Sesha Reddy Mallavarapu, . Designation Director at STANDARD INFRATECH INDIA PRIVATE LIMITED.
Mallavarapu Srujan Reddy, . Designation Director at STANDARD INFRATECH INDIA PRIVATE LIMITED.
Surendra Babu Magham, . Designation Director at STANDARD INFRATECH INDIA PRIVATE LIMITED.
Sri Sravya Reddy Mallavarapu, . Designation Director at STANDARD INFRATECH INDIA PRIVATE LIMITED.
Sarala Reddy Mallavarapu, . Designation Director at STANDARD INFRATECH INDIA PRIVATE LIMITED.
Chiranjeevi Rao Kamatala, . Designation Director at STANDARD INFRATECH INDIA PRIVATE LIMITED.
Located at Klowpeta, East Kammapalem, Ongole, Andhra Pradesh. .

Searching for a company ?

Find all the information about a company you are looking for!

STANDARD INFRATECH INDIA PRIVATE LIMITED

About Standard Infratech India Private Limited
Standard Infratech India Private Limited was registered at Registrar of Companies ROC Vijayawada on 11 February, 2010 and is categorised as Company limited by shares and an Non-government company.
Standard Infratech India Private Limited's Corporate Identification Number (CIN) is U45209AP2010PTC067005 and Registeration Number is 067005.

Standard Infratech India Private Limited registered address on file is Klowpeta, East Kammapalem, Ongole - , Andhra Pradesh, .

Standard Infratech India Private Limited currently have 4 Active Directors / Partners: Sesha Reddy Mallavarapu, Mallavarapu Srujan Reddy, Sri Sravya Reddy Mallavarapu, Sarala Reddy Mallavarapu, and there are no other Active Directors / Partners in the company except these 4 officials.

Standard Infratech India Private Limited is involved in Activity and currently company is in Active Status.

Company Name STANDARD INFRATECH INDIA PRIVATE LIMITED
CIN U45209AP2010PTC067005
Registration Date 11 February, 2010
Registeration No. 067005
RoC ROC Vijayawada
State Andhra Pradesh
Registered Address Klowpeta, East Kammapalem, Ongole, Andhra Pradesh
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 50000000 INR
PaidUp Capital Rs 42130650 INR
Company Class Private
Last Annual General Meeting Date 30 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Surendra Babu Magham
Chiranjeevi Rao Kamatala
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Movable property (not being pledge) Rs 469000 INR 17 August, 2017 - Open
CONSTRUCTION EQUIPMENT LOAN Rs 596300 INR 18 June, 2019 - Open
Movable property (not being pledge) Rs 746370 INR 05 March, 2018 - Closed
Movable property (not being pledge) Rs 965000 INR 18 April, 2019 - Open
Motor Vehicle (Hypothecation) Rs 1000000 INR 14 November, 2017 - Open
Motor Vehicle (Hypothecation) Rs 1137000 INR 22 February, 2018 - Open
Movable property (not being pledge) Rs 1209600 INR 13 October, 2017 - Open
Movable property (not being pledge) Rs 1314000 INR 25 September, 2019 - Open
Movable property (not being pledge) Rs 1805000 INR 05 January, 2011 - Closed
Motor Vehicle (Hypothecation)
Movable property (not being pledge)
Rs 2160000 INR 01 March, 2017 - Open
Movable property (not being pledge) Rs 3511350 INR 04 May, 2017 - Open
Movable property (not being pledge) Rs 3960000 INR 10 March, 2020 - Open
Movable property (not being pledge) Rs 4304900 INR 05 June, 2017 - Open
Movable property (not being pledge) Rs 5087760 INR 02 January, 2018 - Open
Motor Vehicle (Hypothecation)
Movable property (not being pledge)
Rs 5174000 INR 07 July, 2016 - Open
Movable property (not being pledge) Rs 5390800 INR 28 February, 2020 - Open
Movable property (not being pledge) Rs 5450000 INR 01 January, 2016 - Open
Movable property (not being pledge) Rs 6960100 INR 04 March, 2016 - Open
Motor Vehicle (Hypothecation)
Movable property (not being pledge)
Rs 7439600 INR 04 January, 2020 - Open
Movable property (not being pledge) Rs 9152697 INR 07 December, 2015 - Open
Movable property (not being pledge) Rs 15164895 INR 25 February, 2020 - Open
Motor Vehicle (Hypothecation)
Movable property (not being pledge)
Rs 16280000 INR 15 March, 2018 - Open
Movable property (not being pledge) Rs 52595519 INR 01 June, 2019 - Open
Book debts
All Current assetsincluding Stocks and Receivables
Rs 115000000 INR 24 July, 2018 - Open
Rs 180000000 INR 06 September, 2013 24 August, 2015 Open
Book debts
Floating charge
Movable property (not being pledge)
Fixed Deposits / Cash Deposits
Rs 190000000 INR 30 September, 2014 25 May, 2016 Open
Immovable property or any interest therein
Book debts
Current Assets
Rs 250000000 INR 06 September, 2013 04 January, 2018 Open
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 270000000 INR 03 October, 2016 - Open
Book debts
Floating charge
Movable property (not being pledge)
Fixed Deposit/ Cash Deposit
Rs 300000000 INR 30 September, 2014 07 January, 2019 Open
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 350000000 INR 31 January, 2011 12 January, 2017 Open

Are you owner of this company?

Problem with this data ?

Click here