Radhamadhav Automobiles Private Limited registered address on file is DOOR NO.27-33-46GUDA VALLI VARI STREET KRISHNA, VIJAYAWADA - 520002, Andhra Pradesh, India.
Radhamadhav Automobiles Private Limited currently have 6 Active Directors / Partners: Subrahmanyam Maganti, Venugopal Maganti, Venkata Srinivas Maganti, Chandramouli Maganti, Madhusudhana Sarma Maganti, Jyothi Sarda, and there are no other Active Directors / Partners in the company except these 6 officials.
Radhamadhav Automobiles Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | RADHAMADHAV AUTOMOBILES PRIVATE LIMITED |
|---|---|
| CIN | U34102AP2004PTC042916 |
| Registration Date | 22 March, 2004 |
| Registeration No. | 042916 |
| RoC | ROC Vijayawada |
| State | Andhra Pradesh |
| Registered Address | DOOR NO.27-33-46GUDA VALLI VARI STREET KRISHNA, VIJAYAWADA - 520002, Andhra Pradesh, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 80000000 INR |
| PaidUp Capital | Rs 54181300 INR |
| Company Class | Private |
| Last Annual General Meeting Date | 30 November, 2021 |
| Date of Balance Sheet | 31 March, 2021 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Subrahmanyam Maganti | |
| Venugopal Maganti | |
| Venkata Srinivas Maganti | |
| Chandramouli Maganti | |
| Madhusudhana Sarma Maganti | |
| Jyothi Sarda | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Record not found | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Movable property (not being pledge) | Rs 2013256 INR | 15 December, 2012 | - | Closed |
| Motor Vehicle (Hypothecation) | Rs 2250000 INR | 24 December, 2018 | - | Open |
| Motor Vehicle (Hypothecation) | Rs 2385000 INR | 24 December, 2018 | - | Open |
| Movable property (not being pledge) | Rs 2392286 INR | 15 December, 2012 | - | Open |
| Movable property (not being pledge) | Rs 3209399 INR | 15 December, 2012 | - | Closed |
| Movable property (not being pledge) | Rs 4026512 INR | 15 December, 2012 | - | Closed |
| Motor Vehicle (Hypothecation) | Rs 5655785 INR | 17 February, 2018 | - | Closed |
| Motor Vehicle (Hypothecation) Movable property (not being pledge) |
Rs 9467264 INR | 30 March, 2019 | - | Closed |
| Rs 9503000 INR | 29 April, 2014 | - | Open | |
| MANUFACTURER INVOICES | Rs 12500000 INR | 29 February, 2016 | - | Closed |
| Rs 12640000 INR | 29 April, 2014 | - | Closed | |
| Book debts Floating charge Movable property (not being pledge) |
Rs 25000000 INR | 17 March, 2011 | - | Open |
| Motor Vehicle (Hypothecation) Book debts |
Rs 43000000 INR | 30 July, 2020 | - | Open |
| Immovable property or any interest therein | Rs 45000000 INR | 09 September, 2010 | - | Open |
| Immovable property or any interest therein | Rs 52500000 INR | 30 May, 2012 | - | Closed |
| Rs 70000000 INR | 07 March, 2005 | 20 June, 2005 | Closed | |
| Immovable property or any interest therein Floating charge Personal and Corporate Guarantee |
Rs 93500000 INR | 21 February, 2019 | 12 May, 2020 | Open |
| Rs 106500000 INR | 09 September, 2008 | - | Closed | |
| Immovable property or any interest therein Book debts Movable property (not being pledge) |
Rs 175000000 INR | 19 November, 2013 | - | Open |
| Rs 190000000 INR | 13 April, 2010 | 12 October, 2010 | Closed | |
| Rs 223500000 INR | 05 January, 2011 | 21 January, 2012 | Open | |
| Book debts Movable property (not being pledge) Personal Guarantee of Directors |
Rs 248800000 INR | 29 June, 2012 | 24 March, 2017 | Open |
| Immovable property or any interest therein Movable property (not being pledge) Personal Guarantee of all Five Directors |
Rs 430000000 INR | 06 August, 2016 | 18 August, 2016 | Open |
| Motor Vehicle (Hypothecation) Book debts Movable property (not being pledge) |
Rs 508200000 INR | 29 June, 2012 | 12 February, 2020 | Open |