Company Information

CIN
Status
Date of Incorporation
07 March 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
100,000
Authorised Capital
10,000,000

Directors

Meenavalli Sirisha
Meenavalli Sirisha
Director/Designated Partner
over 13 years ago
Leelaji Babu Vallabhaneni
Leelaji Babu Vallabhaneni
Director
almost 14 years ago

Past Directors

Ram Babu Meenavalli
Ram Babu Meenavalli
Director
almost 14 years ago

Charges

1 Crore
19 October 2015
State Bank Of India
1 Crore
19 October 2015
State Bank Of India
0
19 October 2015
State Bank Of India
0
19 October 2015
State Bank Of India
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Directors report as per section 134(3)-13122018
List of share holders, debenture holders;-13122018
Form MGT-7-13122018_signed
Form AOC-4-13122018_signed
List of share holders, debenture holders;-15082018
Directors report as per section 134(3)-15082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15082018
Form MGT-7-15082018_signed
Form AOC-4-15082018_signed
Form CHG-1-20042016_signed
Instrument(s) of creation or modification of charge;-20042016
CERTIFICATE OF REGISTRATION OF CHARGE-20160420
Form AOC-4-061215.OCT
Form MGT-7-051215.OCT
Form ADT-1-041215.OCT
Form SH-7-191015.PDF
AoA - Articles of Association-191015.PDF
Copy of the resolution for alteration of capital-191015.PDF
MoA - Memorandum of Association-191015.PDF
Form23AC-180215 for the FY ending on-310314.OCT
FormSchV-180215 for the FY ending on-310314.OCT
Form MGT-14-180215.OCT
Copy of resolution-180215.PDF
Form23AC-081013 for the FY ending on-310313.OCT
FormSchV-081013 for the FY ending on-310313.OCT
Form 32-220612.OCT
Evidence of cessation-180612.PDF
Acknowledgement of Stamp Duty AoA payment-070312.PDF
Acknowledgement of Stamp Duty MoA payment-070312.PDF