Company Information

CIN
Status
Date of Incorporation
27 November 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2013
Last Annual Meeting
28 September 2013
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Chennareddy Vyshnavi Chowdary .
Chennareddy Vyshnavi Chowdary .
Director/Designated Partner
about 9 years ago
Attuluri Thandava Srinivas
Attuluri Thandava Srinivas
Director/Designated Partner
over 9 years ago

Past Directors

Venkatesh Gogineni
Venkatesh Gogineni
Director
over 9 years ago
Karunakar Gandla
Karunakar Gandla
Additional Director
over 11 years ago
Amarnath Arasavalli
Amarnath Arasavalli
Director
about 13 years ago

Documents

Notice of resignation;-06022017
Form DIR-12-06022017_signed
Evidence of cessation;-06022017
Letter of appointment;-18112016
Form DIR-12-18112016_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18112016
Declaration by first director-18112016
Evidence of cessation;-23082016
Form DIR-12-23082016_signed
Notice of resignation;-23082016
Form INC-22-22062016_signed
Copies of the utility bills as mentioned above (not older than two months)-22062016
Optional Attachment-(1)-22062016
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22062016
Declaration by first director-21062016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21062016
Evidence of cessation;-21062016
Form DIR-12-21062016_signed
Notice of resignation;-21062016
Letter of appointment;-21062016
Optional Attachment 1-160714.PDF
Declaration of the appointee Director- in Form DIR-2-160714.PDF
Form DIR-12-160714-100714.PDF
Form INC-22-050714.OCT
FormSchV-301113 for the FY ending on-310313.OCT
Form23AC-301113 for the FY ending on-310313.OCT
Form 23B for period 010413 to 310314-280913.OCT
Form 32-281113.OCT
Evidence of cessation-281113.PDF
Acknowledgement of Stamp Duty AoA payment-271112.PDF