Company Information

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

Directors

Anantha Venkata Durga Prathap Raju Gadhiraju
Anantha Venkata Durga Prathap Raju Gadhiraju
Director/Designated Partner
about 2 years ago
Vijaya Venkata Krishna Ravi Varma Alluri
Vijaya Venkata Krishna Ravi Varma Alluri
Director/Designated Partner
over 2 years ago
Gadhi Sridhar Raju
Gadhi Sridhar Raju
Director
over 14 years ago

Past Directors

Naga Sridhar Margani
Naga Sridhar Margani
Additional Director
over 12 years ago

Charges

3 Crore
04 December 2013
Canara Bank
3 Crore
16 January 2015
Canara Bank
2 Lak
04 December 2013
Canara Bank
0
16 January 2015
Canara Bank
0
04 December 2013
Canara Bank
0
16 January 2015
Canara Bank
0
04 December 2013
Canara Bank
0
16 January 2015
Canara Bank
0

Documents

Form DPT-3-10022021-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201022
Optional Attachment-(1)-30092020
Form CHG-1-30092020
Instrument(s) of creation or modification of charge;-30092020
Form DPT-3-05062020-signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4-08122019_signed
Directors report as per section 134(3)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form ADT-1-17102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-28062019
Form AOC-4-01022019_signed
Form MGT-7-01022019_signed
List of share holders, debenture holders;-30012019
Directors report as per section 134(3)-30012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30012019
Form INC-22-05072018_signed
Copy of board resolution authorizing giving of notice-04072018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04072018
Copies of the utility bills as mentioned above (not older than two months)-04072018
Letter of the charge holder stating that the amount has been satisfied-20062018
Form CHG-4-20062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180620
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180508