Company Information

CIN
Status
Date of Incorporation
14 June 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2013
Last Annual Meeting
30 September 2013
Paid Up Capital
18,600,000
Authorised Capital
20,000,000

Directors

Ashwini Nagaral
Ashwini Nagaral
Director/Designated Partner
almost 13 years ago
Obula Setty Prasadarao
Obula Setty Prasadarao
Director/Designated Partner
almost 13 years ago
Ramesh Pendyala
Ramesh Pendyala
Director/Designated Partner
over 14 years ago

Charges

12 Crore
23 April 2012
Icici Bank Limited
12 Crore
23 April 2012
Icici Bank Limited
0
23 April 2012
Icici Bank Limited
0
23 April 2012
Icici Bank Limited
0

Documents

Form MGT-14-150115.OCT
Copy of resolution-080115.PDF
XBRL document in respect of balance sheet 04-09-2014 for the financial year ending on 31-03-2013.pdf.PDF
Form 23AC XBRL-120914-040914 for the FY ending on-310313.OCT
Form66-240714 for the FY ending on-310313.OCT
FormSchV-070514 for the FY ending on-310313.OCT
FormSchV-130213 for the FY ending on-310312.OCT
Form 23B for period 010412 to 310313-201212.OCT
Form23AC-100113 for the FY ending on-310312.OCT
Form 32-110113.OCT
Form 23B for period 140611 to 310312-150611.OCT
Form 2-050612.OCT
Form 8-040612.OCT
Certificate of Registration of Mortgage-220512.PDF
Certificate of Registration of Mortgage-220512.PDF
Instrument of creation or modification of charge-220512.PDF
Certificate of Registration of Mortgage-220512.PDF
List of allottees-280412.PDF
Resltn passed by the BOD-280412.PDF
Form 5-230412.PDF
MoA - Memorandum of Association-230412.PDF
Optional Attachment 1-230412.PDF
Form 32-171111.OCT
Form 18-171111.OCT
Evidence of cessation-161111.PDF
Optional Attachment 1-161111.PDF
Optional Attachment 2-161111.PDF
Acknowledgement of Stamp Duty AoA payment-140611.PDF
Acknowledgement of Stamp Duty MoA payment-140611.PDF
Certificate of Incorporation-140611.PDF