Company Information

CIN
Status
Date of Incorporation
25 January 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
999,200
Authorised Capital
1,000,000

Directors

Sacheendra Kompalli
Sacheendra Kompalli
Director/Designated Partner
about 2 years ago
Syed Mahammad Vali
Syed Mahammad Vali
Director/Designated Partner
over 2 years ago
Venkata Ramana Reddy Pesaladinne
Venkata Ramana Reddy Pesaladinne
Individual Subscriber
over 11 years ago
Avula Balliahgari Satyavas Reddy
Avula Balliahgari Satyavas Reddy
Director
about 21 years ago

Past Directors

Krishnaiah Poshti
Krishnaiah Poshti
Additional Director
over 7 years ago
Arava Venkata Satyanarayana
Arava Venkata Satyanarayana
Director
almost 23 years ago
Srinivas Babji Meka
Srinivas Babji Meka
Director
almost 26 years ago

Charges

15 Crore
07 July 2014
Uco Bank
15 Crore
09 January 2014
Sicom Limited
90 Crore
10 July 2007
Uco Bank
3 Crore
09 January 2014
Sicom Limited
0
07 July 2014
Uco Bank
0
10 July 2007
Uco Bank
0
09 January 2014
Sicom Limited
0
07 July 2014
Uco Bank
0
10 July 2007
Uco Bank
0
09 January 2014
Sicom Limited
0
07 July 2014
Uco Bank
0
10 July 2007
Uco Bank
0
09 January 2014
Sicom Limited
0
07 July 2014
Uco Bank
0
10 July 2007
Uco Bank
0
09 January 2014
Sicom Limited
0
07 July 2014
Uco Bank
0
10 July 2007
Uco Bank
0

Documents

Form AOC-4-30122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122019
Directors report as per section 134(3)-21122019
Form MGT-7-07122019_signed
List of share holders, debenture holders;-27112019
Form ADT-1-15112019_signed
Form AOC-4-14112019_signed
Form MGT-7-14112019_signed
Copy of resolution passed by the company-12112019
Copy of written consent given by auditor-12112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Directors report as per section 134(3)-11112019
List of share holders, debenture holders;-11112019
Form CHG-4-02072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190702
Letter of the charge holder stating that the amount has been satisfied-28062019
Optional Attachment-(1)-22062018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22062018
Evidence of cessation;-22062018
Form DIR-12-22062018_signed
Notice of resignation;-22062018
Declaration by first director-22062018
Form MGT-7-12052018_signed
List of share holders, debenture holders;-11052018
Form AOC-4-07052018_signed
Directors report as per section 134(3)-04052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04052018
Evidence of cessation;-29092016
Notice of resignation;-29092016
Form DIR-12-29092016_signed