Company Information

CIN
Status
Date of Incorporation
23 September 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,333,330
Authorised Capital
10,000,000

Directors

Gutha Amith Kumar
Gutha Amith Kumar
Director
about 14 years ago
Ravi Kumar Ravula
Ravi Kumar Ravula
Director/Designated Partner
almost 16 years ago
Jaya Kumar Tangati
Jaya Kumar Tangati
Director/Designated Partner
about 19 years ago

Past Directors

Tanay Chandrashekhar Bokil
Tanay Chandrashekhar Bokil
Director
about 9 years ago
Prasada Reddy Thiyyagura
Prasada Reddy Thiyyagura
Director
about 9 years ago
Prasanna Kumar Gonthi
Prasanna Kumar Gonthi
Director
about 13 years ago

Charges

4 Crore
12 January 2012
Karnataka Bank Limited
36 Lak
24 November 2011
Karnataka Bank Ltd.
4 Crore
18 October 2010
Bank Of Baroda
1 Crore
18 October 2010
Bank Of Baroda
0
12 January 2012
Karnataka Bank Limited
0
24 November 2011
Karnataka Bank Ltd.
0
18 October 2010
Bank Of Baroda
0
12 January 2012
Karnataka Bank Limited
0
24 November 2011
Karnataka Bank Ltd.
0
18 October 2010
Bank Of Baroda
0
12 January 2012
Karnataka Bank Limited
0
24 November 2011
Karnataka Bank Ltd.
0

Documents

Acknowledgement received from company-17022020
Form DIR-12-17022020_signed
Notice of resignation;-17022020
Proof of dispatch-17022020
Notice of resignation filed with the company-17022020
Form DIR-11-17022020_signed
Evidence of cessation;-17022020
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
Directors report as per section 134(3)-07112019
Form AOC-4-07112019_signed
List of share holders, debenture holders;-22122018
Optional Attachment-(1)-22122018
Form MGT-7-22122018_signed
List of share holders, debenture holders;-21122018
Optional Attachment-(1)-21122018
Form MGT-7-21122018_signed
Directors report as per section 134(3)-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Form AOC-4-20122018_signed
Form INC-22-15122018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15122018
Copies of the utility bills as mentioned above (not older than two months)-15122018
Copy of board resolution authorizing giving of notice-15122018
Form DIR-12-21022018_signed
Optional Attachment-(2)-21022018
Evidence of cessation;-21022018
Optional Attachment-(1)-21022018
Form DIR-11-17022018_signed