Company Information

CIN
Status
Date of Incorporation
08 July 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
26 September 2018
Paid Up Capital
100,000
Authorised Capital
2,500,000

Directors

Srinivasa Rao Narne
Srinivasa Rao Narne
Director/Designated Partner
over 15 years ago
Narne Malleswari
Narne Malleswari
Director/Designated Partner
over 15 years ago

Documents

Form MGT-7-04102020_signed
List of share holders, debenture holders;-30092020
Directors report as per section 134(3)-30092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30092020
Form AOC-4-30092020_signed
Form e-CODS-01112018_signed
Directors report as per section 134(3)-24092018
List of share holders, debenture holders;-24092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24092018
Form MGT-7-24092018_signed
Form AOC-4-24092018_signed
Form 23AC-24092018_signed
Form 20B-24092018_signed
Form ADT-1-23092018_signed
Copy of written consent given by auditor-23092018
Copy of the intimation sent by company-23092018
Copy of resolution passed by the company-23092018
Annual return as per schedule V of the Companies Act,1956-23092018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-23092018
Form 23B for period 010413 to 310314-280913.OCT
FormSchV-261013 for the FY ending on-310313.OCT
Form23AC-261013 for the FY ending on-310313.OCT
Form 23B for period 010412 to 310313-250912.OCT
Form23AC-141112 for the FY ending on-310312.OCT
FormSchV-141112 for the FY ending on-310311.OCT
FormSchV-141112 for the FY ending on-310312.OCT
Form23AC-141112 for the FY ending on-310311.OCT
Acknowledgement of Stamp Duty AoA payment-080710.PDF
Acknowledgement of Stamp Duty MoA payment-080710.PDF
Certificate of Incorporation-080710.PDF