Company Information

CIN
Status
Date of Incorporation
29 August 2011
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Bhaskar Kolluru
Bhaskar Kolluru
Director/Designated Partner
almost 2 years ago
Vamshi Sandeep Obbilisetty
Vamshi Sandeep Obbilisetty
Director/Designated Partner
over 2 years ago
Susmitha Kolluru
Susmitha Kolluru
Director
over 10 years ago

Past Directors

Sriteja Obbilisetty
Sriteja Obbilisetty
Director
almost 5 years ago
Rama Chandra Moorthy Nadakuditi
Rama Chandra Moorthy Nadakuditi
Director
over 14 years ago

Charges

7 Crore
06 December 2018
Clix Finance India Private Limited
1 Crore
28 September 2018
De Lage Landen Financial Services India Private Limited
3 Crore
21 June 2021
Hdfc Bank Limited
15 Lak
14 August 2020
Clix Finance India Private Limited
25 Lak
29 February 2020
Clix Finance India Private Limited
36 Lak
27 May 2022
Capsave Finance Private Limited
1 Crore
21 December 2021
Tata Capital Financial Services Limited
24 Lak
27 May 2022
Others
0
21 December 2021
Tata Capital Financial Services Limited
0
21 June 2021
Hdfc Bank Limited
0
29 February 2020
Others
0
28 September 2018
Others
0
14 August 2020
Others
0
06 December 2018
Others
0
27 May 2022
Others
0
21 December 2021
Tata Capital Financial Services Limited
0
21 June 2021
Hdfc Bank Limited
0
29 February 2020
Others
0
28 September 2018
Others
0
14 August 2020
Others
0
06 December 2018
Others
0
27 May 2022
Others
0
21 December 2021
Tata Capital Financial Services Limited
0
21 June 2021
Hdfc Bank Limited
0
29 February 2020
Others
0
28 September 2018
Others
0
14 August 2020
Others
0
06 December 2018
Others
0

Documents

Form MGT-14-17052021-signed
Form CHG-1-01092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200901
Instrument(s) of creation or modification of charge;-31082020
Form CHG-1-03042020_signed
Instrument(s) of creation or modification of charge;-03042020
Optional Attachment-(1)-03042020
CERTIFICATE OF REGISTRATION OF CHARGE-20200403
Form ADT-1-02032020_signed
Copy of written consent given by auditor-02032020
Copy of the intimation sent by company-02032020
Copy of resolution passed by the company-02032020
Optional Attachment-(1)-02032020
Form ADT-3-27012020_signed
Resignation letter-07012020
Optional Attachment-(2)-07012020
Optional Attachment-(1)-07012020
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4-14122019_signed
Form MGT-14-11122019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Notice of resignation;-11112019
Form DIR-12-11112019_signed
Evidence of cessation;-11112019
Form DPT-3-27062019
Form ADT-1-15052019
Copy of written consent given by auditor-15052019
Form MGT-14-14032019-signed