Company Information

CIN
Status
Date of Incorporation
05 September 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Niraj Gelli
Niraj Gelli
Director/Designated Partner
over 2 years ago
Girish Gelli
Girish Gelli
Director/Designated Partner
over 2 years ago
Premkala Gelli
Premkala Gelli
Director/Designated Partner
almost 6 years ago
Nageshwar Rao Thatipelli
Nageshwar Rao Thatipelli
Director/Designated Partner
over 9 years ago
Ramakrishna Kolla
Ramakrishna Kolla
Director/Designated Partner
over 9 years ago
Venkata Subba Rao Chunduru
Venkata Subba Rao Chunduru
Director/Designated Partner
almost 22 years ago

Past Directors

Pothuganti Narendra Prasad
Pothuganti Narendra Prasad
Director
about 19 years ago

Charges

26 Crore
23 March 2017
State Bank Of India
13 Crore
28 December 2016
State Bank Of India
13 Crore
28 December 2016
State Bank Of India
0
23 March 2017
State Bank Of India
0
28 December 2016
State Bank Of India
0
23 March 2017
State Bank Of India
0
28 December 2016
State Bank Of India
0
23 March 2017
State Bank Of India
0
28 December 2016
State Bank Of India
0
23 March 2017
State Bank Of India
0
28 December 2016
State Bank Of India
0
23 March 2017
State Bank Of India
0

Documents

Form BEN - 2-21122019_signed
Declaration under section 90-21122019
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form ADT-1-13102019_signed
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122018
Directors report as per section 134(3)-23122018
List of share holders, debenture holders;-23122018
Form AOC-4-23122018_signed
Form MGT-7-23122018_signed
List of share holders, debenture holders;-01012018
Form MGT-7-01012018_signed
Form AOC-4-30122017_signed
Directors report as per section 134(3)-29122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122017
Evidence of cessation;-11072017
Form DIR-12-11072017_signed
Optional Attachment-(1)-11072017
Instrument(s) of creation or modification of charge;-21042017
Form CHG-1-21042017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170421
Instrument(s) of creation or modification of charge;-22012017
Optional Attachment-(1)-22012017
Form CHG-1-22012017_signed