Company Information

CIN
Status
Date of Incorporation
11 August 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Tadakamlla Padma
Tadakamlla Padma
Director/Designated Partner
about 8 years ago
Billa Lakshmi Shilpa
Billa Lakshmi Shilpa
Director/Designated Partner
over 8 years ago
Srinivasa Reddy Janga
Srinivasa Reddy Janga
Director/Designated Partner
over 8 years ago
Shiva Naga Jyothi Nathani
Shiva Naga Jyothi Nathani
Director
almost 9 years ago

Past Directors

Venkatanarayana Gonuguntla
Venkatanarayana Gonuguntla
Director
over 9 years ago
Chandra Shekar Reddy Yerbal
Chandra Shekar Reddy Yerbal
Director
almost 12 years ago
Nemani Lalitha Devi
Nemani Lalitha Devi
Director
about 12 years ago
Nemani Venkat Rao
Nemani Venkat Rao
Director
about 12 years ago
Padmavathi Koti
Padmavathi Koti
Director
over 19 years ago
Srinivasa Reddy Koti
Srinivasa Reddy Koti
Director
over 19 years ago

Charges

6 Crore
27 October 2017
State Bank Of India
6 Crore
27 October 2017
State Bank Of India
0
27 October 2017
State Bank Of India
0
27 October 2017
State Bank Of India
0

Documents

Form CHG-1-19122017_signed
Instrument(s) of creation or modification of charge;-19122017
CERTIFICATE OF REGISTRATION OF CHARGE-20171219
Form DIR-12-27102017_signed
Letter of appointment;-27102017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27102017
Directors report as per section 134(3)-19102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102017
Form AOC-4-19102017_signed
List of share holders, debenture holders;-18102017
Form MGT-7-18102017_signed
Form MGT-7-20052017_signed
Form AOC-4-20052017_signed
Form 20B-20052017_signed
Form MGT-7-19052017_signed
Optional Attachment-(1)-13052017
Directors report as per section 134(3)-13052017
Annual return as per schedule V of the Companies Act,1956-13052017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13052017
List of share holders, debenture holders;-13052017
Notice of resignation;-02052017
Form DIR-12-02052017
Evidence of cessation;-02052017
Letter of appointment;-01052017
Form DIR-12-01052017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01052017
Evidence of cessation;-28042017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28042017
Form DIR-12-28042017_signed
Letter of appointment;-28042017