Company Information

CIN
Status
Date of Incorporation
22 October 1999
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
34,800,000
Authorised Capital
40,000,000

Directors

Jagadeesh Machani
Jagadeesh Machani
Managing Director
about 2 years ago
. Surukanti Srinivas Reddy
. Surukanti Srinivas Reddy
Director/Designated Partner
almost 5 years ago
Umeshwari Machani
Umeshwari Machani
Individual Promoter
over 7 years ago
Suresh Valluri
Suresh Valluri
Director
almost 21 years ago
Aarti Jagadesh
Aarti Jagadesh
Director
over 21 years ago
Hari Prasad Reddy Palavalu
Hari Prasad Reddy Palavalu
Director
about 22 years ago

Past Directors

Govind Machani
Govind Machani
Director
about 23 years ago

Charges

34 Crore
30 June 2018
Kotak Mahindra Bank Limited
2 Lak
30 April 2018
Srei Equipment Finance Limited
24 Lak
22 March 2016
Srei Equipment Finance Limited
12 Lak
18 February 2015
Kotak Mahindra Bank Limited
25 Crore
25 September 2008
Ge Capital Transportation Financial Services Limited
21 Lak
18 February 2013
Kotak Mahindra Bank Limited
24 Crore
28 March 2005
Kotak Mahindra Bank Limited
6 Crore
18 January 2011
Kotak Mahindra Bank Limited
29 Crore
22 August 2005
Kotak Mahindra Bank Limited
28 Crore
28 March 2005
Kotak Mahindra Bank Ltd
6 Crore
28 March 2005
Kotak Mahindra Bank Ltd
6 Crore
30 June 2021
Cholamandalam Investment And Finance Company Limited
47 Lak
07 June 2021
Indusind Bank Ltd.
6 Crore
30 November 2020
Cholamandalam Investment And Finance Company Limited
25 Lak
24 September 2020
Cholamandalam Investment And Finance Company Limited
30 Lak
07 June 2021
Others
0
30 June 2021
Others
0
18 February 2015
Others
0
22 March 2016
Others
0
30 November 2020
Others
0
24 September 2020
Others
0
30 April 2018
Others
0
28 March 2005
Kotak Mahindra Bank Ltd
0
18 January 2011
Kotak Mahindra Bank Limited
0
25 September 2008
Ge Capital Transportation Financial Services Limited
0
22 August 2005
Kotak Mahindra Bank Limited
0
28 March 2005
Kotak Mahindra Bank Ltd
0
28 March 2005
Kotak Mahindra Bank Limited
0
18 February 2013
Kotak Mahindra Bank Limited
0
30 June 2018
Others
0
07 June 2021
Others
0
30 June 2021
Others
0
18 February 2015
Others
0
22 March 2016
Others
0
30 November 2020
Others
0
24 September 2020
Others
0
30 April 2018
Others
0
28 March 2005
Kotak Mahindra Bank Ltd
0
18 January 2011
Kotak Mahindra Bank Limited
0
25 September 2008
Ge Capital Transportation Financial Services Limited
0
22 August 2005
Kotak Mahindra Bank Limited
0
28 March 2005
Kotak Mahindra Bank Ltd
0
28 March 2005
Kotak Mahindra Bank Limited
0
18 February 2013
Kotak Mahindra Bank Limited
0
30 June 2018
Others
0
07 June 2021
Others
0
30 June 2021
Others
0
18 February 2015
Others
0
22 March 2016
Others
0
30 November 2020
Others
0
24 September 2020
Others
0
30 April 2018
Others
0
28 March 2005
Kotak Mahindra Bank Ltd
0
18 January 2011
Kotak Mahindra Bank Limited
0
25 September 2008
Ge Capital Transportation Financial Services Limited
0
22 August 2005
Kotak Mahindra Bank Limited
0
28 March 2005
Kotak Mahindra Bank Ltd
0
28 March 2005
Kotak Mahindra Bank Limited
0
18 February 2013
Kotak Mahindra Bank Limited
0
30 June 2018
Others
0

Documents

Form CHG-1-18122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201218
Instrument(s) of creation or modification of charge;-16122020
Notice of resignation;-27102020
Form DIR-12-27102020_signed
Optional Attachment-(1)-27102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27102020
Optional Attachment-(2)-27102020
Evidence of cessation;-27102020
Form DPT-3-20072020-signed
Form AOC-5-02032020-signed
Copy of board resolution-20022020
Form PAS-3-17022020_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.-17022020
Copy of Board or Shareholders? resolution-17022020
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Copy of MGT-8-18122019
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form ADT-1-27112019_signed
Copy of resolution passed by the company-26112019
Copy of written consent given by auditor-26112019
Copy of the intimation sent by company-26112019
Form DPT-3-02072019
Optional Attachment-(1)-02072019
Form MGT-14-03052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03052019
Copy of the intimation sent by company-25042019
Copy of resolution passed by the company-25042019