Company Information

CIN
Status
Date of Incorporation
23 October 2012
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 November 2022
Paid Up Capital
7,500,000
Authorised Capital
7,500,000

Directors

Dharma Teja Gorrepati .
Dharma Teja Gorrepati .
Director
almost 2 years ago
Venkata Narayana Gorrepati
Venkata Narayana Gorrepati
Individual Promoter
over 6 years ago
Padmini Gorrepati
Padmini Gorrepati
Director
about 10 years ago
Bathula Chiranjeevi
Bathula Chiranjeevi
Director
about 13 years ago

Charges

7 Crore
16 October 2018
Axis Bank Limited
6 Crore
29 July 2013
The Karnataka Bank Limited
50 Lak
01 February 2017
The Karnataka Bank Limited
48 Lak
29 July 2013
The Karnataka Bank Limited
4 Crore
02 May 2018
The Karnataka Bank Limited
60 Lak
26 February 2014
The Karnataka Bank Limited
3 Lak
16 August 2022
Hdfc Bank Limited
22 Lak
16 August 2022
Hdfc Bank Limited
0
02 May 2018
Others
0
01 February 2017
Others
0
16 October 2018
Axis Bank Limited
0
29 July 2013
Others
0
26 February 2014
The Karnataka Bank Limited
0
29 July 2013
The Karnataka Bank Limited
0
16 August 2022
Hdfc Bank Limited
0
02 May 2018
Others
0
01 February 2017
Others
0
16 October 2018
Axis Bank Limited
0
29 July 2013
Others
0
26 February 2014
The Karnataka Bank Limited
0
29 July 2013
The Karnataka Bank Limited
0
29 September 2023
Others
0
29 September 2023
Others
0
29 September 2023
Others
0
29 September 2023
Others
0
16 August 2022
Hdfc Bank Limited
0
01 February 2017
Others
0
29 July 2013
Others
0
02 May 2018
Others
0
16 October 2018
Axis Bank Limited
0
26 February 2014
The Karnataka Bank Limited
0
29 July 2013
The Karnataka Bank Limited
0

Documents

Form CHG-1-05102020_signed
Instrument(s) of creation or modification of charge;-05102020
Optional Attachment-(1)-05102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201005
Form CHG-1-25092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200924
Instrument(s) of creation or modification of charge;-24092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200924
Form DPT-3-01062020-signed
Form ADT-1-23112019_signed
Directors report as per section 134(3)-11112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11112019
List of share holders, debenture holders;-11112019
Form AOC-4-11112019_signed
Form MGT-7-11112019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form DPT-3-24082019
Auditor?s certificate-24082019
List of depositors-24082019
Form DIR-12-20072019_signed
Optional Attachment-(2)-19072019
Optional Attachment-(1)-19072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19072019
Form CHG-4-26052019_signed
Form ADT-1-15052019_signed
Copy of written consent given by auditor-15052019
Copy of resolution passed by the company-15052019