Company Information

CIN
Status
Date of Incorporation
28 February 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
14,500,000
Authorised Capital
25,000,000

Directors

Deevi Rathnakar Babu
Deevi Rathnakar Babu
Director/Designated Partner
over 12 years ago
Mulpuri Raghunath
Mulpuri Raghunath
Director/Designated Partner
almost 14 years ago

Past Directors

Ramesh Kolluru
Ramesh Kolluru
Director
almost 14 years ago

Charges

7 Crore
28 December 2012
Encore Asset Reconstruction Company Private Limited
7 Crore
28 December 2012
Others
0
28 December 2012
Others
0
28 December 2012
Others
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Directors report as per section 134(3)-31122020
List of share holders, debenture holders;-31122020
Form AOC-4-31122020_signed
Form MGT-7-31122020_signed
Form MGT-7-10062019_signed
Form AOC-4-10062019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04062019
Directors report as per section 134(3)-04062019
List of share holders, debenture holders;-04062019
Form CHG-1-23072018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180723
Instrument(s) of creation or modification of charge;-13072018
List of share holders, debenture holders;-26042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26042018
Directors report as per section 134(3)-26042018
Form MGT-7-26042018_signed
Form AOC-4-26042018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14032017
Directors report as per section 134(3)-14032017
List of share holders, debenture holders;-14032017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14032017
Form AOC-4-14032017_signed
Form MGT-7-14032017_signed
Notice of resignation;-04022017
Form DIR-12-04022017_signed
Evidence of cessation;-04022017
Form MGT-7-010116.OCT
Form AOC-4-251215.OCT
Form ADT-1-181015.OCT