Company Information

CIN
Status
Date of Incorporation
11 October 1994
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
100,000
Authorised Capital
2,500,000

Directors

Vinod Kumar Jannampally
Vinod Kumar Jannampally
Director/Designated Partner
over 24 years ago
Venkata Subba Rao Chunduru
Venkata Subba Rao Chunduru
Director/Designated Partner
over 24 years ago

Past Directors

Venkatram Rajesh Pothuganti
Venkatram Rajesh Pothuganti
Additional Director
almost 13 years ago
Pothuganti Narendra Prasad
Pothuganti Narendra Prasad
Additional Director
almost 13 years ago

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122016
Directors report as per section 134(3)-14122016
List of share holders, debenture holders;-14122016
Form AOC-4-14122016_signed
Form MGT-7-14122016_signed
Form ADT-1-14112016_signed
Copy of written consent given by auditor-14112016
Copy of the intimation sent by company-14112016
Copy of resolution passed by the company-14112016
AMEDEUSINFRASERVICESPRIVATELIMITED_P27426691_PMCS1818_20161014145925.xlsx
Form MGT-7-241215.OCT
Form AOC-4-281115.OCT
Form ADT-1-161015.OCT
FormSchV-141114 for the FY ending on-310314.OCT
Form MGT-14-021114.OCT
-021114.OCT
Form23AC-291014 for the FY ending on-310314.OCT
Optional Attachment 1-291014.PDF
Copy of resolution-291014.PDF
FormSchV-151113 for the FY ending on-310313.OCT
Form 32-311013.OCT
Form 23B for period 010413 to 310314-300913.OCT
Form23AC-291013 for the FY ending on-310313.OCT
Form 32-130213.OCT
Form 23B for period 010412 to 310313-290912.OCT
FormSchV-271112 for the FY ending on-310312.OCT
Form23AC-231112 for the FY ending on-310312.OCT
FormSchV-181111 for the FY ending on-310311.OCT
Form23AC-311011 for the FY ending on-310311.OCT
Fresh Certificate of Incorporation Consequent upon Change of Name-110511.PDF