Company Information

CIN
Status
Date of Incorporation
21 June 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Sati Shanker Dutta Pandey
Sati Shanker Dutta Pandey
Director
over 11 years ago
Varalaxmi Nandula
Varalaxmi Nandula
Director/Designated Partner
over 12 years ago
Butchiramaiah Nandula
Butchiramaiah Nandula
Director/Designated Partner
over 12 years ago

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
Directors report as per section 134(3)-12112019
List of share holders, debenture holders;-12112019
Form MGT-7-12112019_signed
Form AOC-4-12112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112018
Directors report as per section 134(3)-23112018
List of share holders, debenture holders;-23112018
Form MGT-7-23112018_signed
Form AOC-4-23112018_signed
Form MGT-7-04122017_signed
List of share holders, debenture holders;-29112017
Evidence of cessation;-17052017
Form DIR-12-17052017_signed
Notice of resignation;-17052017
Form AOC-4-080116.OCT
Form MGT-7-311215.OCT
FormSchV-290515 for the FY ending on-310314.OCT
Form23AC-290515 for the FY ending on-310314.OCT
Form DIR-12-140514.OCT
Letter of Appointment-130514.PDF
Declaration of the appointee Director- in Form DIR-2-130514.PDF
FormSchV-240114 for the FY ending on-310313.OCT
Form23AC-240114 for the FY ending on-310313.OCT
Form 18-240913.OCT
Form 23-240913.PDF
Copy of resolution-240913.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--170713.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--170713.PDF
Fresh Certificate of Incorporation Consequent upon Change of Name-170713.PDF