Company Information

CIN
Status
Date of Incorporation
27 June 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Bala Krishna Naidu Vasireddy
Bala Krishna Naidu Vasireddy
Director/Designated Partner
over 2 years ago
Kondapalli Krishna
Kondapalli Krishna
Director/Designated Partner
almost 3 years ago
Vasireddy Krupakar Rao
Vasireddy Krupakar Rao
Director/Designated Partner
almost 3 years ago
Vasireddy Usha Rani
Vasireddy Usha Rani
Director/Designated Partner
over 3 years ago

Past Directors

Vasireddy Sainath Chowdary
Vasireddy Sainath Chowdary
Director
over 13 years ago

Charges

25 Crore
30 September 2019
Axis Bank Limited
49 Lak
04 January 2018
Tata Motors Finance Limited
2 Crore
26 December 2017
Tata Motors Finance Limited
7 Crore
08 March 2017
Axis Bank Limited
2 Crore
06 May 2016
Hdfc Bank Limited
83 Lak
05 May 2016
Axis Bank Limited
83 Lak
07 April 2016
Hdfc Bank Limited
1 Crore
31 December 2015
Axis Bank Limited
1 Crore
10 December 2015
Axis Bank Limited
48 Lak
21 January 2015
Axis Bank Limited
1 Crore
16 January 2015
Hdfc Bank Limited
68 Lak
01 July 2014
Hdfc Bank Limited
1 Crore
17 January 2014
Syndicate Bank
30 Lak
28 July 2020
Tata Motors Finance Limited
1 Crore
16 October 2019
Axis Bank Limited
1 Crore
28 December 2022
Mahindra And Mahindra Financial Services Limited
65 Lak
28 December 2022
Others
0
16 October 2019
Axis Bank Limited
0
06 May 2016
Hdfc Bank Limited
0
07 April 2016
Hdfc Bank Limited
0
28 July 2020
Others
0
04 January 2018
Others
0
26 December 2017
Others
0
30 September 2019
Axis Bank Limited
0
21 January 2015
Axis Bank Limited
0
31 December 2015
Axis Bank Limited
0
10 December 2015
Axis Bank Limited
0
16 January 2015
Hdfc Bank Limited
0
01 July 2014
Hdfc Bank Limited
0
17 January 2014
Syndicate Bank
0
08 March 2017
Axis Bank Limited
0
05 May 2016
Axis Bank Limited
0
28 December 2022
Others
0
16 October 2019
Axis Bank Limited
0
06 May 2016
Hdfc Bank Limited
0
07 April 2016
Hdfc Bank Limited
0
28 July 2020
Others
0
04 January 2018
Others
0
26 December 2017
Others
0
30 September 2019
Axis Bank Limited
0
21 January 2015
Axis Bank Limited
0
31 December 2015
Axis Bank Limited
0
10 December 2015
Axis Bank Limited
0
16 January 2015
Hdfc Bank Limited
0
01 July 2014
Hdfc Bank Limited
0
17 January 2014
Syndicate Bank
0
08 March 2017
Axis Bank Limited
0
05 May 2016
Axis Bank Limited
0
28 December 2022
Others
0
16 October 2019
Axis Bank Limited
0
06 May 2016
Hdfc Bank Limited
0
07 April 2016
Hdfc Bank Limited
0
28 July 2020
Others
0
04 January 2018
Others
0
26 December 2017
Others
0
30 September 2019
Axis Bank Limited
0
21 January 2015
Axis Bank Limited
0
31 December 2015
Axis Bank Limited
0
10 December 2015
Axis Bank Limited
0
16 January 2015
Hdfc Bank Limited
0
01 July 2014
Hdfc Bank Limited
0
17 January 2014
Syndicate Bank
0
08 March 2017
Axis Bank Limited
0
05 May 2016
Axis Bank Limited
0

Documents

Form ADT-1-20022020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20022020
Optional Attachment-(1)-20022020
List of share holders, debenture holders;-20022020
Directors report as per section 134(3)-20022020
Form MGT-7-20022020_signed
Form AOC-4-20022020_signed
Copy of resolution passed by the company-18022020
Optional Attachment-(1)-18022020
Copy of written consent given by auditor-18022020
Form CHG-1-11122019_signed
Instrument(s) of creation or modification of charge;-09122019
Optional Attachment-(1)-09122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191209
Form CHG-1-11112019_signed
Instrument(s) of creation or modification of charge;-05112019
Optional Attachment-(1)-05112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191105
Form GNL-2-08052019-signed
Optional Attachment-(1)-22042019
Form AOC-4-10012019_signed
Form MGT-7-10012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
List of share holders, debenture holders;-27122018
Directors report as per section 134(3)-27122018
Form INC-22-18122018_signed
Copies of the utility bills as mentioned above (not older than two months)-15122018
Copy of board resolution authorizing giving of notice-15122018
Optional Attachment-(1)-15122018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15122018