Company Information

CIN
Status
Date of Incorporation
20 September 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
11,000,000
Authorised Capital
11,000,000

Directors

Krishna Prasad Konghot
Krishna Prasad Konghot
Director/Designated Partner
almost 6 years ago
Madhusudhan Pillai Balakrishna
Madhusudhan Pillai Balakrishna
Director/Designated Partner
over 10 years ago
Radhakrishnan Nair Thyparampil Krishnan
Radhakrishnan Nair Thyparampil Krishnan
Director/Designated Partner
about 12 years ago

Past Directors

Usha Kumari Saraswatamma
Usha Kumari Saraswatamma
Director
over 10 years ago
Omana Kunjamma
Omana Kunjamma
Director
about 12 years ago

Charges

1 Crore
05 December 2019
The Federal Bank Ltd
32 Lak
06 August 2021
Axis Bank Limited
1 Crore
06 August 2021
Axis Bank Limited
0
05 December 2019
Others
0
06 August 2021
Axis Bank Limited
0
05 December 2019
Others
0
06 August 2021
Axis Bank Limited
0
05 December 2019
Others
0

Documents

Evidence of cessation;-27062020
Form DIR-12-27062020_signed
Notice of resignation;-27062020
Form PAS-3-26062020_signed
Copy of Board or Shareholders? resolution-26062020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-26062020
Form SH-7-23032020-signed
Form MGT-14-18032020_signed
Altered articles of association-17032020
Copy of the resolution for alteration of capital;-17032020
Altered articles of association;-17032020
Altered memorandum of assciation;-17032020
Altered memorandum of association-17032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18022020
Form DIR-12-18022020_signed
Form MGT-7-16122019_signed
List of share holders, debenture holders;-14122019
Optional Attachment-(1)-09122019
Instrument(s) of creation or modification of charge;-09122019
Form CHG-1-09122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191209
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-27062019
Auditor?s certificate-27062019
Evidence of cessation;-25042019
Notice of resignation;-25042019
Form DIR-12-25042019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122018