Company Information

CIN
Status
Date of Incorporation
24 February 1998
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
27 December 2020
Paid Up Capital
1,050,000
Authorised Capital
10,000,000

Directors

. Srinivas Katepalli
. Srinivas Katepalli
Director/Designated Partner
over 2 years ago
Praveen Kommineni Kumar
Praveen Kommineni Kumar
Director/Designated Partner
about 3 years ago
Eswar Reddy Polur
Eswar Reddy Polur
Director/Designated Partner
over 8 years ago

Past Directors

. Sireesha Katepalli
. Sireesha Katepalli
Additional Director
about 5 years ago
Jayaramareddy Kummathi .
Jayaramareddy Kummathi .
Director
over 7 years ago
Bhaskar Samudrala Rao
Bhaskar Samudrala Rao
Director
over 9 years ago
Venkatachalam Srikakollu
Venkatachalam Srikakollu
Director
over 9 years ago
Prathima Kommineni .
Prathima Kommineni .
Director
over 9 years ago
Uma Kommineni
Uma Kommineni
Director
over 17 years ago
Boyela Ranga Reddy
Boyela Ranga Reddy
Director
about 25 years ago

Charges

3 Crore
24 August 2017
Bank Of India
2 Crore
21 May 2014
Icici Bank Limited
95 Lak
17 February 2005
Bank Of India
1 Lak
21 May 2011
Oriential Bank Of Commerce
6 Lak
24 August 2017
Bank Of India
0
17 February 2005
Bank Of India
0
21 May 2014
Icici Bank Limited
0
21 May 2011
Oriential Bank Of Commerce
0
24 August 2017
Bank Of India
0
17 February 2005
Bank Of India
0
21 May 2014
Icici Bank Limited
0
21 May 2011
Oriential Bank Of Commerce
0
24 August 2017
Bank Of India
0
17 February 2005
Bank Of India
0
21 May 2014
Icici Bank Limited
0
21 May 2011
Oriential Bank Of Commerce
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-12102020
Form DIR-12-12102020_signed
Evidence of cessation;-12102020
Notice of resignation;-12102020
Optional Attachment-(1)-12102020
List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
Optional Attachment-(1)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-29112019
Form ADT-1-27112019_signed
Copy of resolution passed by the company-26112019
Copy of the intimation sent by company-26112019
Copy of written consent given by auditor-26112019
Form AOC-4-04042019-signed
List of share holders, debenture holders;-31032019
Form MGT-7-31032019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30032019
Directors report as per section 134(3)-30032019
Optional Attachment-(1)-16082018
Notice of resignation;-16082018
Evidence of cessation;-16082018
Form DIR-12-16082018_signed
Form DIR-12-11082018_signed
Optional Attachment-(1)-11082018
Optional Attachment-(2)-11082018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11082018
Form INC-22-11122017_signed
Copies of the utility bills as mentioned above (not older than two months)-11122017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11122017