Company Information

CIN
Status
Date of Incorporation
02 December 1996
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
20,000,000
Authorised Capital
30,000,000

Directors

Ramamohan Agraharam
Ramamohan Agraharam
Director/Designated Partner
over 7 years ago
Venkata Ranga Prasad Malineni
Venkata Ranga Prasad Malineni
Director/Designated Partner
about 29 years ago
Aruna Malineni
Aruna Malineni
Director
about 29 years ago

Charges

35 Crore
01 October 2008
L & T Finance Limited
1 Crore
11 August 2008
L & T Finance Limited
1 Crore
28 August 2008
L & T Finance Limited
1 Crore
01 September 2008
L & T Finance Limited
20 Lak
14 August 2014
L & T Finance Limited
98 Lak
24 December 2008
Kotak Mahindra Bank Limited
50 Lak
15 October 2017
Srei Equipment Finance Limited
45 Lak
15 October 2017
Srei Equipment Finance Limited
45 Lak
15 February 2017
Srei Equipment Finance Limited
49 Lak
31 August 2009
Corporation Bank
35 Crore
29 March 2008
Citicorp Finance (i) Limited
22 Lak
03 March 2011
Indian Overseas Bank
2 Crore
06 May 2008
Corporation Bank
3 Crore
18 July 2014
L & T Finance Limited
1 Crore
14 September 2021
Cholamandalam Investment And Finance Company Limited
8 Lak
16 July 2021
Cholamandalam Investment And Finance Company Limited
14 Lak
26 September 2020
Cholamandalam Investment And Finance Company Limited
22 Lak
31 August 2009
Others
0
21 January 2022
Others
0
14 September 2021
Others
0
26 September 2020
Others
0
16 July 2021
Others
0
15 October 2017
Others
0
15 February 2017
Others
0
15 October 2017
Others
0
03 March 2011
Indian Overseas Bank
0
11 August 2008
L & T Finance Limited
0
28 August 2008
L & T Finance Limited
0
14 August 2014
L & T Finance Limited
0
01 September 2008
L & T Finance Limited
0
24 December 2008
Kotak Mahindra Bank Limited
0
18 July 2014
L & T Finance Limited
0
01 October 2008
L & T Finance Limited
0
29 March 2008
Citicorp Finance (i) Limited
0
06 May 2008
Corporation Bank
0
31 August 2009
Others
0
21 January 2022
Others
0
14 September 2021
Others
0
26 September 2020
Others
0
16 July 2021
Others
0
15 October 2017
Others
0
15 February 2017
Others
0
15 October 2017
Others
0
03 March 2011
Indian Overseas Bank
0
11 August 2008
L & T Finance Limited
0
28 August 2008
L & T Finance Limited
0
14 August 2014
L & T Finance Limited
0
01 September 2008
L & T Finance Limited
0
24 December 2008
Kotak Mahindra Bank Limited
0
18 July 2014
L & T Finance Limited
0
01 October 2008
L & T Finance Limited
0
29 March 2008
Citicorp Finance (i) Limited
0
06 May 2008
Corporation Bank
0
31 August 2009
Others
0
21 January 2022
Others
0
14 September 2021
Others
0
26 September 2020
Others
0
16 July 2021
Others
0
15 October 2017
Others
0
15 February 2017
Others
0
15 October 2017
Others
0
03 March 2011
Indian Overseas Bank
0
11 August 2008
L & T Finance Limited
0
28 August 2008
L & T Finance Limited
0
14 August 2014
L & T Finance Limited
0
01 September 2008
L & T Finance Limited
0
24 December 2008
Kotak Mahindra Bank Limited
0
18 July 2014
L & T Finance Limited
0
01 October 2008
L & T Finance Limited
0
29 March 2008
Citicorp Finance (i) Limited
0
06 May 2008
Corporation Bank
0
31 August 2009
Others
0
21 January 2022
Others
0
14 September 2021
Others
0
26 September 2020
Others
0
16 July 2021
Others
0
15 October 2017
Others
0
15 February 2017
Others
0
15 October 2017
Others
0
03 March 2011
Indian Overseas Bank
0
11 August 2008
L & T Finance Limited
0
28 August 2008
L & T Finance Limited
0
14 August 2014
L & T Finance Limited
0
01 September 2008
L & T Finance Limited
0
24 December 2008
Kotak Mahindra Bank Limited
0
18 July 2014
L & T Finance Limited
0
01 October 2008
L & T Finance Limited
0
29 March 2008
Citicorp Finance (i) Limited
0
06 May 2008
Corporation Bank
0

Documents

Form CHG-1-02122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201202
Instrument(s) of creation or modification of charge;-01122020
Acknowledgement received from company-10022020
Evidence of cessation;-10022020
Form DIR-11-10022020_signed
Form DIR-12-10022020_signed
Proof of dispatch-10022020
Notice of resignation;-10022020
Notice of resignation filed with the company-10022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012020
List of share holders, debenture holders;-25012020
Directors report as per section 134(3)-25012020
Form AOC-4-25012020
Form MGT-7-25012020_signed
Form ADT-1-27062019_signed
Copy of resolution passed by the company-12062019
Copy of written consent given by auditor-12062019
Directors report as per section 134(3)-19012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19012019
List of share holders, debenture holders;-19012019
Form MGT-7-19012019_signed
Form AOC-4-19012019_signed
Letter of the charge holder stating that the amount has been satisfied-10012019
Form CHG-4-10012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190110
CERTIFICATE OF SATISFACTION OF CHARGE-20180825
Form CHG-1-09102018_signed
Instrument(s) of creation or modification of charge;-09102018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181009