Company Information

CIN
Status
Date of Incorporation
18 April 2013
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

Hanmanth Reddy Nalla
Hanmanth Reddy Nalla
Director/Designated Partner
about 12 years ago
Sathya Charan Miryala
Sathya Charan Miryala
Director/Designated Partner
over 12 years ago
Aneeksha Chennamaneni
Aneeksha Chennamaneni
Director/Designated Partner
over 12 years ago
Sudhakar Reddy Nalla
Sudhakar Reddy Nalla
Director/Designated Partner
over 12 years ago

Documents

Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112019
Directors report as per section 134(3)-09112019
List of share holders, debenture holders;-09112019
Form AOC-4-04032019_signed
Form MGT-7-04032019_signed
List of share holders, debenture holders;-02032019
Directors report as per section 134(3)-02032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02032019
Form AOC-4 additional attachment-25112016_signed
Form AOC-4-25112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112016
Directors? report as per section 134(3)-23112016
List of share holders, debenture holders;-23112016
Form MGT-7-23112016_signed
Form AOC-4-121215.OCT
Form ADT-1-041215.OCT
Form MGT-7-041215.OCT
-091114.OCT
Form23AC-081114 for the FY ending on-310314.OCT
FormSchV-081114 for the FY ending on-310314.OCT
Form 23B for period 180413 to 310314-080513.OCT
Form 32-141113.OCT
Optional Attachment 1-141113.PDF
Optional Attachment 2-141113.PDF
Acknowledgement of Stamp Duty MoA payment-180413.PDF
Acknowledgement of Stamp Duty AoA payment-180413.PDF
Certificate of Incorporation-180413.PDF
Certificate of Incorporation-180413.PDF