Company Information

CIN
Status
Date of Incorporation
21 March 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Katragadda Ranjita Rao
Katragadda Ranjita Rao
Director/Designated Partner
about 2 years ago
Guduru Ravi Kumar
Guduru Ravi Kumar
Director/Designated Partner
over 14 years ago
Katragadda Madhusudan
Katragadda Madhusudan
Individual Promoter
almost 15 years ago

Past Directors

Haribabu Tatikonda
Haribabu Tatikonda
Director
about 12 years ago

Registered Trademarks

Katragadda Katragadda Engineering Services

[Class : 7] Wheel Loaders, Bull Dozers, Tower Cranes And Other Machines Included In Class 07

Charges

6 Crore
22 March 2019
Icici Bank Limited
2 Crore
05 October 2017
Hdfc Bank Limited
2 Crore
29 October 2013
Reliance Capital Ltd
55 Lak
13 October 2012
Hdfc Bank Limited
44 Lak
05 January 2011
Hdfc Bank Limited
59 Lak
31 August 2007
Ge Capital Transportation Financial Services Ltd
3 Lak
05 October 2017
Hdfc Bank Limited
0
05 January 2011
Hdfc Bank Limited
0
13 October 2012
Hdfc Bank Limited
0
29 October 2013
Reliance Capital Ltd
0
22 March 2019
Others
0
31 August 2007
Ge Capital Transportation Financial Services Ltd
0
05 October 2017
Hdfc Bank Limited
0
05 January 2011
Hdfc Bank Limited
0
13 October 2012
Hdfc Bank Limited
0
29 October 2013
Reliance Capital Ltd
0
22 March 2019
Others
0
31 August 2007
Ge Capital Transportation Financial Services Ltd
0
05 October 2017
Hdfc Bank Limited
0
05 January 2011
Hdfc Bank Limited
0
13 October 2012
Hdfc Bank Limited
0
29 October 2013
Reliance Capital Ltd
0
22 March 2019
Others
0
31 August 2007
Ge Capital Transportation Financial Services Ltd
0

Documents

Form CHG-1-14012020_signed
Instrument(s) of creation or modification of charge;-14012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200114
Form ADT-1-10122019_signed
Form MGT-7-07122019_signed
Form AOC-4-07122019_signed
Copy of resolution passed by the company-02122019
Directors report as per section 134(3)-02122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122019
Copy of written consent given by auditor-02122019
Optional Attachment-(1)-02122019
List of share holders, debenture holders;-02122019
Optional Attachment-(2)-02122019
Form CHG-1-18042019_signed
Instrument(s) of creation or modification of charge;-18042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190418
Notice of resignation;-30032019
Form DIR-12-30032019_signed
Declaration by first director-30032019
Evidence of cessation;-30032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30032019
List of share holders, debenture holders;-17122018
Directors report as per section 134(3)-17122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122018
Form MGT-7-17122018_signed
Form AOC-4-17122018_signed
Form AOC-4-06062018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04062018
Directors report as per section 134(3)-04062018
Form MGT-7-24052018_signed