Company Information

CIN
Status
Date of Incorporation
31 December 1999
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
5,000,000

Directors

Rushi Mulpuri
Rushi Mulpuri
Director/Designated Partner
over 2 years ago
Meena Mulpuri
Meena Mulpuri
Director/Designated Partner
about 8 years ago

Past Directors

Radhakrishna Pavuluri
Radhakrishna Pavuluri
Additional Director
about 6 years ago
Yadagiri Ankenapalli
Yadagiri Ankenapalli
Director
about 7 years ago
Gangadhara Rao Mulpuri
Gangadhara Rao Mulpuri
Director
about 8 years ago
Veeravenkatanaga Brahmakrishna Dasari
Veeravenkatanaga Brahmakrishna Dasari
Additional Director
almost 11 years ago
Mallik Yalamanchili
Mallik Yalamanchili
Director
over 14 years ago
Sujatha Veramachaneni
Sujatha Veramachaneni
Director
over 16 years ago
Vasant Makineni
Vasant Makineni
Additional Director
over 16 years ago
Narasinga Rao Gurubhagavatula
Narasinga Rao Gurubhagavatula
Additional Director
over 16 years ago
Rambabu Chunchu
Rambabu Chunchu
Director
over 18 years ago
Ramesh Babu Vemuri
Ramesh Babu Vemuri
Director
over 25 years ago
Venkata Satya Suri Chintalapati
Venkata Satya Suri Chintalapati
Director
over 25 years ago

Charges

0
22 February 2012
Ifci Limited
100 Crore
16 May 2011
Central Bank Of India- Corporate Finance Branch
5 Crore
16 May 2011
Central Bank Of India- Corporate Finance Branch
0
22 February 2012
Ifci Limited
0
16 May 2011
Central Bank Of India- Corporate Finance Branch
0
22 February 2012
Ifci Limited
0

Documents

Form DPT-3-04012021_signed
Form DIR-12-06102020_signed
Form DIR-11-06102020_signed
Acknowledgement received from company-29092020
Evidence of cessation;-29092020
Proof of dispatch-29092020
Notice of resignation;-29092020
Notice of resignation filed with the company-29092020
Form MGT-14-07072020_signed
Optional Attachment-(1)-07072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07072020
Form INC-22-24062020_signed
Optional Attachment-(1)-23062020
Copies of the utility bills as mentioned above (not older than two months)-23062020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23062020
Copy of board resolution authorizing giving of notice-23062020
Form DIR-12-22012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21012020
Form MGT-7-01112019_signed
Form AOC-4-01112019_signed
List of share holders, debenture holders;-25102019
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form CHG-4-03042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190403
Letter of the charge holder stating that the amount has been satisfied-02042019
Form DIR-12-20122018_signed