Company Information

CIN
Status
Date of Incorporation
21 December 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
26,235,000
Authorised Capital
50,000,000

Directors

Srinivasa Rao Rao Chalasani
Srinivasa Rao Rao Chalasani
Director/Designated Partner
over 2 years ago
Vijaya Kranthi Potluri
Vijaya Kranthi Potluri
Director/Designated Partner
about 7 years ago
Vani Potluri
Vani Potluri
Director/Designated Partner
about 19 years ago
Venkata Ravi Nekkalapudi
Venkata Ravi Nekkalapudi
Managing Director
almost 30 years ago

Past Directors

Bhavani Moturi
Bhavani Moturi
Director
about 27 years ago
Chakradhara Rao Potluri
Chakradhara Rao Potluri
Director
almost 30 years ago

Registered Trademarks

Chakra Poultry Equipment Chak Rader Farm Equipments

[Class : 21] Feeding Troughs For Poultry, Trays, Cages For Household Pets, Cabarets Trays, Bird Cages, Feeding Troughs, Feeding Bowls And Drinking Troughs.

Chakra Poultry Equipment Chak Rader Farm Equipments

[Class : 7] Poultry Incubators & Poultry Hatchers, Feed Water Regulators, Sorting And Transporting Eggs, Mechanical Feeding Systems For Animals In Particular Feeding Machines.

Chakra Poultry Equipment Chak Rader Farm Equipments

[Class : 11] Automatic Watering Installations For Poultry, Cooling, Lighting, Heating And Ventilating For The Purpose Of Rearing, Feeding And Keeping Poultry.
View +3 more Brands for Chak Rader Farm Equipments Private Limited.

Charges

30 Crore
28 October 2019
Lakshmi Vilas Bank Limited
11 Crore
29 September 2007
Union Bank Of India
5 Crore
19 August 2021
Union Bank Of India Limited
30 Crore
28 October 2019
Lakshmi Vilas Bank Limited
0
19 August 2021
Others
0
29 September 2007
Union Bank Of India
0
28 October 2019
Lakshmi Vilas Bank Limited
0
19 August 2021
Others
0
29 September 2007
Union Bank Of India
0

Documents

Form DPT-3-21012021-signed
Form ADT-1-17112020_signed
Copy of resolution passed by the company-17112020
Copy of the intimation sent by company-17112020
Copy of written consent given by auditor-17112020
Form CHG-4-09112020_signed
Letter of the charge holder stating that the amount has been satisfied-09112020
Auditor?s certificate-21092020
Optional Attachment-(1)-21092020
Instrument(s) of creation or modification of charge;-22112019
Optional Attachment-(1)-22112019
Form CHG-1-22112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191122
Form MGT-7-19112019_signed
List of share holders, debenture holders;-18112019
Optional Attachment-(1)-18112019
Optional Attachment-(2)-18112019
Directors report as per section 134(3)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Form AOC-4-29102019_signed
Form CHG-4-14042019_signed
Letter of the charge holder stating that the amount has been satisfied-14042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190414
List of share holders, debenture holders;-20112018
Optional Attachment-(1)-20112018
Optional Attachment-(2)-20112018
Optional Attachment-(3)-20112018
Optional Attachment-(4)-20112018
Form MGT-7-20112018_signed
Form MR-1-16112018-signed