Company Information

CIN
Status
Date of Incorporation
17 June 1998
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Krishna Kishore Gandikota
Krishna Kishore Gandikota
Director/Designated Partner
over 27 years ago
Udai Bhaskar Gandikota
Udai Bhaskar Gandikota
Director/Designated Partner
over 27 years ago
Muralivittal Rao Gandikota
Muralivittal Rao Gandikota
Director/Designated Partner
over 27 years ago

Charges

16 Lak
20 November 2010
Vijaya Bank
4 Lak
01 March 2006
Punjab National Bank
12 Lak
17 May 2009
Vijaya Bank
25 Lak
17 May 2009
Vijaya Bank
0
01 March 2006
Punjab National Bank
0
20 November 2010
Vijaya Bank
0
17 May 2009
Vijaya Bank
0
01 March 2006
Punjab National Bank
0
20 November 2010
Vijaya Bank
0
17 May 2009
Vijaya Bank
0
01 March 2006
Punjab National Bank
0
20 November 2010
Vijaya Bank
0

Documents

List of share holders, debenture holders;-14122019
Form MGT-7-14122019_signed
Directors report as per section 134(3)-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Form AOC-4-28102019_signed
Form DPT-3-30062019
Form INC-22-19052019_signed
Copy of board resolution authorizing giving of notice-24042019
Copies of the utility bills as mentioned above (not older than two months)-24042019
Optional Attachment-(1)-24042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
List of share holders, debenture holders;-12122018
Form MGT-7-12122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
Form AOC-4-26102018_signed
List of share holders, debenture holders;-30112017
Form MGT-7-30112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
Directors report as per section 134(3)-21112017
Form AOC-4-21112017_signed
Form ADT-1-22102017_signed
Copy of resolution passed by the company-22102017
Copy of the intimation sent by company-22102017
Copy of written consent given by auditor-22102017
Letter of the charge holder stating that the amount has been satisfied-23012017
Form CHG-4-23012017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170123
List of share holders, debenture holders;-19112016
Form MGT-7-19112016_signed