Company Information

CIN
Status
Date of Incorporation
10 August 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Shobha Mukkala
Shobha Mukkala
Director/Designated Partner
over 13 years ago
Venkat Ramana Reddy Mukkala
Venkat Ramana Reddy Mukkala
Director/Designated Partner
over 13 years ago

Documents

Form AOC-4-24112019_signed
List of share holders, debenture holders;-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form MGT-7-23112019_signed
List of share holders, debenture holders;-12102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102018
Form AOC-4-12102018_signed
Form MGT-7-12102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
List of share holders, debenture holders;-24112017
Form MGT-7-24112017_signed
Form AOC-4-24112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122016
List of share holders, debenture holders;-12122016
Form AOC-4-12122016
Form MGT-7-12122016_signed
Form AOC-4-121215.OCT
Form MGT-7-041215.OCT
Form ADT-1-291115.OCT
FormSchV-281014 for the FY ending on-310314.OCT
Form23AC-281014 for the FY ending on-310314.OCT
Form 23B for period 010413 to 310314-041013.OCT
Form 23B for period 100812 to 310313-070912.OCT
Form23AC-151013 for the FY ending on-310313.OCT
FormSchV-151013 for the FY ending on-310313.OCT
Acknowledgement of Stamp Duty AoA payment-100812.PDF
Acknowledgement of Stamp Duty MoA payment-100812.PDF
AoA - Articles of Association-100812.PDF
Optional Attachment 1-100812.PDF
MoA - Memorandum of Association-100812.PDF