Company Information

CIN
Status
Date of Incorporation
25 November 2013
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
49,925,000
Authorised Capital
100,000,000

Directors

Bathala Giribabu
Bathala Giribabu
Director/Designated Partner
about 2 years ago
Greesma Bathala
Greesma Bathala
Director
about 8 years ago
Bathala Rav Tej
Bathala Rav Tej
Director
about 8 years ago
Bathala Bhanoo Tej
Bathala Bhanoo Tej
Director
about 8 years ago
Udayee Teja Bathala
Udayee Teja Bathala
Director
about 8 years ago
Bathala Vasantha
Bathala Vasantha
Director/Designated Partner
about 12 years ago

Charges

15 Crore
19 January 2018
Hdfc Bank Limited
15 Crore
20 August 2014
Andhra Bank
1 Crore
08 September 2016
Andhra Pradeh State Financial Corporation
5 Crore
27 March 2014
Andhra Pradeh State Financial Corporation
13 Crore
21 November 2023
Others
0
01 November 2023
Others
0
19 January 2018
Hdfc Bank Limited
0
20 August 2014
Andhra Bank
0
27 March 2014
Andhra Pradeh State Financial Corporation
0
08 September 2016
Others
0
21 November 2023
Others
0
01 November 2023
Others
0
19 January 2018
Hdfc Bank Limited
0
20 August 2014
Andhra Bank
0
27 March 2014
Andhra Pradeh State Financial Corporation
0
08 September 2016
Others
0
21 November 2023
Others
0
01 November 2023
Others
0
19 January 2018
Hdfc Bank Limited
0
20 August 2014
Andhra Bank
0
27 March 2014
Andhra Pradeh State Financial Corporation
0
08 September 2016
Others
0

Documents

Form MGT-7-18012019_signed
Directors report as per section 134(3)-07012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07012019
Form AOC-4-07012019_signed
List of share holders, debenture holders;-31122018
Form MGT-7-04012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18092018
Directors report as per section 134(3)-18092018
Form AOC-4-18092018_signed
Form CHG-4-21072018_signed
Letter of the charge holder stating that the amount has been satisfied-21072018
CERTIFICATE OF SATISFACTION OF CHARGE-20180721
Optional Attachment-(1)-26022018
Form CHG-1-26022018_signed
Instrument(s) of creation or modification of charge;-26022018
CERTIFICATE OF REGISTRATION OF CHARGE-20180226
Letter of the charge holder stating that the amount has been satisfied-23012018
Form CHG-4-23012018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180123
Form DIR-12-12122017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12122017
Interest in other entities;-12122017
Letter of appointment;-12122017
Optional Attachment-(1)-12122017
Form AOC-4-08122017_signed
Form MGT-7-08122017_signed
List of share holders, debenture holders;-07122017
Optional Attachment-(1)-07122017
Directors report as per section 134(3)-07122017