Company Information

CIN
Status
Date of Incorporation
15 March 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,660,000
Authorised Capital
15,000,000

Directors

Vijay Raghava Srigiriraju
Vijay Raghava Srigiriraju
Director/Designated Partner
almost 12 years ago
Mirza Abdul Waheed Baig
Mirza Abdul Waheed Baig
Director/Designated Partner
over 12 years ago
Venkata Ranga Reddy Kanumarla
Venkata Ranga Reddy Kanumarla
Director/Designated Partner
over 14 years ago

Past Directors

Mitra Anindya
Mitra Anindya
Director
almost 9 years ago
Swarna Anil Kumar
Swarna Anil Kumar
Director
over 11 years ago
Madhavi Kanumarla
Madhavi Kanumarla
Director
over 14 years ago

Charges

4 Crore
30 December 2015
Syndicate Bank
4 Crore
07 August 2014
The Karur Vysya Bank Limited
3 Crore
05 September 2014
Karur Vysya Bank
6 Lak
31 December 2013
Reliance Capital Ltd
63 Lak
05 September 2014
Karur Vysya Bank
0
31 December 2013
Reliance Capital Ltd
0
30 December 2015
Syndicate Bank
0
07 August 2014
The Karur Vysya Bank Limited
0
05 September 2014
Karur Vysya Bank
0
31 December 2013
Reliance Capital Ltd
0
30 December 2015
Syndicate Bank
0
07 August 2014
The Karur Vysya Bank Limited
0

Documents

List of share holders, debenture holders;-11072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11072020
Directors report as per section 134(3)-11072020
Form MGT-7-11072020_signed
Form AOC-4-11072020_signed
Form ADT-1-27062020_signed
Copy of the intimation sent by company-27062020
Copy of written consent given by auditor-27062020
Copy of resolution passed by the company-27062020
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20171114
Form MGT-14-27102017-signed
Form AOC-4-10102017_signed
Form AOC-4-06102017_signed
Form MGT-7-06102017_signed
Form MGT-7-05102017_signed
Altered memorandum of association-03102017
Directors report as per section 134(3)-03102017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03102017
List of share holders, debenture holders;-03102017
Altered articles of association-03102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102017
Form DIR-12-26072017_signed
Notice of resignation;-24072017
Evidence of cessation;-24072017
Form DIR-12-14022017_signed
Letter of appointment;-14022017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14022017
Form CHG-1-200116.OCT
Form CHG-4-200116.OCT
Certificate of Registration of Mortgage-140116.PDF