Company Information

CIN
Status
Date of Incorporation
01 July 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
29 September 2019
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Yalamanchili Sadasiva Rao
Yalamanchili Sadasiva Rao
Director/Designated Partner
over 2 years ago
Vishnupriyarao Paturi
Vishnupriyarao Paturi
Director/Designated Partner
over 3 years ago

Past Directors

Srinivasa Nagalla
Srinivasa Nagalla
Director
over 12 years ago
Paturi Ushabala
Paturi Ushabala
Director
over 12 years ago

Documents

Form STK-2-13032021-signed
-10032020
Optional Attachment-(1)-10032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26022020
Evidence of cessation;-26022020
Form DIR-12-26022020_signed
Notice of resignation;-26022020
Interest in other entities;-26022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
List of share holders, debenture holders;-23112019
Form AOC-4-23112019_signed
Form MGT-7-23112019_signed
List of share holders, debenture holders;-17122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122018
Form AOC-4-17122018_signed
Form MGT-7-17122018_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 AOC-4-24112016_signed
Form MGT-7-24112016_signed
Form AOC-4-121215.OCT
Form MGT-7-041215.OCT
Form ADT-1-090715.OCT
Form DIR-12-040715.OCT
Evidence of cessation-020715.PDF
FormSchV-040315 for the FY ending on-310314.OCT
Form23AC-030315 for the FY ending on-310314.OCT
Form 23B for period 010713 to 310314-151113.OCT
Acknowledgement of Stamp Duty AoA payment-010713.PDF
Acknowledgement of Stamp Duty MoA payment-010713.PDF