Company Information

CIN
Status
Date of Incorporation
24 January 2003
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Suresh Babu Alla
Suresh Babu Alla
Director/Designated Partner
almost 3 years ago

Past Directors

Srinivas Rao Alla
Srinivas Rao Alla
Director
over 12 years ago
Yedukondalu Silam
Yedukondalu Silam
Director
almost 14 years ago
Ramadevi Alla
Ramadevi Alla
Director
almost 23 years ago
Subbarama Sastry Mellachervu
Subbarama Sastry Mellachervu
Director
almost 23 years ago
Mellachervu Srinivas
Mellachervu Srinivas
Director
almost 23 years ago

Charges

60 Lak
24 September 2013
State Bank Of Hyderabad
60 Lak
22 December 2004
State Bank Of India
8 Lak
22 December 2004
State Bank Of India
0
24 September 2013
State Bank Of Hyderabad
0
22 December 2004
State Bank Of India
0
24 September 2013
State Bank Of Hyderabad
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102019
List of share holders, debenture holders;-31102019
Form AOC-4-31102019_signed
Form MGT-7-31102019_signed
Form DPT-3-12072019
Form ADT-1-13102018_signed
List of share holders, debenture holders;-12102018
Copy of written consent given by auditor-13102018
Copy of resolution passed by the company-13102018
Form MGT-7-13102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102018
Form AOC-4-12102018_signed
List of share holders, debenture holders;-20122017
Form MGT-7-20122017_signed
Form AOC-4-12122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122017
Form AOC-4-25112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112016
List of share holders, debenture holders;-24112016
Form MGT-7-24112016_signed
Form23AC-021214 for the FY ending on-310314.OCT
Form DIR-12-291114.OCT
Evidence of cessation-271114.PDF
Declaration of the appointee Director- in Form DIR-2-271114.PDF
FormSchV-101114 for the FY ending on-310314.OCT
Certificate of Registration of Mortgage-140614.PDF
Instrument of creation or modification of charge-140614.PDF
Optional Attachment 1-140614.PDF
Form CHG-1-140614-ChargeId-10502240.OCT
Certificate of Registration of Mortgage-140614.PDF