Company Information

CIN
Status
Date of Incorporation
21 November 2014
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
90,000,000
Authorised Capital
100,000,000

Directors

Hara Govind Chigurupati
Hara Govind Chigurupati
Director/Designated Partner
over 2 years ago
Padmaja Chigurupati
Padmaja Chigurupati
Director/Designated Partner
over 2 years ago
Mohan Vamsy Chigurupati
Mohan Vamsy Chigurupati
Director/Designated Partner
almost 3 years ago
Sridhar Peddireddy
Sridhar Peddireddy
Director
about 11 years ago
Indivar Kiran Wupparllapalli
Indivar Kiran Wupparllapalli
Director/Designated Partner
about 11 years ago

Past Directors

Gopala Naga Maddula Kishore
Gopala Naga Maddula Kishore
Additional Director
over 9 years ago

Charges

35 Crore
30 October 2018
Hdfc Bank Limited
17 Crore
22 September 2017
Siemens Financial Services Private Limited
63 Lak
31 January 2017
Siemens Financial Services Private Limited
17 Crore
30 December 2016
Indusind Bank Limited
13 Crore
18 August 2021
Hdfc Bank Limited
31 Lak
13 March 2023
Others
0
13 March 2023
Others
0
22 February 2022
Others
0
18 August 2021
Hdfc Bank Limited
0
31 January 2017
Others
0
30 December 2016
Others
0
22 September 2017
Others
0
30 October 2018
Hdfc Bank Limited
0
13 March 2023
Others
0
13 March 2023
Others
0
22 February 2022
Others
0
18 August 2021
Hdfc Bank Limited
0
31 January 2017
Others
0
30 December 2016
Others
0
22 September 2017
Others
0
30 October 2018
Hdfc Bank Limited
0
13 March 2023
Others
0
13 March 2023
Others
0
22 February 2022
Others
0
18 August 2021
Hdfc Bank Limited
0
31 January 2017
Others
0
30 December 2016
Others
0
22 September 2017
Others
0
30 October 2018
Hdfc Bank Limited
0

Documents

Form DPT-3-26122020
Instrument(s) of creation or modification of charge;-16092020
Form CHG-1-16092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200916
Form DPT-3-10082020-signed
Form DPT-3-04082020-signed
Form BEN - 2-27052020_signed
Declaration under section 90-27052020
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form DIR-12-19112019_signed
Evidence of cessation;-18112019
Notice of resignation;-18112019
Form AOC-4(XBRL)-22102019_signed
Optional Attachment-(1)-19102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102019
Form CHG-1-04092019_signed
Instrument(s) of creation or modification of charge;-04092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190904
Form PAS-3-16042019_signed
Copy of Board or Shareholders? resolution-16042019
Optional Attachment-(1)-16042019
Valuation Report from the valuer, if any;-16042019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-16042019
Form MGT-14-08042019-signed
Form MGT-14-05042019_signed
Optional Attachment-(2)-05042019
Optional Attachment-(1)-05042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05042019
Form SH-7-03042019-signed