Company Information

CIN
Status
Date of Incorporation
11 November 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Rama Subba Reddy Mudium
Rama Subba Reddy Mudium
Director/Designated Partner
almost 11 years ago
Sathena Chaithanya Kumar
Sathena Chaithanya Kumar
Director/Designated Partner
about 14 years ago
Ayodyapuram Jyotheeswara Reddy
Ayodyapuram Jyotheeswara Reddy
Director/Designated Partner
about 14 years ago

Documents

Form ADT-3-26122020_signed
Resignation letter-26122020
Form MGT-7-20012018_signed
Form AOC-4-20012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13012018
List of share holders, debenture holders;-13012018
Optional Attachment-(1)-13012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112016
Directors report as per section 134(3)-08112016
List of share holders, debenture holders;-08112016
Form MGT-7-08112016_signed
Form AOC-4-08112016_signed
Annual return as per schedule V of the Companies Act,1956-07112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112016
List of share holders, debenture holders;-07112016
Form MGT-7-07112016_signed
Form 20B-07112016_signed
Form AOC-4-07112016_signed
Form ADT-1-181015.OCT
Form DIR-12-200515.OCT
Declaration of the appointee Director- in Form DIR-2-200515.PDF
Interest in other entities-200515.PDF
FormSchV-201214 for the FY ending on-310312.OCT
FormSchV-201214 for the FY ending on-310313.OCT
Form23AC-201214 for the FY ending on-310313.OCT
Form23AC-201214 for the FY ending on-310312.OCT
Acknowledgement of Stamp Duty MoA payment-111111.PDF
Acknowledgement of Stamp Duty AoA payment-111111.PDF
Certificate of Incorporation-111111.PDF
Certificate of Incorporation-111111.PDF