Company Information

CIN
Status
Date of Incorporation
19 September 2003
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,700,000
Authorised Capital
2,000,000

Directors

Vijay Aditya Aditya Nadimpalli
Vijay Aditya Aditya Nadimpalli
Director/Designated Partner
over 2 years ago
Indira Nadimpalli
Indira Nadimpalli
Director/Designated Partner
over 2 years ago
Venkata Rama Raju Nadimpalli
Venkata Rama Raju Nadimpalli
Director/Designated Partner
over 2 years ago
Lakshmika Cherukuri
Lakshmika Cherukuri
Director/Designated Partner
over 2 years ago
Satya Sravani Nadimpalli
Satya Sravani Nadimpalli
Director/Designated Partner
almost 9 years ago

Charges

29 Crore
17 August 2017
Hdfc Bank Limited
19 Crore
28 February 2015
Religare Finvest Limited
10 Crore
20 September 2023
State Bank Of India
0
17 August 2017
Hdfc Bank Limited
0
28 February 2015
Religare Finvest Limited
0
20 September 2023
State Bank Of India
0
17 August 2017
Hdfc Bank Limited
0
28 February 2015
Religare Finvest Limited
0
20 September 2023
State Bank Of India
0
17 August 2017
Hdfc Bank Limited
0
28 February 2015
Religare Finvest Limited
0

Documents

Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-15122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
List of share holders, debenture holders;-14122018
Form MGT-7-14122018_signed
Directors report as per section 134(3)-30112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
Form AOC-4-30112018_signed
Declaration by first director-14032018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14032018
Form DIR-12-14032018_signed
Form CHG-1-21122017-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171221
Instrument(s) of creation or modification of charge;-15122017
List of share holders, debenture holders;-05122017
Directors report as per section 134(3)-05122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122017
Form AOC-4-05122017_signed
Form MGT-7-05122017_signed
Form DIR-12-08032017_signed
Evidence of cessation;-08032017
Notice of resignation;-08032017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20022017
Letter of appointment;-20022017
Form DIR-12-20022017_signed
Form ADT-1-310515.OCT
Instrument of creation or modification of charge-260315.PDF
Certificate of Registration of Mortgage-260315.PDF