Company Information

CIN
Status
Date of Incorporation
28 May 2003
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
6,000,000

Directors

Sekhar Pendam
Sekhar Pendam
Director/Designated Partner
over 2 years ago
Parsha Salalitha
Parsha Salalitha
Director/Designated Partner
about 22 years ago
Malathi Proddaturi
Malathi Proddaturi
Director/Designated Partner
over 22 years ago

Registered Trademarks

Srp Logistics Srp Logistics

[Class : 39] Air Transport, Armored Car Transport, Arranging Of Cruises, Arranging Of Tours, Booking Of Seats For Travels, Freight Brokerage, Transport Brokerage, Carting, Chauffeur Services, Courrier Services (Messages Or Merchandise), Arranging Of Cruises, Delivery Of Goods, Delivery Of Goods By Mail Order, Freight (Shipping Of Goods), Freight Brokerage (Forwarding (Am.)...

Charges

3 Crore
02 March 2017
Axis Bank Limited
17 Lak
10 February 2017
Axis Bank Limited
46 Lak
21 June 2016
Axis Bank Limited
50 Lak
16 August 2010
Yes Bank Limited
1 Crore
20 December 2005
Indian Overseas Bank
75 Lak
04 February 2021
Icici Bank Limited
2 Crore
03 May 2023
Axis Bank Limited
0
04 February 2021
Others
0
21 June 2016
Axis Bank Limited
0
16 August 2010
Yes Bank Limited
0
20 December 2005
Indian Overseas Bank
0
10 February 2017
Axis Bank Limited
0
02 March 2017
Axis Bank Limited
0
03 May 2023
Axis Bank Limited
0
04 February 2021
Others
0
21 June 2016
Axis Bank Limited
0
16 August 2010
Yes Bank Limited
0
20 December 2005
Indian Overseas Bank
0
10 February 2017
Axis Bank Limited
0
02 March 2017
Axis Bank Limited
0
03 May 2023
Axis Bank Limited
0
04 February 2021
Others
0
21 June 2016
Axis Bank Limited
0
16 August 2010
Yes Bank Limited
0
20 December 2005
Indian Overseas Bank
0
10 February 2017
Axis Bank Limited
0
02 March 2017
Axis Bank Limited
0

Documents

Form DPT-3-09022021-signed
Form CHG-4-31122020_signed
Letter of the charge holder stating that the amount has been satisfied-30122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201230
Form AOC-4-28122020_signed
Form MGT-7-28122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122020
Directors report as per section 134(3)-23122020
List of share holders, debenture holders;-23122020
Auditor?s certificate-29092020
Form ADT-1-02092020_signed
Copy of resolution passed by the company-02092020
Copy of written consent given by auditor-02092020
Form DPT-3-02062020-signed
Form MGT-7-07012020_signed
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
Form AOC-4-21112019_signed
Directors report as per section 134(3)-14112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Form SH-7-19102019-signed
Altered memorandum of assciation;-07092019
Copy of the resolution for alteration of capital;-07092019
Optional Attachment-(1)-07092019
Form DPT-3-28062019
Form AOC-4-26122018_signed
Form MGT-7-26122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
Directors report as per section 134(3)-19122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19122018