Company Information

CIN
Status
Date of Incorporation
02 June 1995
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
98,708,330
Authorised Capital
120,000,000

Directors

Lakshmi Kudaravalli Karthik
Lakshmi Kudaravalli Karthik
Director/Designated Partner
over 2 years ago
Srinivasa Rao Kudaravalli
Srinivasa Rao Kudaravalli
Director/Designated Partner
over 2 years ago
Lakshmi Bharath Kudaravalli
Lakshmi Bharath Kudaravalli
Director/Designated Partner
over 10 years ago
Mahinadh Jasti
Mahinadh Jasti
Director/Designated Partner
over 21 years ago
Sulochana Rani Kudaravalli
Sulochana Rani Kudaravalli
Director/Designated Partner
almost 28 years ago
Ramesh Babu Kudaravalli
Ramesh Babu Kudaravalli
Managing Director
over 30 years ago

Past Directors

Rama Mohan Rao Kudaravalli
Rama Mohan Rao Kudaravalli
Whole Time Director
over 30 years ago

Charges

133 Crore
02 May 2018
Axis Bank Limited
50 Lak
05 September 1995
State Bank Of India
132 Crore
25 September 1995
State Bank Of India
75 Lak
29 June 2002
Fiat Sundaram Auto Finance Ltd.
2 Lak
03 November 2020
Hdfc Bank Limited
99 Lak
26 April 2023
Hdfc Bank Limited
0
29 March 2023
Hdfc Bank Limited
0
30 November 2021
Hdfc Bank Limited
0
05 September 1995
State Bank Of India
0
25 September 1995
State Bank Of India
0
02 May 2018
Others
0
03 November 2020
Hdfc Bank Limited
0
29 June 2002
Fiat Sundaram Auto Finance Ltd.
0
26 April 2023
Hdfc Bank Limited
0
29 March 2023
Hdfc Bank Limited
0
30 November 2021
Hdfc Bank Limited
0
05 September 1995
State Bank Of India
0
25 September 1995
State Bank Of India
0
02 May 2018
Others
0
03 November 2020
Hdfc Bank Limited
0
29 June 2002
Fiat Sundaram Auto Finance Ltd.
0

Documents

Form CHG-1-04032021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210304
Optional Attachment-(1)-24122020
Optional Attachment-(2)-24122020
Instrument(s) of creation or modification of charge;-24122020
Instrument(s) of creation or modification of charge;-24112020
Form CHG-1-24112020_signed
Optional Attachment-(1)-24112020
Optional Attachment-(2)-24112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201124
Form DPT-3-26072020-signed
Instrument(s) of creation or modification of charge;-09062020
Form CHG-1-09062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200609
Form PAS-3-12022020_signed
Form MGT-14-12022020_signed
Form SH-7-12022020-signed
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.-12022020
Copy of the special resolution authorizing the issue of bonus shares;-12022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12022020
Copy of Board or Shareholders? resolution-12022020
Optional Attachment-(1)-12022020
Copy of the resolution for alteration of capital;-28012020
Altered memorandum of assciation;-28012020
Optional Attachment-(1)-28012020
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Form MGT-7-28122019_signed
Form ADT-1-16122019_signed
Copy of written consent given by auditor-29112019