Company Information

CIN
Status
Date of Incorporation
01 October 2001
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
4,561,920
Authorised Capital
5,000,000

Directors

Siva Kuppili Prasad
Siva Kuppili Prasad
Director/Designated Partner
about 2 years ago
Sama Reddy Shekar
Sama Reddy Shekar
Director/Designated Partner
over 21 years ago
Polu Reddy Vishwanath
Polu Reddy Vishwanath
Director/Designated Partner
about 23 years ago
China Venkata Reddy Tripuram
China Venkata Reddy Tripuram
Director/Designated Partner
about 23 years ago

Registered Trademarks

E Mug, Complete Engineering Emug Technologies

[Class : 42] Computer Aided Design, Computer Aided Management, Computer Aided Engineering (Cad, Cam, Cae), Product Design, Tool Design, Value Engineering, Reverse Engineering, Rapid Prototype, Pre Production Tooling And Prototyping.

Charges

7 Crore
25 August 2015
Hdfc Bank Limited
2 Crore
27 March 2014
State Bank Of Hyderabad
4 Crore
19 March 2014
Axis Bank Limited
2 Crore
19 July 2011
The Hongkong And Shanghai Banking Corporation Limited
1 Crore
05 November 2007
The Hongkong And Shanghai Banking Corporation Limited
63 Lak
05 November 2007
The Hongkong And Shanghai Banking Corporation Limited
0
19 July 2011
The Hongkong And Shanghai Banking Corporation Limited
0
25 August 2015
Hdfc Bank Limited
0
27 March 2014
State Bank Of Hyderabad
0
19 March 2014
Axis Bank Limited
0
05 November 2007
The Hongkong And Shanghai Banking Corporation Limited
0
19 July 2011
The Hongkong And Shanghai Banking Corporation Limited
0
25 August 2015
Hdfc Bank Limited
0
27 March 2014
State Bank Of Hyderabad
0
19 March 2014
Axis Bank Limited
0
05 November 2007
The Hongkong And Shanghai Banking Corporation Limited
0
19 July 2011
The Hongkong And Shanghai Banking Corporation Limited
0
25 August 2015
Hdfc Bank Limited
0
27 March 2014
State Bank Of Hyderabad
0
19 March 2014
Axis Bank Limited
0

Documents

Form MGT-7-09122020_signed
Form AOC-4-08122020_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-07122020
List of share holders, debenture holders;-07122020
Directors report as per section 134(3)-07122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122020
Form AOC-4-30032019_signed
Directors report as per section 134(3)-29032019
Statement of Subsidiaries as per section 129 - Form AOC-1-29032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29032019
List of share holders, debenture holders;-29032019
Form MGT-7-29032019_signed
Form AOC-4-19072018_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-14072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14072018
Directors report as per section 134(3)-14072018
List of share holders, debenture holders;-11072018
Form MGT-7-11072018_signed
Supplementary or Test audit report under section 143-29062018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29062018
Form AOC - 4 CFS-29062018_signed
Form MGT-7-21032018_signed
List of share holders, debenture holders;-16032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15032018
Directors report as per section 134(3)-15032018
Statement of Subsidiaries as per section 129 - Form AOC-1-15032018
Form AOC-4-15032018_signed
List of share holders, debenture holders;-17042017
Form AOC - 4 CFS-17042017_signed