Company Information

CIN
Status
Date of Incorporation
08 March 1996
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Hemalatha Ananthakrishnan
Hemalatha Ananthakrishnan
Director/Designated Partner
over 5 years ago
Ashwin Kumar Ananthakrishnan Hemalatha
Ashwin Kumar Ananthakrishnan Hemalatha
Director/Designated Partner
almost 6 years ago
Anantha Krishnan Atteriranganathan
Anantha Krishnan Atteriranganathan
Director/Designated Partner
almost 30 years ago

Past Directors

Saranya Ashwin Kumar
Saranya Ashwin Kumar
Director
over 7 years ago
Chella Eswaran
Chella Eswaran
Director
over 15 years ago
Kattilaparambu Madom Sangmeswaran
Kattilaparambu Madom Sangmeswaran
Director
almost 30 years ago

Charges

0
14 August 2003
State Bank Of India
1 Crore
13 March 2002
State Bank Of India
1 Crore
27 October 2004
State Bank Of India
7 Crore
13 March 2002
State Bank Of India
0
14 August 2003
State Bank Of India
0
27 October 2004
State Bank Of India
0
13 March 2002
State Bank Of India
0
14 August 2003
State Bank Of India
0
27 October 2004
State Bank Of India
0

Documents

Form DIR-12-02102020_signed
Evidence of cessation;-02102020
Notice of resignation;-02102020
Optional Attachment-(3)-02102020
Optional Attachment-(2)-02102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02102020
Declaration by first director-02102020
Form CHG-4-02032020_signed
Letter of the charge holder stating that the amount has been satisfied-02032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200302
Optional Attachment-(3)-20022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20022020
Optional Attachment-(5)-20022020
Form DIR-12-20022020_signed
Optional Attachment-(4)-20022020
Optional Attachment-(2)-20022020
Optional Attachment-(1)-20022020
Letter of the charge holder stating that the amount has been satisfied-12022020
Form CHG-4-12022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200212
Form DIR-12-08122019_signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-02122019
Evidence of cessation;-02122019
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form ADT-1-22102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019