Company Information

CIN
Status
Date of Incorporation
22 July 2013
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
4,250,180
Authorised Capital
10,000,000

Directors

Naveenchowdary Mannem
Naveenchowdary Mannem
Director
about 2 years ago
Rama Krishna Bandarupalli
Rama Krishna Bandarupalli
Director/Designated Partner
over 2 years ago

Charges

2 Crore
04 November 2016
Tamilnad Mercantile Bank Ltd
1 Crore
25 February 2015
Tamilnad Mercantile Bank Limited
1 Crore
22 October 2014
Srei Equipment Finance Limited
76 Lak
25 September 2020
Tamilnad Mercantile Bank Ltd
2 Crore
25 August 2023
Tamilnad Mercantile Bank Limited
0
04 November 2016
Others
0
25 September 2020
Others
0
22 October 2014
Srei Equipment Finance Limited
0
25 February 2015
Tamilnad Mercantile Bank Limited
0
25 August 2023
Tamilnad Mercantile Bank Limited
0
04 November 2016
Others
0
25 September 2020
Others
0
22 October 2014
Srei Equipment Finance Limited
0
25 February 2015
Tamilnad Mercantile Bank Limited
0
25 August 2023
Tamilnad Mercantile Bank Limited
0
04 November 2016
Others
0
25 September 2020
Others
0
22 October 2014
Srei Equipment Finance Limited
0
25 February 2015
Tamilnad Mercantile Bank Limited
0

Documents

Form CHG-1-19102020
Instrument(s) of creation or modification of charge;-19102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201019
Form MGT-14-17102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17102020
Optional Attachment-(1)-17102020
Letter of the charge holder stating that the amount has been satisfied-17102020
Form CHG-4-17102020_signed
Form CHG-4-16102020_signed
Letter of the charge holder stating that the amount has been satisfied-16102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201016
Form ADT-1-27122019_signed
Copy of resolution passed by the company-27122019
Copy of written consent given by auditor-27122019
Form AOC-4-27122019_signed
Directors report as per section 134(3)-21122019
List of share holders, debenture holders;-21122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122019
Form MGT-7-21122019_signed
List of share holders, debenture holders;-30122018
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
List of share holders, debenture holders;-29062018
Directors report as per section 134(3)-29062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29062018
Form AOC-4-29062018_signed
Form MGT-7-29062018_signed
List of share holders, debenture holders;-11042017