Company Information

CIN
Status
Date of Incorporation
04 March 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
10,000,000

Directors

Yalavarthi Jyothi
Yalavarthi Jyothi
Director/Designated Partner
almost 3 years ago
Narendra Somara
Narendra Somara
Director
over 7 years ago
Manjunath Boraiah
Manjunath Boraiah
Director/Designated Partner
almost 8 years ago

Past Directors

Phanindra Nath Gogineni
Phanindra Nath Gogineni
Director
almost 8 years ago
Sri Chand Silla
Sri Chand Silla
Director
almost 15 years ago

Registered Trademarks

Microgreen Microgreen Technologies

[Class : 35] Employment Hiring, Recruiting, Placement, Staffing And Career Networking Services

Charges

3 Crore
09 March 2021
Axis Bank Limited
60 Lak
05 March 2020
Hdfc Bank Limited
15 Lak
30 November 2022
Icici Bank Limited
3 Crore
30 November 2022
Others
0
09 March 2021
Axis Bank Limited
0
05 March 2020
Hdfc Bank Limited
0
30 November 2022
Others
0
09 March 2021
Axis Bank Limited
0
05 March 2020
Hdfc Bank Limited
0
30 November 2022
Others
0
09 March 2021
Axis Bank Limited
0
05 March 2020
Hdfc Bank Limited
0

Documents

Form DPT-3-04042021_signed
Form DPT-3-23022021-signed
Form CHG-1-01122020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201201
Instrument(s) of creation or modification of charge;-29042020
Optional Attachment-(1)-29042020
Form MGT-7-16112019_signed
Form AOC-4-11112019_signed
List of share holders, debenture holders;-08112019
Directors report as per section 134(3)-08112019
Details of other Entity(s)-08112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
Form INC-22-01052019_signed
Form ADT-1-01052019_signed
Copy of written consent given by auditor-29042019
Copy of resolution passed by the company-29042019
Copy of the intimation sent by company-29042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-26042019
Copy of board resolution authorizing giving of notice-26042019
Copies of the utility bills as mentioned above (not older than two months)-26042019
List of share holders, debenture holders;-13122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Directors report as per section 134(3)-13122018
Form AOC-4-13122018_signed
Form MGT-7-13122018_signed
Evidence of cessation;-09042018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09042018
Form DIR-12-09042018_signed
Notice of resignation;-09042018
Declaration by first director-09042018