Company Information

CIN
Status
Date of Incorporation
16 September 2014
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
33,614,300
Authorised Capital
40,000,000

Directors

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
about 11 years ago

Past Directors

Venkata Rami Reddy Yellampalli
Venkata Rami Reddy Yellampalli
Additional Director
over 9 years ago

Charges

18 Crore
29 October 2018
Hdfc Bank Limited
9 Crore
30 December 2016
Siemens Financial Services Private Limited
73 Lak
30 June 2016
Siemens Financial Services Private Limited
8 Crore
09 June 2016
Axis Bank Limited
4 Crore
28 November 2022
Others
0
30 June 2022
Others
0
30 June 2016
Others
0
30 December 2016
Others
0
29 October 2018
Hdfc Bank Limited
0
09 June 2016
Axis Bank Limited
0
28 November 2022
Others
0
30 June 2022
Others
0
30 June 2016
Others
0
30 December 2016
Others
0
29 October 2018
Hdfc Bank Limited
0
09 June 2016
Axis Bank Limited
0
28 November 2022
Others
0
30 June 2022
Others
0
30 June 2016
Others
0
30 December 2016
Others
0
29 October 2018
Hdfc Bank Limited
0
09 June 2016
Axis Bank Limited
0

Documents

Form DPT-3-26122020
Instrument(s) of creation or modification of charge;-02112020
Form CHG-1-02112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201102
Form DPT-3-03082020-signed
Form BEN - 2-28032020_signed
Declaration under section 90-28032020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-31122019
Notice of resignation;-17102019
Form DIR-12-17102019_signed
Evidence of cessation;-17102019
Directors report as per section 134(3)-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Form AOC-4-15102019_signed
Instrument(s) of creation or modification of charge;-04092019
Form CHG-1-04092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190904
Letter of the charge holder stating that the amount has been satisfied-26122018
Form CHG-4-26122018_signed
Instrument(s) of creation or modification of charge;-13122018
Form CHG-1-13122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181213
List of share holders, debenture holders;-21082018
Form MGT-7-21082018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19082018
Directors report as per section 134(3)-19082018
Form AOC-4-19082018_signed
Form PAS-3-18062018_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.-18062018