Company Information

CIN
Status
Date of Incorporation
05 February 2007
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Siva Rama Raju Manthena
Siva Rama Raju Manthena
Director/Designated Partner
almost 19 years ago
Srikrishna Subba Raju Manthena
Srikrishna Subba Raju Manthena
Director/Designated Partner
almost 19 years ago

Charges

1 Crore
16 October 2009
Uco Bank
18 Crore
16 June 2020
State Bank Of India
1 Crore
27 October 2021
State Bank Of India
0
16 October 2009
Uco Bank
0
16 June 2020
State Bank Of India
0
27 October 2021
State Bank Of India
0
16 October 2009
Uco Bank
0
16 June 2020
State Bank Of India
0
27 October 2021
State Bank Of India
0
16 October 2009
Uco Bank
0
16 June 2020
State Bank Of India
0

Documents

Optional Attachment-(1)-19062020
Instrument(s) of creation or modification of charge;-19062020
Form CHG-1-19062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200619
Form ADT-1-05022020_signed
Copy of written consent given by auditor-05022020
Copy of the intimation sent by company-05022020
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Form AOC-4-09122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form INC-22-19042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19042019
Optional Attachment-(1)-19042019
Copies of the utility bills as mentioned above (not older than two months)-19042019
Copy of board resolution authorizing giving of notice-19042019
Form AOC-4-24122018_signed
Form MGT-7-24122018_signed
List of share holders, debenture holders;-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Optional Attachment-(1)-18122018
Optional Attachment-(2)-18122018
Directors report as per section 134(3)-18122018
Optional Attachment-(1)-18112017
Directors report as per section 134(3)-18112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112017
Form CHG-4-18112017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171118
Form AOC-4-18112017_signed
Letter of the charge holder stating that the amount has been satisfied-17112017