Company Information

CIN
Status
Date of Incorporation
18 October 2005
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,300,000
Authorised Capital
20,000,000

Directors

Rajesh Pamulapati
Rajesh Pamulapati
Director/Designated Partner
about 2 years ago
Ravindrababu Pamulapati
Ravindrababu Pamulapati
Director/Designated Partner
almost 3 years ago

Past Directors

Sateesh Ravella
Sateesh Ravella
Director
about 20 years ago

Charges

16 Crore
04 August 2010
Hdfc Bank Limited
16 Crore
15 September 2012
Andhra Pradesh State Financial Corporation
3 Crore
15 February 2006
State Bank Of India
1 Crore
20 March 2006
Ford India Limited
25 Crore
22 November 2005
Ford Credeit Kotak Mahindra Limited
25 Crore
20 June 2020
Bank Of Baroda
26 Lak
01 June 2021
Hdfc Bank Limited
60 Lak
04 August 2010
Hdfc Bank Limited
0
01 June 2021
Hdfc Bank Limited
0
20 March 2006
Ford India Limited
0
15 February 2006
State Bank Of India
0
22 November 2005
Ford Credeit Kotak Mahindra Limited
0
20 June 2020
Others
0
15 September 2012
Andhra Pradesh State Financial Corporation
0
04 August 2010
Hdfc Bank Limited
0
01 June 2021
Hdfc Bank Limited
0
20 March 2006
Ford India Limited
0
15 February 2006
State Bank Of India
0
22 November 2005
Ford Credeit Kotak Mahindra Limited
0
20 June 2020
Others
0
15 September 2012
Andhra Pradesh State Financial Corporation
0
04 August 2010
Hdfc Bank Limited
0
01 June 2021
Hdfc Bank Limited
0
20 March 2006
Ford India Limited
0
15 February 2006
State Bank Of India
0
22 November 2005
Ford Credeit Kotak Mahindra Limited
0
20 June 2020
Others
0
15 September 2012
Andhra Pradesh State Financial Corporation
0

Documents

Instrument(s) of creation or modification of charge;-13082020
Form CHG-1-13082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200813
Form ADT-1-27112019_signed
Form AOC-4(XBRL)-27112019_signed
Form MGT-7-27112019_signed
Copy of MGT-8-26112019
Copy of resolution passed by the company-26112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
List of share holders, debenture holders;-26112019
Copy of written consent given by auditor-26112019
Copy of the intimation sent by company-26112019
Form DPT-3-04072019
Optional Attachment-(1)-04072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122018
Copy of MGT-8-08122018
Directors report as per section 134(3)-08122018
List of share holders, debenture holders;-08122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-08122018
Form AOC-4-08122018_signed
Form MGT-7-08122018_signed
Form MGT-14-16022018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180216
Altered memorandum of association-14022018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14022018
Optional Attachment-(1)-14022018
Form MGT-7-26112017_signed
Copy of MGT-8-25112017
List of share holders, debenture holders;-25112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22112017