Company Information

CIN
Status
Date of Incorporation
05 July 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2014
Last Annual Meeting
25 September 2014
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Kalyani Acharjya
Kalyani Acharjya
Director/Designated Partner
over 15 years ago
Ehsanullah Maha Jabeen Hussain
Ehsanullah Maha Jabeen Hussain
Director/Designated Partner
over 15 years ago
Pagadi Lalitha
Pagadi Lalitha
Director/Designated Partner
over 15 years ago
Sahu Pinee
Sahu Pinee
Director/Designated Partner
over 15 years ago

Past Directors

Yeluri Ramesh
Yeluri Ramesh
Director
over 15 years ago
Kasthala Srikanth
Kasthala Srikanth
Director
over 15 years ago

Documents

-181114.OCT
FormSchV-191014 for the FY ending on-310314.OCT
Form23AC-191014 for the FY ending on-310314.OCT
FormSchV-291013 for the FY ending on-310313.OCT
Form 23B for period 010413 to 310314-071013.OCT
Form23AC-291013 for the FY ending on-310313.OCT
Form 23B for period 010412 to 310313-260912.OCT
FormSchV-070113 for the FY ending on-310312.OCT
Form23AC-070113 for the FY ending on-310312.OCT
Form 23B for period 010411 to 310312-280911.OCT
Form23AC-020113 for the FY ending on-310311.OCT
FormSchV-020113 for the FY ending on-310311.OCT
Form 23B for period 050710 to 310311-190710.OCT
Form 23B for period 050710 to 310311-090710.OCT
Form 23B for period 010411 to 310312-160911.OCT
Form 23-180411.PDF
Form 18-180411-011210.PDF
MoA - Memorandum of Association-180411.PDF
Copy of resolution-180411.PDF
AoA - Articles of Association-180411.PDF
Optional Attachment 1-180411.PDF
Optional Attachment 2-180411.PDF
Evidence of payment of stamp duty-280211.PDF
Form 32-280211-100810.PDF
Form 67 -Addendum--140211 in respect of Form 32-180111.PDF
Optional Attachment 1-140211.PDF
Evidence of cessation-310111.PDF
Evidence of cessation-180111.PDF
Optional Attachment 1-180111.PDF
Acknowledgement of Stamp Duty MoA payment-050710.PDF