Company Information

CIN
Status
Date of Incorporation
01 January 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Akula Vasudha
Akula Vasudha
Director/Designated Partner
over 7 years ago
Akula Venkatesh
Akula Venkatesh
Director/Designated Partner
over 7 years ago
Jyothi Akula
Jyothi Akula
Director/Designated Partner
almost 8 years ago

Past Directors

Naveen Akula
Naveen Akula
Director
almost 16 years ago
Prabhakar Akula
Prabhakar Akula
Director
almost 16 years ago

Registered Trademarks

Clicqa Clic Services

[Class : 9] Computer Software, Computer Software Programs For Database Management, Integrated Software Packages, Computer Software Specially Developed For Software Testing[Class : 35] Business Management, Importing And Exporting Of Softwares, Business Management Of Outsourcing, Marketing And Distribution Services, Business Process Outsourcing Services, Business Process Manag...

Charges

5 Crore
30 November 2018
State Bank Of India
1 Crore
21 August 2018
Rbl Bank Limited
4 Crore
30 November 2018
State Bank Of India
0
21 August 2018
Others
0
30 November 2018
State Bank Of India
0
21 August 2018
Others
0
30 November 2018
State Bank Of India
0
21 August 2018
Others
0

Documents

Form DPT-3-11042020-signed
Directors report as per section 134(3)-21122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122019
Form AOC-4-21122019_signed
Form ADT-1-19122019_signed
Copy of the intimation sent by company-18122019
Copy of written consent given by auditor-18122019
Copy of resolution passed by the company-18122019
List of share holders, debenture holders;-18122019
Form MGT-7-18122019_signed
Form DPT-3-29062019
Form CHG-1-26022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190226
Optional Attachment-(4)-22022019
Instrument(s) of creation or modification of charge;-22022019
Optional Attachment-(2)-22022019
Optional Attachment-(1)-22022019
Optional Attachment-(3)-22022019
Optional Attachment-(5)-22022019
Form MGT-7-14012019_signed
Directors report as per section 134(3)-27122018
List of share holders, debenture holders;-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Form AOC-4-27122018
Optional Attachment-(1)-26102018
Evidence of cessation;-26102018
Form DIR-12-26102018_signed
Notice of resignation;-26102018
Instrument(s) of creation or modification of charge;-07092018
CERTIFICATE OF REGISTRATION OF CHARGE-20180907