Company Information

CIN
Status
Date of Incorporation
06 September 1985
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,268,000
Authorised Capital
10,000,000

Directors

Lingareddy Subba Reddy Venkata
Lingareddy Subba Reddy Venkata
Director/Designated Partner
over 2 years ago
Venkata Reddy Nandigala
Venkata Reddy Nandigala
Director
over 38 years ago
Gargi Pammi
Gargi Pammi
Director/Designated Partner
over 40 years ago

Charges

5 Lak
11 May 1989
New Bank Of India
5 Lak
11 May 1989
New Bank Of India
0
11 May 1989
New Bank Of India
0

Documents

Form DPT-3-11022021-signed
Form AOC-4-20102020_signed
Directors report as per section 134(3)-17102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102020
List of share holders, debenture holders;-17102020
Optional Attachment-(1)-17102020
Form MGT-7-17102020_signed
Evidence of cessation;-07032020
Form DIR-12-07032020_signed
Notice of resignation;-07032020
Form ADT-1-16082019_signed
Copy of written consent given by auditor-16082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16082019
Copy of resolution passed by the company-16082019
Directors report as per section 134(3)-16082019
Copy of the intimation sent by company-16082019
List of share holders, debenture holders;-16082019
Form AOC-4-16082019_signed
Form MGT-7-16082019_signed
Form ADT-1-12062019_signed
Copy of written consent given by auditor-12062019
Copy of resolution passed by the company-12062019
Form AOC-4-04102018_signed
Form MGT-7-04102018_signed
List of share holders, debenture holders;-03102018
Directors report as per section 134(3)-03102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102018
Optional Attachment-(1)-03102018
Form AOC-4-09102017_signed
Form MGT-7-09102017_signed