Company Information

CIN
Status
Date of Incorporation
12 June 2012
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,000,000
Authorised Capital
30,000,000

Directors

Rakeshchowdary Chukkapalli
Rakeshchowdary Chukkapalli
Director/Designated Partner
about 2 years ago
Ramesh Chukkapalli
Ramesh Chukkapalli
Director/Designated Partner
over 2 years ago
Chakradhar Gutta
Chakradhar Gutta
Director/Designated Partner
about 6 years ago
Lakshmi Priyanka Chukkapalli
Lakshmi Priyanka Chukkapalli
Director/Designated Partner
about 7 years ago

Charges

28 Crore
27 February 2018
Kotak Mahindra Bank Limited
6 Crore
06 July 2013
Hdfc Bank Limited
21 Crore
05 February 2013
City Union Bank Limited
1 Crore
04 February 2013
City Union Bank
4 Crore
28 November 2012
City Union Bank Limited
50 Lak
06 July 2013
Hdfc Bank Limited
0
05 February 2013
City Union Bank Limited
0
28 November 2012
City Union Bank Limited
0
27 February 2018
Others
0
04 February 2013
City Union Bank
0
06 July 2013
Hdfc Bank Limited
0
05 February 2013
City Union Bank Limited
0
28 November 2012
City Union Bank Limited
0
27 February 2018
Others
0
04 February 2013
City Union Bank
0
06 July 2013
Hdfc Bank Limited
0
05 February 2013
City Union Bank Limited
0
28 November 2012
City Union Bank Limited
0
27 February 2018
Others
0
04 February 2013
City Union Bank
0

Documents

Form CHG-1-22092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200922
Instrument(s) of creation or modification of charge;-21092020
Form MGT-14-01092020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200901
Altered memorandum of association-18082020
Optional Attachment-(1)-18082020
Altered articles of association-18082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18082020
Form AOC-4(XBRL)-16122019_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Copy of MGT-8-11122019
Form ADT-1-07122019_signed
Form DIR-12-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Copy of resolution passed by the company-29112019
Copy of written consent given by auditor-29112019
Declaration by first director-29112019
Form DPT-3-22072019
Optional Attachment-(1)-22072019
Form DIR-12-18072019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18072019
Declaration by first director-18072019
Form INC-22-10042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10042019
Copy of board resolution authorizing giving of notice-10042019
Copies of the utility bills as mentioned above (not older than two months)-10042019
Optional Attachment-(1)-10042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190227