Company Information

CIN
Status
Date of Incorporation
30 April 1993
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2022
Last Annual Meeting
28 December 2022
Paid Up Capital
1,205,000
Authorised Capital
2,500,000

Directors

Kamepalli Brahma Naidu
Kamepalli Brahma Naidu
Director/Designated Partner
over 2 years ago
Kamal Kishore Gottipati
Kamal Kishore Gottipati
Director/Designated Partner
about 6 years ago
Jhansi Gottipati
Jhansi Gottipati
Director/Designated Partner
about 6 years ago
Ravi Kumar Gottipati
Ravi Kumar Gottipati
Director/Designated Partner
over 6 years ago

Past Directors

Radhika Gottipati
Radhika Gottipati
Director
over 9 years ago

Charges

12 Crore
30 May 2018
Icici Bank Limited
1 Crore
26 October 2017
Axis Bank Limited
75 Lak
19 June 2017
Hdfc Bank Limited
41 Lak
30 November 2016
Hdfc Bank Limited
15 Lak
05 October 2016
Hdfc Bank Limited
61 Lak
29 September 2016
Icici Bank Limited
61 Lak
03 September 2016
Hdfc Bank Limited
61 Lak
30 July 2016
Icici Bank Limited
15 Lak
21 April 2008
L & T Finance Limited
20 Lak
06 August 2007
L & T Finance Limited
5 Lak
04 October 2004
M/s Sundaram Finance Ltd
5 Lak
27 September 2004
M/s Sundaram Finance Ltd
8 Lak
14 February 2000
Central Bank Of India
6 Crore
25 June 2020
Central Bank Of India
25 Lak
25 June 2020
Central Bank Of India
47 Lak
30 July 2016
Others
0
05 October 2016
Hdfc Bank Limited
0
25 June 2020
Others
0
25 June 2020
Others
0
30 May 2018
Others
0
26 October 2017
Others
0
30 November 2016
Hdfc Bank Limited
0
03 September 2016
Hdfc Bank Limited
0
06 August 2007
L & T Finance Limited
0
29 September 2016
Others
0
21 April 2008
L & T Finance Limited
0
19 June 2017
Hdfc Bank Limited
0
04 October 2004
M/s Sundaram Finance Ltd
0
27 September 2004
M/s Sundaram Finance Ltd
0
14 February 2000
Central Bank Of India
0
30 July 2016
Others
0
05 October 2016
Hdfc Bank Limited
0
25 June 2020
Others
0
25 June 2020
Others
0
30 May 2018
Others
0
26 October 2017
Others
0
30 November 2016
Hdfc Bank Limited
0
03 September 2016
Hdfc Bank Limited
0
06 August 2007
L & T Finance Limited
0
29 September 2016
Others
0
21 April 2008
L & T Finance Limited
0
19 June 2017
Hdfc Bank Limited
0
04 October 2004
M/s Sundaram Finance Ltd
0
27 September 2004
M/s Sundaram Finance Ltd
0
14 February 2000
Central Bank Of India
0

Documents

Form ADT-1-11092020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11092020
Copy of resolution passed by the company-11092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11092020
Directors report as per section 134(3)-11092020
Copy of written consent given by auditor-11092020
Copy of the intimation sent by company-11092020
List of share holders, debenture holders;-11092020
Form AOC-4-11092020_signed
Form MGT-7-11092020_signed
Optional Attachment-(1)-09092020
Form DIR-12-09092020_signed
Form MGT-14-05072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05072019
Declaration by first director-05072019
Form DIR-12-05072019_signed
Form DIR-12-03072019_signed
Declaration by first director-03072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12042019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-12042019
Directors report as per section 134(3)-12042019
Form AOC-4-12042019_signed
List of share holders, debenture holders;-10042019
Form MGT-7-10042019_signed
Interest in other entities;-20032019
Optional Attachment-(1)-20032019
Form DIR-12-20032019_signed
Evidence of cessation;-20032019