Company Information

CIN
Status
Date of Incorporation
14 February 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 November 2021
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Vullangula Siva Prasad
Vullangula Siva Prasad
Director/Designated Partner
almost 5 years ago
Ramakrishna Reddy Munnamgi
Ramakrishna Reddy Munnamgi
Director/Designated Partner
about 8 years ago

Past Directors

Pulicherla Sambi Reddy
Pulicherla Sambi Reddy
Director
about 10 years ago
Kanjula Madan Mohana Reddy
Kanjula Madan Mohana Reddy
Director
almost 15 years ago
Pulicherla Ganesh
Pulicherla Ganesh
Director
almost 15 years ago

Charges

3 Crore
15 June 2021
Axis Bank Limited
75 Lak
26 June 2020
Axis Bank Limited
2 Crore
15 June 2021
Axis Bank Limited
0
26 June 2020
Axis Bank Limited
0
15 June 2021
Axis Bank Limited
0
26 June 2020
Axis Bank Limited
0
15 June 2021
Axis Bank Limited
0
26 June 2020
Axis Bank Limited
0

Documents

Form DIR-12-23122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22122020
Optional Attachment-(4)-22122020
Optional Attachment-(2)-22122020
Optional Attachment-(1)-22122020
Notice of resignation;-22122020
Interest in other entities;-22122020
Evidence of cessation;-22122020
Optional Attachment-(3)-22122020
Optional Attachment-(1)-27072020
Instrument(s) of creation or modification of charge;-27072020
Form CHG-1-27072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200727
Form AOC-4-06022020_signed
Form MGT-7-06022020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-03022020
Directors report as per section 134(3)-03022020
List of share holders, debenture holders;-03022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03022020
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form AOC-4 additional attachment-02012019_signed
Form MGT-7-02012019_signed
Form AOC-4-02012019_signed
Directors? report as per section 134(3)-31122018
Form DIR-12-01112018_signed
Evidence of cessation;-27102018
Notice of resignation;-27102018
Optional Attachment-(1)-27102018