Company Information

CIN
Status
Date of Incorporation
13 December 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
250,000
Authorised Capital
75,000,000

Directors

Settipalli Sakuntaladevi
Settipalli Sakuntaladevi
Director/Designated Partner
over 2 years ago
Settipalli Srikant
Settipalli Srikant
Director/Designated Partner
over 2 years ago
Venkateswara Hanuman Prasad Gabbita
Venkateswara Hanuman Prasad Gabbita
Director/Designated Partner
about 4 years ago
. Mohamed Nabi
. Mohamed Nabi
Director/Designated Partner
about 10 years ago
Radha Krishna Dasari
Radha Krishna Dasari
Director
over 13 years ago

Past Directors

Yamini Punukollu
Yamini Punukollu
Director
over 10 years ago
Venkatasamyreddy Kesavareddy
Venkatasamyreddy Kesavareddy
Director
over 13 years ago

Charges

6 Crore
04 January 2013
Allahabad Bank
4 Crore
13 February 2014
Indian Bank
1 Crore
16 November 2012
Indian Bank
2 Crore
23 November 2010
Reliance Commercial Finance Private Limited
20 Lak
28 September 2019
Icici Bank Limited
2 Crore
04 January 2013
Others
0
28 September 2019
Others
0
13 February 2014
Indian Bank
0
23 November 2010
Reliance Commercial Finance Private Limited
0
16 November 2012
Indian Bank
0
04 January 2013
Others
0
28 September 2019
Others
0
13 February 2014
Indian Bank
0
23 November 2010
Reliance Commercial Finance Private Limited
0
16 November 2012
Indian Bank
0
04 January 2013
Others
0
28 September 2019
Others
0
13 February 2014
Indian Bank
0
23 November 2010
Reliance Commercial Finance Private Limited
0
16 November 2012
Indian Bank
0

Documents

Form CHG-1-07012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200107
Instrument(s) of creation or modification of charge;-31122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form DPT-3-27062019-signed
Optional Attachment-(1)-19062019
Form CHG-4-16042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190416
Letter of the charge holder stating that the amount has been satisfied-15042019
Form CHG-4-15042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190415
Form DIR-12-03042019_signed
Optional Attachment-(1)-27032019
Evidence of cessation;-27032019
Form MGT-7-14012019_signed
Form AOC-4-14012019_signed
List of share holders, debenture holders;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
Form CHG-4-26072018_signed
Letter of the charge holder stating that the amount has been satisfied-26072018
CERTIFICATE OF SATISFACTION OF CHARGE-20180726
Instrument(s) of creation or modification of charge;-25072018
Optional Attachment-(1)-25072018
Form CHG-1-25072018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180725