Company Information

CIN
Status
Date of Incorporation
07 June 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Swetha Nimma
Swetha Nimma
Director/Designated Partner
about 12 years ago
Laxmi Nimma
Laxmi Nimma
Director/Designated Partner
about 12 years ago
Narra Reddy Sandeep
Narra Reddy Sandeep
Director/Designated Partner
over 12 years ago

Past Directors

Shravan Kumar Garishe
Shravan Kumar Garishe
Director
over 12 years ago

Documents

Form ADT-1-03102020_signed
Form MGT-7-03102020_signed
Form AOC-4-03102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01102020
Copy of resolution passed by the company-01102020
Copy of the intimation sent by company-01102020
Copy of written consent given by auditor-01102020
Directors report as per section 134(3)-01102020
List of share holders, debenture holders;-01102020
Form AOC-4-01122017_signed
Form MGT-7-01122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Directors report as per section 134(3)-25112017
List of share holders, debenture holders;-25112017
Optional Attachment-(1)-15112016
List of share holders, debenture holders;-15112016
Directors report as per section 134(3)-15112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112016
Form AOC-4-15112016_signed
Form MGT-7-15112016_signed
FormSchV-250216 for the FY ending on-310314-Revised-1.OCT
Form23AC-250216 for the FY ending on-310314-Revised-1.OCT
Form AOC-4-280216.OCT
Form MGT-7-270216.OCT
Form 32-141213.OCT
Optional Attachment 1-141213.PDF
Evidence of cessation-141213.PDF
Acknowledgement of Stamp Duty MoA payment-070613.PDF
Acknowledgement of Stamp Duty AoA payment-070613.PDF
Certificate of Incorporation-070613.PDF