Company Information

CIN
Status
Date of Incorporation
02 December 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Sucharitha Tammana
Sucharitha Tammana
Director/Designated Partner
over 2 years ago
Pradeep Kumar Tammana
Pradeep Kumar Tammana
Director/Designated Partner
over 2 years ago

Documents

Form MGT-7-06122019_signed
Form AOC-4-06122019_signed
List of share holders, debenture holders;-05122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-14062019_signed
Copy of resolution passed by the company-13062019
Copy of written consent given by auditor-13062019
Optional Attachment-(1)-13062019
Form AOC-4-18012019_signed
Form AOC-4-04012019_signed
Form MGT-7-04012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Directors report as per section 134(3)-30122018
List of share holders, debenture holders;-30122018
Form MGT-7-06062017_signed
Form AOC-4-06062017_signed
Form 23AC-06062017_signed
Form 20B-06062017_signed
Optional Attachment-(1)-01062017
List of share holders, debenture holders;-01062017
Directors report as per section 134(3)-01062017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01062017
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-01062017
Annual return as per schedule V of the Companies Act,1956-31052017
FormSchV-241113 for the FY ending on-310313.OCT
Form23AC-291013 for the FY ending on-310313.OCT
FormSchV-271112 for the FY ending on-310312.OCT
Form23AC-221112 for the FY ending on-310312.OCT
Acknowledgement of Stamp Duty AoA payment-021210.PDF
Acknowledgement of Stamp Duty MoA payment-021210.PDF