial statement-31122018
List of share holders, debenture holders;-29122018
Copy of MGT-8-29122018
Form CHG-1-04082018_signed
Optional Attachment-(1)-04082018
Instrument(s) of creation or modification of charge;-04082018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180804
Form MGT-7-31052018_signed