Company Information

CIN
Status
Date of Incorporation
23 June 1999
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
24,200,000
Authorised Capital
35,000,000

Directors

Venkata Surya Prakash Rao Kanumilli
Venkata Surya Prakash Rao Kanumilli
Director/Designated Partner
over 2 years ago
Raghunandan Reddy Kanthala
Raghunandan Reddy Kanthala
Director/Designated Partner
over 2 years ago
Krishna Rao Venkata Yaddanapudi
Krishna Rao Venkata Yaddanapudi
Director/Designated Partner
over 4 years ago

Past Directors

Venkata Ramakrishna Chalavadi
Venkata Ramakrishna Chalavadi
Director
almost 9 years ago

Registered Trademarks

Ramcor (Label) Ramcor Marketing

[Class : 35] Marketing And Distribution Of Automobiles And All Services Included In Class 35.

Charges

15 Crore
28 March 2009
Kotak Mahindra Bank Limited
14 Crore
26 November 2007
The A.p. Mahesh Co-operative Urban Bank Ltd
3 Lak
13 September 2006
The A.p Mahesh Co-operative Urban Bank Limited
7 Lak
17 September 2008
Canara Bank
16 Crore
16 March 2007
The A.p. Mahesh Co-operative Urban Bank Limited
12 Crore
04 July 2007
Canara Bank
15 Crore
30 December 2020
Hdfc Bank Limited
50 Lak
25 February 2022
Hdfc Bank Limited
0
30 December 2020
Hdfc Bank Limited
0
13 September 2006
The A.p Mahesh Co-operative Urban Bank Limited
0
16 March 2007
The A.p. Mahesh Co-operative Urban Bank Limited
0
28 March 2009
Others
0
26 November 2007
The A.p. Mahesh Co-operative Urban Bank Ltd
0
04 July 2007
Canara Bank
0
17 September 2008
Canara Bank
0
25 February 2022
Hdfc Bank Limited
0
30 December 2020
Hdfc Bank Limited
0
13 September 2006
The A.p Mahesh Co-operative Urban Bank Limited
0
16 March 2007
The A.p. Mahesh Co-operative Urban Bank Limited
0
28 March 2009
Others
0
26 November 2007
The A.p. Mahesh Co-operative Urban Bank Ltd
0
04 July 2007
Canara Bank
0
17 September 2008
Canara Bank
0

Documents

Form CHG-1-09092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200909
Instrument(s) of creation or modification of charge;-08092020
Form CHG-1-13012020_signed
Optional Attachment-(1)-13012020
Instrument(s) of creation or modification of charge;-13012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200113
Form AOC-4-15112019_signed
Form MGT-7-15112019_signed
Form ADT-1-11112019_signed
Optional Attachment-(1)-11112019
Optional Attachment-(2)-11112019
Directors report as per section 134(3)-11112019
List of share holders, debenture holders;-11112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Copy of MGT-8-11112019
Optional Attachment-(1)-07112019
Copy of written consent given by auditor-07112019
Copy of resolution passed by the company-07112019
Letter of the charge holder stating that the amount has been satisfied-16052019
Form CHG-4-16052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190516
Evidence of cessation;-29042019
Notice of resignation;-29042019
Form DIR-12-29042019_signed
Form INC-22-22032019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22032019
Copies of the utility bills as mentioned above (not older than two months)-22032019
Copy of board resolution authorizing giving of notice-22032019
Copy of MGT-8-12122018