Company Information

CIN
Status
Date of Incorporation
05 January 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2012
Last Annual Meeting
29 September 2012
Paid Up Capital
100,000
Authorised Capital
4,500,000

Directors

Anandkumar Meesala
Anandkumar Meesala
Director/Designated Partner
about 13 years ago
Murali Krishna Kadali
Murali Krishna Kadali
Director/Designated Partner
about 13 years ago

Past Directors

Govindaraju Diwakar
Govindaraju Diwakar
Director
about 14 years ago
Gandam Divya Jyothi
Gandam Divya Jyothi
Managing Director
over 14 years ago
Nimmakayala Venkata Srinivasarao
Nimmakayala Venkata Srinivasarao
Director
about 15 years ago

Charges

1 Crore
12 January 2013
Bank Of India
1 Crore
12 January 2013
Bank Of India
0
12 January 2013
Bank Of India
0
12 January 2013
Bank Of India
0
12 January 2013
Bank Of India
0
12 January 2013
Bank Of India
0

Documents

Copy of Board Resolution-261113.PDF
Certificate of Registration of Mortgage-210213.PDF
Certificate of Registration of Mortgage-210213.PDF
Instrument evidencing creation or modification of charge in case of acquistion of property-210213.PDF
Instrument of creation or modification of charge-210213.PDF
Form 8-210213.OCT
Certificate of Registration of Mortgage-210213.PDF
Form 23-120113.PDF
Form 5-120113.PDF
Optional Attachment 1-120113.PDF
MoA - Memorandum of Association-120113.PDF
Copy of resolution-120113.PDF
AoA - Articles of Association-120113.PDF
Form 23B for period 010411 to 310312-180812.OCT
FormSchV-241212 for the FY ending on-310312.OCT
Form23AC-241212 for the FY ending on-310312.OCT
Form 32-191212.OCT
Evidence of cessation-241112.PDF
Form 32-201112.OCT
Evidence of cessation-191112.PDF
Form 32-161112.OCT
Form 18-071112.OCT
Form 32-081211.OCT
Form 32-241011.OCT
Form 32-160911.OCT
Form 18-180811.OCT
Form 32-180811.OCT
Fresh Certificate of Incorporation Consequent upon Change of Name-080411.PDF
Fresh Certificate of Incorporation Consequent upon Change of Name-080411.PDF
AoA - Articles of Association-080411.PDF