Company Information

CIN
Status
Date of Incorporation
14 November 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

. Raavi Srinivasarao
. Raavi Srinivasarao
Director/Designated Partner
about 2 years ago
Venkateswara Rao Duddukuri
Venkateswara Rao Duddukuri
Director/Designated Partner
over 2 years ago
Naga Kishore Nutakki
Naga Kishore Nutakki
Director/Designated Partner
over 11 years ago

Past Directors

Varalaxmi Duddukuri
Varalaxmi Duddukuri
Director
about 12 years ago
Venkata Durga Prasad Duddukuri
Venkata Durga Prasad Duddukuri
Director
about 12 years ago

Registered Trademarks

Finway Genems Systems

[Class : 42] Scientific And Technological Services And Research And Design Relating Thereto; Industrial Analysis, Industrial Research And Industrial Design Services; Quality Control And Authentication Services; Design And Development Of Computer Hardware And Software.

Bizfinway Genems Systems

[Class : 42] Scientific And Technological Services And Research And Design Relating Thereto; Industrial Analysis, Industrial Research And Industrial Design Services; Quality Control And Authentication Services; Design And Development Of Computer Hardware And Software.

Charges

83 Lak
30 June 2015
Allahabad Bank
70 Lak
30 June 2021
Hdfc Bank Limited
13 Lak
30 June 2021
Hdfc Bank Limited
0
30 June 2015
Allahabad Bank
0
30 June 2021
Hdfc Bank Limited
0
30 June 2015
Allahabad Bank
0
30 June 2021
Hdfc Bank Limited
0
30 June 2015
Allahabad Bank
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
List of share holders, debenture holders;-30112019
Form MGT-7-30112019_signed
Form AOC-4-30112019_signed
Form MGT-14-14102019_signed
Form ADT-1-14102019_signed
Optional Attachment-(2)-11102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11102019
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Optional Attachment-(1)-11102019
Form ADT-3-20092019_signed
Resignation letter-20092019
Form AOC-4-21052019_signed
Form MGT-7-21052019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20052019
Directors report as per section 134(3)-20052019
List of share holders, debenture holders;-20052019
Form AOC-4-18082018_signed
Form MGT-7-17082018_signed
Form ADT-1-11082018_signed
Copy of written consent given by auditor-11082018
Copy of resolution passed by the company-11082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11082018
Directors report as per section 134(3)-11082018
Optional Attachment-(1)-11082018
List of share holders, debenture holders;-10082018
Instrument of creation or modification of charge-050815.PDF
Form CHG-1-050815.OCT
Certificate of Registration of Mortgage-050815.PDF