Company Information

CIN
Status
Date of Incorporation
01 July 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,400,000
Authorised Capital
3,500,000

Directors

Omprakash Markandeya Tautam
Omprakash Markandeya Tautam
Director/Designated Partner
over 2 years ago
Upender Reddy Gudipati
Upender Reddy Gudipati
Director/Designated Partner
over 14 years ago

Past Directors

Kavita Reddy Gudipati
Kavita Reddy Gudipati
Additional Director
over 3 years ago
Sanit Reddy Gudipati
Sanit Reddy Gudipati
Additional Director
over 3 years ago
Biplab Chatterjee
Biplab Chatterjee
Director
over 14 years ago
Bhadresh Jagdish Desai
Bhadresh Jagdish Desai
Director
over 14 years ago

Charges

2 Crore
06 September 2017
Technology Development Board
2 Crore
21 August 2012
State Bank Of Hyderabad
64 Lak
06 September 2017
Others
0
21 August 2012
State Bank Of Hyderabad
0
06 September 2017
Others
0
21 August 2012
State Bank Of Hyderabad
0

Documents

Form DPT-3-25122020_signed
Optional Attachment-(1)-24122020
List of share holders, debenture holders;-24122020
Form MGT-7-24122020_signed
Directors report as per section 134(3)-22122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122020
Form DIR-12-22122020_signed
Form AOC-4-22122020_signed
Form DPT-3-11032020-signed
Form CHG-4-17022020_signed
Letter of the charge holder stating that the amount has been satisfied-17022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200217
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Directors report as per section 134(3)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Form AOC-4-21112019_signed
Form DIR-12-06082019-signed
Evidence of cessation;-05082019
Instrument(s) of creation or modification of charge;-16072019
Form CHG-1-16072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190716
Form DPT-3-28062019
Evidence of cessation;-12062019
Form MGT-14-07062019-signed
Form PAS-3-23052019_signed
Valuation Report from the valuer, if any;-23052019
Copy of Board or Shareholders? resolution-23052019
Complete record of private placement offers and acceptances in Form PAS-5.-23052019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23052019