Company Information

CIN
Status
Date of Incorporation
27 January 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
67,000,000
Authorised Capital
67,000,000

Directors

Rajashekar Uppalapati
Rajashekar Uppalapati
Director/Designated Partner
almost 14 years ago
Chandra Sekhar Juluri
Chandra Sekhar Juluri
Individual Promoter
almost 14 years ago
Rajendra Prasad Uppalapati
Rajendra Prasad Uppalapati
Director/Designated Partner
almost 14 years ago

Past Directors

Madipalli Prasanna
Madipalli Prasanna
Director
almost 14 years ago

Charges

0
14 August 2013
State Bank Of Hyderabad
14 Crore
14 August 2013
State Bank Of Hyderabad
0
14 August 2013
State Bank Of Hyderabad
0
14 August 2013
State Bank Of Hyderabad
0

Documents

Form CHG-4-19122020_signed
Letter of the charge holder stating that the amount has been satisfied-19122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201219
List of share holders, debenture holders;-06082020
Optional Attachment-(1)-06082020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06082020
Form AOC-4(XBRL)-06082020_signed
Form MGT-7-06082020_signed
Form ADT-1-26052019_signed
Copy of written consent given by auditor-25042019
Copy of the intimation sent by company-25042019
Copy of resolution passed by the company-25042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01022019
Form AOC-4(XBRL)-01022019_signed
Optional Attachment-(1)-25012019
List of share holders, debenture holders;-25012019
Form MGT-7-25012019_signed
List of share holders, debenture holders;-22012019
Optional Attachment-(1)-22012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22012019
Form AOC-4(XBRL)-22012019_signed
Form MGT-7-22012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112016
Form_AOC4-XBRL_MAVENMURTHY_20161129164124.pdf-29112016
Notice of resignation;-19092016
Interest in other entities;-19092016
Evidence of cessation;-19092016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19092016
Declaration by first director-19092016
Form DIR-12-19092016_signed