Company Information

CIN
Status
Date of Incorporation
19 May 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
100,000
Authorised Capital
2,300,000

Directors

Raja Rao Yalamanchili
Raja Rao Yalamanchili
Additional Director
about 9 years ago
Jagan Mohan Reddy Venna
Jagan Mohan Reddy Venna
Director/Designated Partner
over 13 years ago
Mounica Reddy Jangam
Mounica Reddy Jangam
Director
over 14 years ago

Past Directors

Gali Murali
Gali Murali
Additional Director
over 7 years ago
Bagam Ramesh
Bagam Ramesh
Additional Director
almost 9 years ago
Surathu Rao Bhaskara
Surathu Rao Bhaskara
Additional Director
almost 9 years ago
Janardhana Reddy Venna
Janardhana Reddy Venna
Director
over 14 years ago

Registered Trademarks

Fugenic Fugenic Computer Services

[Class : 41] Providing Of Training Data Storage Security Wireless Communications

Fugenic Fugenic Computer Services

[Class : 42] Providing Of Computer Programming, Software Design, Research And Development, Technical Support Services Relating To Remote Controlled Device Through Computer Programs

Fugenic Fugenic Computer Services

[Class : 9] Electronic Equipment And Apparatus Used For Transmission Of Data Via Wired And Wireless Means
View +2 more Brands for Fugenic Computer Services Private Limited.

Charges

1 Crore
04 February 2013
Indian Overseas Bank
95 Lak
02 February 2022
Hdfc Bank Limited
25 Lak
02 February 2022
Hdfc Bank Limited
0
04 February 2013
Indian Overseas Bank
0
02 February 2022
Hdfc Bank Limited
0
04 February 2013
Indian Overseas Bank
0

Documents

Form DPT-3-31072020-signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Form DIR-12-07122019_signed
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DIR-12-06092019_signed
Evidence of cessation;-06092019
Optional Attachment-(2)-06092019
Optional Attachment-(1)-06092019
Notice of resignation;-06092019
Optional Attachment-(3)-06092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06092019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
List of share holders, debenture holders;-26122018
Directors report as per section 134(3)-26122018
Form AOC-4-26122018_signed
Form MGT-7-26122018_signed
Form DIR-12-10092018_signed
Optional Attachment-(1)-10092018
Optional Attachment-(2)-10092018
Optional Attachment-(3)-10092018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10092018
Form INC-22-21122017_signed
Copies of the utility bills as mentioned above (not older than two months)-21122017
Copy of board resolution authorizing giving of notice-21122017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-21122017
Form MGT-7-02122017_signed