Company Information

CIN
Status
Date of Incorporation
07 December 1998
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
7,502,000
Authorised Capital
10,000,000

Directors

Ramachandr Rao Veeramachaneni
Ramachandr Rao Veeramachaneni
Director/Designated Partner
over 7 years ago
Nageshwara Rao Veeramachaneni
Nageshwara Rao Veeramachaneni
Director/Designated Partner
over 15 years ago
Veeramachaneni Seshu Kumar
Veeramachaneni Seshu Kumar
Director/Designated Partner
about 27 years ago

Past Directors

Srinivasa Rao Manne
Srinivasa Rao Manne
Director
about 27 years ago

Charges

0
27 September 2010
State Bank Of Hyderabad
4 Crore
04 August 1999
State Bank Of India
1 Crore
04 August 1999
State Bank Of India
0
27 September 2010
State Bank Of Hyderabad
0
04 August 1999
State Bank Of India
0
27 September 2010
State Bank Of Hyderabad
0
04 August 1999
State Bank Of India
0
27 September 2010
State Bank Of Hyderabad
0
04 August 1999
State Bank Of India
0
27 September 2010
State Bank Of Hyderabad
0
04 August 1999
State Bank Of India
0
27 September 2010
State Bank Of Hyderabad
0

Documents

Form DPT-3-22062020-signed
Form DPT-3-13072019
Form CHG-4-08012019_signed
Letter of the charge holder stating that the amount has been satisfied-07012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190107
Form MGT-7-20112018_signed
Form AOC-4-20112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112018
Directors report as per section 134(3)-19112018
List of share holders, debenture holders;-19112018
Form ADT-1-19072018_signed
Copy of written consent given by auditor-16072018
Copy of the intimation sent by company-16072018
Copy of resolution passed by the company-16072018
Form MGT-7-12072018_signed
Form AOC-4-12072018_signed
Form 66-12072018_signed
Form 20B-12072018_signed
Form 23AC-12072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10072018
Directors report as per section 134(3)-10072018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-09072018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-09072018
List of share holders, debenture holders;-09072018
Annual return as per schedule V of the Companies Act,1956-09072018
Form DIR-12-160216.OCT
Evidence of cessation-160216.PDF
Form23AC-260512 for the FY ending on-310310.OCT
FormSchV-260512 for the FY ending on-310311.OCT
Form23AC-260512 for the FY ending on-310309.OCT