Company Information

CIN
Status
Date of Incorporation
18 May 2012
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
232,400,000
Authorised Capital
250,000,000

Directors

Karthik Bollineni
Karthik Bollineni
Director/Designated Partner
over 2 years ago
Venkata Ramanaiah Bollineni
Venkata Ramanaiah Bollineni
Director/Designated Partner
over 2 years ago
Swaroopa Rani Bollineni
Swaroopa Rani Bollineni
Director
over 13 years ago

Past Directors

Manisha Manepalli
Manisha Manepalli
Company Secretary
about 8 years ago
Cherukuru Chakradhar Naidu
Cherukuru Chakradhar Naidu
Additional Director
about 8 years ago
Bollineni Venkata Rama Rao
Bollineni Venkata Rama Rao
Managing Director
over 13 years ago

Charges

46 Crore
16 January 2014
The Yavatmal Urban Co- Operative Bank Ltd.
7 Crore
06 June 2013
The Shamrao Vitthal Co-operative Bank Limited
15 Crore
12 December 2012
Union Bank Of India
46 Crore
06 May 2013
Icici Bank Limited
10 Lak
10 May 2013
Icici Bank Limited
62 Lak
25 January 2014
Icici Bank Limited
33 Lak
12 January 2014
Icici Bank Limited
77 Lak
31 December 2013
Religare Finvest Limited
3 Crore
03 December 2012
L & T Finance Limited
80 Lak
06 June 2013
The Shamrao Vitthal Co-operative Bank Limited
0
12 January 2014
Icici Bank Limited
0
12 December 2012
Others
0
03 December 2012
L & T Finance Limited
0
10 May 2013
Icici Bank Limited
0
25 January 2014
Icici Bank Limited
0
16 January 2014
The Yavatmal Urban Co- Operative Bank Ltd.
0
06 May 2013
Icici Bank Limited
0
31 December 2013
Religare Finvest Limited
0
06 June 2013
The Shamrao Vitthal Co-operative Bank Limited
0
12 January 2014
Icici Bank Limited
0
12 December 2012
Others
0
03 December 2012
L & T Finance Limited
0
10 May 2013
Icici Bank Limited
0
25 January 2014
Icici Bank Limited
0
16 January 2014
The Yavatmal Urban Co- Operative Bank Ltd.
0
06 May 2013
Icici Bank Limited
0
31 December 2013
Religare Finvest Limited
0
06 June 2013
The Shamrao Vitthal Co-operative Bank Limited
0
12 January 2014
Icici Bank Limited
0
12 December 2012
Others
0
03 December 2012
L & T Finance Limited
0
10 May 2013
Icici Bank Limited
0
25 January 2014
Icici Bank Limited
0
16 January 2014
The Yavatmal Urban Co- Operative Bank Ltd.
0
06 May 2013
Icici Bank Limited
0
31 December 2013
Religare Finvest Limited
0

Documents

Letter of the charge holder stating that the amount has been satisfied-14082020
Form CHG-4-14082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200814
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08062020
List of share holders, debenture holders;-08062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08062020
Evidence of cessation;-08062020
Form DIR-12-08062020_signed
Interest in other entities;-08062020
Notice of resignation;-08062020
Optional Attachment-(1)-08062020
Form AOC-4(XBRL)-08062020_signed
Form MGT-7-08062020_signed
Evidence of cessation;-18022020
Form DIR-12-18022020_signed
Optional Attachment-(1)-18022020
Form CHG-1-10022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200210
Instrument(s) of creation or modification of charge;-07022020
Form DIR-12-31072019_signed
Optional Attachment-(1)-30072019
Optional Attachment-(2)-30072019
List of share holders, debenture holders;-17072019
Form AOC-4(XBRL)-17072019_signed
Form MGT-7-17072019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15072019
Evidence of cessation;-15062019
Form DIR-12-15062019_signed
Optional Attachment-(1)-15062019
Form ADT-1-07062019_signed