Company Information

CIN
Status
Date of Incorporation
07 September 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
28 September 2022
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Parwathalu Bathku
Parwathalu Bathku
Director/Designated Partner
over 9 years ago
Suresh Gudupati
Suresh Gudupati
Director/Designated Partner
over 9 years ago
Chaitanya Savala
Chaitanya Savala
Director/Designated Partner
over 14 years ago

Past Directors

Linga Reddy Appannagari
Linga Reddy Appannagari
Additional Director
over 9 years ago
Dilip Chandra Kuthaadi
Dilip Chandra Kuthaadi
Additional Director
over 9 years ago
Janardhan Rao Dasarapu
Janardhan Rao Dasarapu
Additional Director
over 9 years ago
Dayanandam Mala
Dayanandam Mala
Additional Director
over 9 years ago
Chandulaal Rathod
Chandulaal Rathod
Additional Director
over 9 years ago
Vinod Kumar Bolleddu Michela
Vinod Kumar Bolleddu Michela
Additional Director
almost 10 years ago
Prem Kumar Midde
Prem Kumar Midde
Director
over 14 years ago
Vijayakumar Narasingam
Vijayakumar Narasingam
Director
over 14 years ago
Balu Savla
Balu Savla
Director
over 14 years ago

Charges

0
26 December 2011
Ge Capital Services India
28 Lak
26 December 2011
Ge Capital Services India
0
26 December 2011
Ge Capital Services India
0
26 December 2011
Ge Capital Services India
0

Documents

Form DPT-3-10062020-signed
Form AOC-4-10122019_signed
Form MGT-7-27112019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
List of share holders, debenture holders;-27112019
Evidence of cessation;-20112019
Form DIR-12-20112019_signed
Notice of resignation;-20112019
Evidence of cessation;-07102019
Form DIR-12-07102019_signed
Notice of resignation;-07102019
Form CHG-4-03102019_signed
Letter of the charge holder stating that the amount has been satisfied-03102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191003
Form DIR-12-12092019_signed
Notice of resignation;-11092019
Evidence of cessation;-11092019
Form DPT-3-03072019
Form ADT-1-23042019_signed
Copy of written consent given by auditor-23042019
Copy of the intimation sent by company-23042019
Copy of resolution passed by the company-23042019
Form MGT-7-03112018_signed
Form AOC-4-03112018_signed
List of share holders, debenture holders;-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31012018
Form AOC-4-31012018_signed