Company Information

CIN
Status
Date of Incorporation
22 July 2011
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
34,453,400
Authorised Capital
40,000,000

Directors

Sai Balaji Desi Reddy
Sai Balaji Desi Reddy
Director/Designated Partner
over 2 years ago
Chakravarthi Srinivas Gutta
Chakravarthi Srinivas Gutta
Director/Designated Partner
almost 3 years ago
Mandakini .
Mandakini .
Beneficial Owner
almost 6 years ago
Ramya Bondalapati
Ramya Bondalapati
Beneficial Owner
almost 6 years ago
Prasanna Vinay Venkatesh Nyapathi
Prasanna Vinay Venkatesh Nyapathi
Director/Designated Partner
about 10 years ago
Sunitha Lingareddy
Sunitha Lingareddy
Nominee Director
over 14 years ago

Charges

96 Lak
25 October 2019
Axis Bank Limited
46 Lak
31 March 2018
Clix Finance India Private Limited
1 Crore
25 January 2017
Axis Bank Limited
50 Lak
13 June 2012
Ge Capital Services India
49 Lak
30 December 2011
Ge Capital Services India
6 Crore
23 February 2012
Ge Capital Services India
1 Crore
26 April 2012
Union Bank Of India
3 Crore
31 March 2018
Others
0
25 October 2019
Axis Bank Limited
0
25 January 2017
Others
0
23 February 2012
Ge Capital Services India
0
26 April 2012
Union Bank Of India
0
13 June 2012
Ge Capital Services India
0
30 December 2011
Ge Capital Services India
0
31 March 2018
Others
0
25 October 2019
Axis Bank Limited
0
25 January 2017
Others
0
23 February 2012
Ge Capital Services India
0
26 April 2012
Union Bank Of India
0
13 June 2012
Ge Capital Services India
0
30 December 2011
Ge Capital Services India
0
31 March 2018
Others
0
25 October 2019
Axis Bank Limited
0
25 January 2017
Others
0
23 February 2012
Ge Capital Services India
0
26 April 2012
Union Bank Of India
0
13 June 2012
Ge Capital Services India
0
30 December 2011
Ge Capital Services India
0

Documents

Form DPT-3-20052020-signed
Form BEN - 2-31122019_signed
Declaration under section 90-25122019
Optional Attachment-(1)-19112019
Form CHG-1-19112019_signed
Instrument(s) of creation or modification of charge;-19112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191119
Form ADT-1-15102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-30062019
Optional Attachment-(1)-30062019
Auditor?s certificate-30062019
Form INC-22-20042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20042019
Copy of board resolution authorizing giving of notice-20042019
Copies of the utility bills as mentioned above (not older than two months)-20042019
Optional Attachment-(1)-20042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Optional Attachment-(1)-21122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21122018
List of share holders, debenture holders;-21122018
Directors report as per section 134(3)-21122018
Form AOC-4-21122018_signed
Form MGT-7-21122018_signed
Form CHG-1-22062018_signed
Form CHG-4-22062018_signed
Instrument(s) of creation or modification of charge;-22062018
CERTIFICATE OF SATISFACTION OF CHARGE-20180622
CERTIFICATE OF REGISTRATION OF CHARGE-20180622