Company Information

CIN
Status
Date of Incorporation
16 April 2007
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
18,320,000
Authorised Capital
20,000,000

Directors

Mekala Janardhan Reddy
Mekala Janardhan Reddy
Director/Designated Partner
over 2 years ago
Ranjith Reddy Mekala
Ranjith Reddy Mekala
Director/Designated Partner
over 2 years ago
Mekala Rakesh Reddy
Mekala Rakesh Reddy
Director/Designated Partner
almost 3 years ago
Mekala Jyothi
Mekala Jyothi
Director/Designated Partner
almost 19 years ago

Charges

55 Lak
20 May 2011
State Bank Of India
13 Crore
24 May 2010
Bank Of India
4 Lak
30 June 2010
Bank Of India
10 Lak
07 December 2009
Corporation Bank
2 Crore
02 March 2020
Axis Bank Limited
55 Lak
30 June 2010
Bank Of India
0
02 March 2020
Axis Bank Limited
0
20 May 2011
State Bank Of India
0
07 December 2009
Corporation Bank
0
24 May 2010
Bank Of India
0
30 June 2010
Bank Of India
0
02 March 2020
Axis Bank Limited
0
20 May 2011
State Bank Of India
0
07 December 2009
Corporation Bank
0
24 May 2010
Bank Of India
0

Documents

Form CHG-1-18012021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210118
Optional Attachment-(1)-17062020
Instrument(s) of creation or modification of charge;-17062020
Form DPT-3-19032020-signed
List of share holders, debenture holders;-28122019
Directors report as per section 134(3)-28122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122019
Form MGT-7-28122019_signed
Form AOC-4-28122019_signed
Form DPT-3-28062019
Letter of the charge holder stating that the amount has been satisfied-29012019
Form CHG-4-29012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190129
Form ADT-1-30122018_signed
Copy of written consent given by auditor-30122018
Directors report as per section 134(3)-30122018
Copy of resolution passed by the company-30122018
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Copy of the intimation sent by company-30122018
Form MGT-7-30122018_signed
Form AOC-4-30122018_signed
Form ADT-3-19122018_signed
Resignation letter-19122018
Form ADT-3-26092018-signed
Resignation letter-21092018
Directors report as per section 134(3)-10012018
List of share holders, debenture holders;-10012018
Form AOC-4-10012018_signed