Company Information

CIN
Status
Date of Incorporation
27 October 1989
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2012
Last Annual Meeting
29 September 2012
Paid Up Capital
1,000,000
Authorised Capital
20,000,000

Directors

Naga Harish Attaluri
Naga Harish Attaluri
Director/Designated Partner
about 11 years ago
Naga Abhilash Attaluri
Naga Abhilash Attaluri
Director/Designated Partner
about 13 years ago

Past Directors

Shanta Shivane
Shanta Shivane
Director
over 20 years ago
Raghvendra Shivane
Raghvendra Shivane
Managing Director
about 36 years ago

Charges

0
14 June 1991
Canara Bank
2 Lak
25 June 1996
Bank Of Maharashtra
9 Lak
14 June 1991
Canara Bank
0
25 June 1996
Bank Of Maharashtra
0
14 June 1991
Canara Bank
0
25 June 1996
Bank Of Maharashtra
0

Documents

Form DIR-12-051114.OCT
Declaration of the appointee Director- in Form DIR-2-041114.PDF
Evidence of cessation-041114.PDF
Optional Attachment 1-041114.PDF
Optional Attachment 2-041114.PDF
Optional Attachment 3-041114.PDF
FormSchV-231112 for the FY ending on-310312.OCT
Form 18-161112.OCT
Form 32-051112.OCT
Evidence of cessation-011112.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--221012.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--221012.PDF
Fresh Certificate of Incorporation Consequent upon Change of Name-221012.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--221012.PDF
Fresh Certificate of Incorporation Consequent upon Change of Name-221012.PDF
Form66-281012 for the FY ending on-310312.OCT
Letter of the charge holder-241012.PDF
Form 17-251012.OCT
Memorandum of satisfaction of Charge-241012.PDF
Form 23-221012.PDF
AoA - Articles of Association-221012.PDF
Copy of resolution-221012.PDF
Minutes of Meeting-221012.PDF
MoA - Memorandum of Association-221012.PDF
Optional Attachment 1-111012.PDF
Copy of Board Resolution-111012.PDF
Letter of the charge holder-081012.PDF
Form 17-091012.OCT
Memorandum of satisfaction of Charge-081012.PDF
Form 23B for period 010411 to 310312-010712.OCT