Company Information

CIN
Status
Date of Incorporation
25 May 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
3,200,000
Authorised Capital
4,000,000

Directors

Ajay Mohan Suvarna
Ajay Mohan Suvarna
Director/Designated Partner
over 2 years ago
Srirambhatla Vidya .
Srirambhatla Vidya .
Director/Designated Partner
over 10 years ago
Janaki Ram Swayambhatla
Janaki Ram Swayambhatla
Director
over 13 years ago

Past Directors

Naga Venkata Subrahmanyam Kommoju
Naga Venkata Subrahmanyam Kommoju
Additional Director
over 12 years ago
Ramakrishna Suvarna
Ramakrishna Suvarna
Additional Director
over 12 years ago
Shailender Prashad
Shailender Prashad
Director
over 13 years ago

Charges

2 Crore
29 September 2018
Idbi Bank Limited
2 Crore
03 December 2013
Bank Of Baroda
50 Lak
02 November 2023
State Bank Of India
0
29 September 2018
Idbi Bank Limited
0
03 December 2013
Bank Of Baroda
0
02 November 2023
State Bank Of India
0
29 September 2018
Idbi Bank Limited
0
03 December 2013
Bank Of Baroda
0
02 November 2023
State Bank Of India
0
29 September 2018
Idbi Bank Limited
0
03 December 2013
Bank Of Baroda
0

Documents

Form DPT-3-26052020-signed
Form INC-22-25052020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25052020
Optional Attachment-(1)-25052020
Copies of the utility bills as mentioned above (not older than two months)-25052020
Copy of board resolution authorizing giving of notice-25052020
Form AOC-4-06012020_signed
Form MGT-7-02012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122019
Directors report as per section 134(3)-29122019
List of share holders, debenture holders;-29122019
Form CHG-4-25072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190725
Letter of the charge holder stating that the amount has been satisfied-24072019
Form DPT-3-30062019
Form CHG-1-06032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190306
Optional Attachment-(1)-05032019
Instrument(s) of creation or modification of charge;-05032019
Form MGT-7-15012019_signed
Form AOC-4-15012019_signed
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122018
Form e-CODS-28032018_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-27032018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-27032018
Annual return as per schedule V of the Companies Act,1956-27032018