Company Information

CIN
Status
Date of Incorporation
04 December 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 May 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Ramachander Sivakuri
Ramachander Sivakuri
Director/Designated Partner
over 2 years ago
Rameshwari Sivakuri
Rameshwari Sivakuri
Director/Designated Partner
about 12 years ago

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102019
Directors report as per section 134(3)-04102019
List of share holders, debenture holders;-04102019
Optional Attachment-(1)-04102019
Form MGT-7-04102019_signed
Form AOC-4-04102019_signed
List of share holders, debenture holders;-30112018
Form MGT-7-30112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Form AOC-4-27102018_signed
Form MGT-7-20052018_signed
Form AOC-4-20052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17052018
Directors report as per section 134(3)-17052018
List of share holders, debenture holders;-17052018
Form MGT-14-16052018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180516
Altered memorandum of association-12052018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12052018
Optional Attachment-(1)-12052018
Form ADT-1-251115.OCT
Form AOC-4-251115.OCT
Form MGT-7-251115.OCT
Form23AC-291114 for the FY ending on-310314.OCT
-151114.OCT
FormSchV-311014 for the FY ending on-310314.OCT
Acknowledgement of Stamp Duty AoA payment-041213.PDF
Acknowledgement of Stamp Duty MoA payment-041213.PDF
Certificate of Incorporation-041213.PDF