Company Information

CIN
Status
Date of Incorporation
09 December 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
141,000,000
Authorised Capital
141,000,000

Directors

Subash Chander Reddy Kuchikulla
Subash Chander Reddy Kuchikulla
Individual Promoter
about 6 years ago
Ravinder Reddy Bachireddy
Ravinder Reddy Bachireddy
Director/Designated Partner
almost 20 years ago
Ram Reddy Annayagari
Ram Reddy Annayagari
Director/Designated Partner
almost 20 years ago

Past Directors

Manisha Manepalli
Manisha Manepalli
Company Secretary
about 8 years ago
Aruna Bachireddy
Aruna Bachireddy
Additional Director
over 17 years ago
Rammohan Reddy Sathineni
Rammohan Reddy Sathineni
Director
almost 18 years ago
Mandalapu Raghava Rao
Mandalapu Raghava Rao
Managing Director
almost 20 years ago

Registered Trademarks

Eldorado Hyderabad Hotels

[Class : 42] Hotels And Restaurants

Hotel Central Park Hyderabad Hotels

[Class : 42] Hotels And Restaurants

Black Pearl Hyderabad Hotels

[Class : 42] Hotels And Restaurants

Charges

0
05 October 2006
Small Industries Development Bank Of India
3 Crore
05 October 2006
Small Industries Development Bank Of India
0
05 October 2006
Small Industries Development Bank Of India
0
05 October 2006
Small Industries Development Bank Of India
0

Documents

Optional Attachment-(1)-12082020
Form DIR-12-12082020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12082020
Evidence of cessation;-10082020
Notice of resignation;-10082020
Form DIR-12-10082020_signed
Form DIR-12-20122019_signed
Declaration by first director-20122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20122019
Copy of MGT-8-28102019
List of share holders, debenture holders;-28102019
Form DIR-12-28102019_signed
Form MGT-7-28102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019
Form AOC-4(XBRL)-26102019_signed
Form DPT-3-25102019-signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Evidence of cessation;-28082019
Notice of resignation;-28082019
Form DIR-12-28082019_signed
Auditor?s certificate-25062019
Form MGT-7-14012019_signed
Form AOC-4(XBRL)-14012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11012019
Copy of MGT-8-11012019
List of share holders, debenture holders;-11012019
Optional Attachment-(1)-22112018
Form DIR-12-22112018_signed