Company Information

CIN
Status
Date of Incorporation
13 December 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Anirudh Konijeti
Anirudh Konijeti
Director/Designated Partner
about 10 years ago
Sri Mannarayana Konijeti Murthy
Sri Mannarayana Konijeti Murthy
Director/Designated Partner
almost 18 years ago
Suhasini Konijeti
Suhasini Konijeti
Director/Designated Partner
about 18 years ago

Past Directors

Renuka Meduri
Renuka Meduri
Director
almost 18 years ago
Maurya Chandra Pydah
Maurya Chandra Pydah
Director
almost 18 years ago
Prakash Reddy Medapati
Prakash Reddy Medapati
Director
almost 19 years ago
Sridevi Medapati
Sridevi Medapati
Director
almost 19 years ago
Raghunath Mittal
Raghunath Mittal
Director
almost 20 years ago
Sanjeev Kumar Mittal
Sanjeev Kumar Mittal
Director
almost 20 years ago

Documents

Form MGT-7-11122019_signed
List of share holders, debenture holders;-04122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Form AOC-4-21102019_signed
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-30062019
Form ADT-1-19052019_signed
Copy of resolution passed by the company-23042019
Copy of written consent given by auditor-23042019
Copy of the intimation sent by company-23042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
Form AOC-4-19122018_signed
List of share holders, debenture holders;-17122018
Form MGT-7-17122018_signed
Form MGT-7-09122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122017
Form AOC-4-03122017_signed
List of share holders, debenture holders;-28112017
List of share holders, debenture holders;-19112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112016
Form MGT-7-19112016_signed
Form AOC-4-19112016_signed
Form DIR-12-131215.OCT
Evidence of cessation-121215.PDF
Declaration of the appointee Director- in Form DIR-2-121215.PDF
Form MGT-7-191115.OCT
Form AOC-4-051115.OCT
FormSchV-051114 for the FY ending on-310314.OCT