Company Information

CIN
Status
Date of Incorporation
30 March 1987
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
621,000
Authorised Capital
5,000,000,000

Directors

Ravi Shanker Atmakuri
Ravi Shanker Atmakuri
Director/Designated Partner
over 2 years ago
Sri Siva Jyothi Uppalapati
Sri Siva Jyothi Uppalapati
Director/Designated Partner
almost 6 years ago
Pasupuleti Sreedeep
Pasupuleti Sreedeep
Director/Designated Partner
almost 6 years ago
Sujatha Annamraju
Sujatha Annamraju
Director/Designated Partner
about 15 years ago

Past Directors

Obulreddy Jagannadh Reddy
Obulreddy Jagannadh Reddy
Additional Director
about 15 years ago
Ramchandra .
Ramchandra .
Director
over 38 years ago
Venkatasurya Prakash Bhaskarabatla
Venkatasurya Prakash Bhaskarabatla
Director
over 38 years ago
Rama Adavi Rao
Rama Adavi Rao
Director
over 38 years ago
Govindaraju Krishna Rao
Govindaraju Krishna Rao
Director
over 38 years ago

Charges

13 Lak
09 December 2002
Dena Bank
3 Lak
28 June 1995
The A.p. State Co-op. Bank Ltd.
10 Lak
28 June 1995
The A.p. State Co-op. Bank Ltd.
0
09 December 2002
Dena Bank
0
28 June 1995
The A.p. State Co-op. Bank Ltd.
0
09 December 2002
Dena Bank
0

Documents

Form MGT-14-12062020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12062020
Altered memorandum of association-12062020
Optional Attachment-(1)-12062020
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200612
Directors report as per section 134(3)-05032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05032020
Form AOC-4-05032020_signed
Form MGT-14-03032020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200303
Optional Attachment-(2)-02032020
Optional Attachment-(1)-02032020
Altered memorandum of association-02032020
Altered articles of association-02032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02032020
Optional Attachment-(1)-02032020
Notice of resignation;-02032020
Form DIR-12-02032020_signed
Evidence of cessation;-02032020
Form DIR-12-29022020_signed
Interest in other entities;-28022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28022020
Form INC-22-26022020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-26022020
Copies of the utility bills as mentioned above (not older than two months)-26022020
Copy of board resolution authorizing giving of notice-26022020
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form DPT-3-28062019
Copy of resolution passed by the company-15062019