Company Information

CIN
Status
Date of Incorporation
29 March 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
109,500,000
Authorised Capital
140,000,000

Directors

Narsimulu Karka
Narsimulu Karka
Director/Designated Partner
over 2 years ago
Sridhar Reddy Jagan Nagari Satya
Sridhar Reddy Jagan Nagari Satya
Director
over 8 years ago

Past Directors

Mandha Bal Reddy
Mandha Bal Reddy
Additional Director
over 6 years ago
Rayaprolu Prabhakar Sreenivas
Rayaprolu Prabhakar Sreenivas
Additional Director
almost 7 years ago
Srivenkatasatya Dharmavathar Bollina
Srivenkatasatya Dharmavathar Bollina
Director
over 7 years ago
Balarama Krishnaiah Mandava
Balarama Krishnaiah Mandava
Additional Director
over 9 years ago
Bollina Uma Devi
Bollina Uma Devi
Director
over 14 years ago

Charges

0
28 March 2014
Indian Overseas Bank
48 Lak
17 December 2012
Indian Overseas Bank
35 Crore
28 March 2014
Indian Overseas Bank
0
17 December 2012
Indian Overseas Bank
0
28 March 2014
Indian Overseas Bank
0
17 December 2012
Indian Overseas Bank
0
28 March 2014
Indian Overseas Bank
0
17 December 2012
Indian Overseas Bank
0
28 March 2014
Indian Overseas Bank
0
17 December 2012
Indian Overseas Bank
0

Documents

Form DIR-12-11112020_signed
Evidence of cessation;-09112020
Form DIR-12-24092020_signed
Optional Attachment-(1)-23092020
Form AOC-4(XBRL)-18092020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17092020
Form MGT-7-10072020_signed
Copy of MGT-8-09072020
List of share holders, debenture holders;-09072020
Form INC-22-16062020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16062020
Copy of board resolution authorizing giving of notice-16062020
Copies of the utility bills as mentioned above (not older than two months)-16062020
Form DIR-12-15062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13062020
Form DIR-12-13062020_signed
Declaration by first director-13062020
Evidence of cessation;-13062020
Notice of resignation;-13062020
Optional Attachment-(1)-13062020
Form DIR-12-10062020_signed
Optional Attachment-(1)-10062020
CERTIFICATE OF SATISFACTION OF CHARGE-20190614
Form CHG-4-21062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190614
Letter of the charge holder stating that the amount has been satisfied-14062019
Declaration by first director-15062019
Form DIR-12-15062019_signed
Optional Attachment-(1)-15062019
Evidence of cessation;-15062019