Company Information

CIN
Status
Date of Incorporation
05 January 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,350,000
Authorised Capital
10,000,000

Directors

Yerra Nirma Latha
Yerra Nirma Latha
Director/Designated Partner
almost 15 years ago

Past Directors

Yerra Jhansi Lakshmi Bai
Yerra Jhansi Lakshmi Bai
Director
over 14 years ago
Radha Krishna Yerra
Radha Krishna Yerra
Director
almost 15 years ago

Charges

2 Crore
30 July 2013
Indian Bank
2 Crore
08 June 2011
Lakshmi Vilas Bank
50 Lak
23 May 2011
Lakshmi Vilas Bank
2 Crore
24 February 2021
Hdfc Bank Limited
19 Lak
24 February 2021
Hdfc Bank Limited
0
30 July 2013
Indian Bank
0
23 May 2011
Lakshmi Vilas Bank
0
08 June 2011
Lakshmi Vilas Bank
0
24 February 2021
Hdfc Bank Limited
0
30 July 2013
Indian Bank
0
23 May 2011
Lakshmi Vilas Bank
0
08 June 2011
Lakshmi Vilas Bank
0
24 February 2021
Hdfc Bank Limited
0
30 July 2013
Indian Bank
0
23 May 2011
Lakshmi Vilas Bank
0
08 June 2011
Lakshmi Vilas Bank
0
24 February 2021
Hdfc Bank Limited
0
30 July 2013
Indian Bank
0
23 May 2011
Lakshmi Vilas Bank
0
08 June 2011
Lakshmi Vilas Bank
0
24 February 2021
Hdfc Bank Limited
0
30 July 2013
Indian Bank
0
23 May 2011
Lakshmi Vilas Bank
0
08 June 2011
Lakshmi Vilas Bank
0

Documents

Form DPT-3-17042020-signed
Form ADT-1-16032020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16032020
Copy of resolution passed by the company-16032020
Copy of the intimation sent by company-16032020
Copy of written consent given by auditor-16032020
Directors report as per section 134(3)-16032020
List of share holders, debenture holders;-16032020
Form AOC-4-16032020_signed
Form MGT-7-16032020_signed
Form DPT-3-30062019
Optional Attachment-(1)-30062019
Optional Attachment-(1)-30062019
Notice of resignation;-13062019
Evidence of cessation;-13062019
Form DIR-12-13062019
Form INC-22-15062019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15062019
Copy of board resolution authorizing giving of notice-15062019
Copies of the utility bills as mentioned above (not older than two months)-15062019
List of share holders, debenture holders;-27122018
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Optional Attachment-(1)-27122018
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed
Form e-CODS-30042018_signed
Copy of resolution passed by the company-26032018
Copy of written consent given by auditor-26032018
Copy of the intimation sent by company-26032018