Company Information

CIN
Status
Date of Incorporation
06 September 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Murali Konakalla
Murali Konakalla
Director/Designated Partner
over 25 years ago
Vani Modugumudi
Vani Modugumudi
Director/Designated Partner
over 25 years ago

Past Directors

Jayalaxmi Panjala
Jayalaxmi Panjala
Director
over 25 years ago
Muralidhar Panuganti
Muralidhar Panuganti
Director
over 25 years ago

Documents

Form ADT-1-11112019_signed
Copy of resolution passed by the company-11112019
Copy of the intimation sent by company-11112019
Copy of written consent given by auditor-11112019
List of share holders, debenture holders;-11112019
Form MGT-7-11112019_signed
Form AOC-4-04112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Evidence of cessation;-18042019
Optional Attachment-(2)-18042019
Optional Attachment-(1)-18042019
Notice of resignation;-18042019
Form DIR-12-18042019_signed
Form MGT-7-03122018_signed
List of share holders, debenture holders;-27112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Form AOC-4-26102018_signed
Form MGT-7-04122017_signed
Form AOC-4-30112017_signed
List of share holders, debenture holders;-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27012017
Form AOC-4-27012017_signed
Form MGT-7-30122016_signed
List of share holders, debenture holders;-28122016
Form AOC-4-030116.OCT
Form MGT-7-311215.OCT
Form ADT-1-251015.OCT
Resignation Letter-081015.PDF
Form ADT-3-081015.PDF