Company Information

CIN
Status
Date of Incorporation
30 March 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
7,500,000
Authorised Capital
7,500,000

Directors

Ajay Chowdary Yalamanchi
Ajay Chowdary Yalamanchi
Director/Designated Partner
almost 3 years ago
Varun Yalamanchi
Varun Yalamanchi
Director/Designated Partner
over 3 years ago
Anudeep Yalamanchi
Anudeep Yalamanchi
Director/Designated Partner
about 6 years ago
Sai Krishna Yalamanchi
Sai Krishna Yalamanchi
Director/Designated Partner
about 6 years ago
Vandana Chowdary Yalamanchi
Vandana Chowdary Yalamanchi
Director/Designated Partner
about 6 years ago
Vijay Chowdary Yalamanchi
Vijay Chowdary Yalamanchi
Director/Designated Partner
over 13 years ago
Sanjay Chowdary Yalamanchi
Sanjay Chowdary Yalamanchi
Director/Designated Partner
over 13 years ago

Past Directors

Srinivas Jagerkal
Srinivas Jagerkal
Director
over 13 years ago

Registered Trademarks

Straton Straton Electricals

[Class : 9] Transformers, Electric Current Transformers, Distribution Transformers, Current Transformers, Electrical Transformers.

Charges

4 Crore
24 July 2015
State Bank Of India
2 Crore
30 December 2013
State Bank Of Hyderabad
60 Lak
22 February 2023
Small Industries Development Bank Of India
2 Crore
22 February 2023
Others
0
24 July 2015
State Bank Of India
0
30 December 2013
State Bank Of Hyderabad
0
22 February 2023
Others
0
24 July 2015
State Bank Of India
0
30 December 2013
State Bank Of Hyderabad
0
22 February 2023
Others
0
24 July 2015
State Bank Of India
0
30 December 2013
State Bank Of Hyderabad
0

Documents

Form DPT-3-11032020-signed
Form ADT-1-09012020_signed
Copy of the intimation sent by company-09012020
Copy of resolution passed by the company-09012020
Copy of written consent given by auditor-09012020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-30122019_signed
Directors report as per section 134(3)-27122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122019
Form DIR-12-17122019_signed
Optional Attachment-(1)-16122019
Notice of resignation;-16122019
Evidence of cessation;-16122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16122019
Form DPT-3-28062019
Form INC-22-17042019_signed
Copies of the utility bills as mentioned above (not older than two months)-17042019
Copy of board resolution authorizing giving of notice-17042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17042019
Form MGT-7-14012019_signed
Form AOC-4-14012019_signed
List of share holders, debenture holders;-27122018
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Form ADT-1-15102018_signed
Copy of written consent given by auditor-13102018
Copy of the intimation sent by company-13102018
Copy of resolution passed by the company-13102018
Copy of Board or Shareholders? resolution-03042018