Company Information

CIN
Status
Date of Incorporation
09 July 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Venkata Reddy Mylavaram
Venkata Reddy Mylavaram
Director/Designated Partner
over 13 years ago
Madala Mohanrao Sreerama
Madala Mohanrao Sreerama
Director/Designated Partner
over 13 years ago

Documents

List of share holders, debenture holders;-30122018
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Form MGT-7-04122017_signed
List of share holders, debenture holders;-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017
Directors report as per section 134(3)-27102017
Optional Attachment-(1)-27102017
Form AOC-4-27102017_signed
List of share holders, debenture holders;-24112016
Directors report as per section 134(3)-24112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112016
Form AOC-4-24112016_signed
Form MGT-7-24112016_signed
Form AOC-4-131215.OCT
Form MGT-7-041215.OCT
Form MGT-14-041114.OCT
Copy of resolution-011114.PDF
Form23AC-281014 for the FY ending on-310314.OCT
FormSchV-281014 for the FY ending on-310314.OCT
Form GNL.2-141014.PDF
Optional Attachment 2-141014.PDF
Optional Attachment 3-141014.PDF
Optional Attachment 4-141014.PDF
Form 23B for period 010413 to 310314-051213.OCT
Form23AC-281213 for the FY ending on-310313.OCT
FormSchV-281213 for the FY ending on-310313.OCT
Acknowledgement of Stamp Duty MoA payment-090712.PDF