Company Information

CIN
Status
Date of Incorporation
16 May 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
100,000
Authorised Capital
8,000,000

Directors

Nagamma Dande
Nagamma Dande
Director/Designated Partner
over 2 years ago
Siva Neelakanta Butta
Siva Neelakanta Butta
Director/Designated Partner
over 13 years ago

Past Directors

Shiva Kumar Butta
Shiva Kumar Butta
Director
about 8 years ago
Renuka Butta
Renuka Butta
Director
over 13 years ago

Charges

10 Crore
25 April 2014
Central Bank Of India
10 Crore
30 March 2013
Central Bank Of India
39 Crore
25 October 2012
Central Bank Of India
15 Crore
31 December 2013
Central Bran Of India
29 Crore
27 February 2017
Central Bank Of India
260 Crore
27 February 2017
Others
0
25 October 2012
Central Bank Of India
0
25 April 2014
Central Bank Of India
0
31 December 2013
Central Bran Of India
0
30 March 2013
Central Bank Of India
0
27 February 2017
Others
0
25 October 2012
Central Bank Of India
0
25 April 2014
Central Bank Of India
0
31 December 2013
Central Bran Of India
0
30 March 2013
Central Bank Of India
0
27 February 2017
Others
0
25 October 2012
Central Bank Of India
0
25 April 2014
Central Bank Of India
0
31 December 2013
Central Bran Of India
0
30 March 2013
Central Bank Of India
0

Documents

Evidence of cessation;-04102019
Form DIR-12-04102019_signed
Notice of resignation;-04102019
Form MGT-7-18012019_signed
List of share holders, debenture holders;-31122018
Form AOC-4-01012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form ADT-1-20082018_signed
Copy of written consent given by auditor-17082018
Copy of resolution passed by the company-17082018
Copy of the intimation sent by company-17082018
Form ADT-3-19072018-signed
Resignation letter-10072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26062018
List of share holders, debenture holders;-26062018
Directors report as per section 134(3)-26062018
Form MGT-7-26062018_signed
Form AOC-4-26062018_signed
Form CHG-4-15062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180615
Letter of the charge holder stating that the amount has been satisfied-11062018
Form CHG-4-13042018_signed
Letter of the charge holder stating that the amount has been satisfied-12042018
Instrument(s) of creation or modification of charge;-19122017
Form CHG-1-19122017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171219
Form AOC-4-09092017_signed
Form MGT-7-09092017_signed
Directors report as per section 134(3)-02092017