Company Information

CIN
Status
Date of Incorporation
15 July 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2015
Last Annual Meeting
Paid Up Capital
32,500,000
Authorised Capital
32,500,000

Directors

Manji Patel
Manji Patel
Director/Designated Partner
about 10 years ago
Pillarisetty Vikram
Pillarisetty Vikram
Director/Designated Partner
almost 11 years ago
Aravinda Pillarisetty
Aravinda Pillarisetty
Director/Designated Partner
almost 11 years ago

Past Directors

Sanakayala Jaswanth Kumar
Sanakayala Jaswanth Kumar
Director
over 12 years ago

Charges

5 Crore
24 March 2016
Allahabad Bank
12 Lak
24 December 2015
Allahabad Bank
5 Crore
24 December 2015
Others
0
24 March 2016
Others
0
24 December 2015
Others
0
24 March 2016
Others
0
24 December 2015
Others
0
24 March 2016
Others
0

Documents

Form AOC-4-01062016-signed
Form CHG-1-13042016_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20160413
List of share holders, debenture holders;-11042016
Form MGT-7-11042016_signed
Optional Attachment-(2)-07042016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07042016
Directors report as per section 134(3)-07042016
Optional Attachment-(1)-07042016
Form CHG-1-07042016
Instrument(s) of creation or modification of charge;-07042016
Optional Attachment-(1)-07042016
Optional Attachment-(2)-07042016
Optional Attachment-(3)-07042016
CERTIFICATE OF REGISTRATION OF CHARGE-20160407
Form PAS-3-191215.OCT
List of allottees-141215.PDF
Resltn passed by the BOD-141215.PDF
Form MGT-14-191115.PDF
Form MGT-14-191115_V1.PDF
Form SH-7-191115.PDF
AoA - Articles of Association-191115.PDF
Copy of resolution-191115.PDF
Copy of the resolution for alteration of capital-191115.PDF
MoA - Memorandum of Association-191115.PDF
Optional Attachment 1-191115.PDF
Form DIR-12-240915.OCT
Declaration of the appointee Director- in Form DIR-2-240915.PDF
Form DIR-12-120315.OCT
Evidence of cessation-120315.PDF