Company Information

CIN
Status
Date of Incorporation
27 September 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Swapna Somalla
Swapna Somalla
Director/Designated Partner
over 7 years ago
Poloju Vasanth Kumar
Poloju Vasanth Kumar
Director/Designated Partner
almost 9 years ago

Past Directors

Neerudi Ramanjaneyulu
Neerudi Ramanjaneyulu
Director
almost 9 years ago
Murinelli Madan Naresh
Murinelli Madan Naresh
Director
about 12 years ago
Gudluru Abhinay
Gudluru Abhinay
Director
about 12 years ago

Documents

Proof of dispatch-04042018
Optional Attachment-(2)-04042018
Optional Attachment-(1)-04042018
Notice of resignation;-04042018
Notice of resignation filed with the company-04042018
Form DIR-12-04042018_signed
Form DIR-11-04042018_signed
Evidence of cessation;-04042018
Acknowledgement received from company-04042018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29032018
Form DIR-12-29032018_signed
Optional Attachment-(1)-29032018
Form MGT-14-20022017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20022017
Form DIR-11-20022017_signed
Acknowledgement received from company-20022017
Evidence of cessation;-20022017
Optional Attachment-(2)-20022017
Optional Attachment-(1)-20022017
Notice of resignation;-20022017
Notice of resignation filed with the company-20022017
Proof of dispatch-20022017
Form DIR-12-20022017_signed
Form INC-22-16022017_signed
Copies of the utility bills as mentioned above (not older than two months)-16022017
Copy of board resolution authorizing giving of notice-16022017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16022017
List of share holders, debenture holders;-14022017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14022017
Form AOC-4-14022017_signed