Company Information

CIN
Status
Date of Incorporation
04 January 2007
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Raju Kandakatla
Raju Kandakatla
Director/Designated Partner
over 7 years ago
Chinthapulusu Pradeep Kumar
Chinthapulusu Pradeep Kumar
Director/Designated Partner
over 7 years ago

Past Directors

Srividya Pinapala
Srividya Pinapala
Whole Time Director
over 7 years ago
Manne Prem Alankar
Manne Prem Alankar
Director
almost 15 years ago
Hemanth Kumar Yakkala
Hemanth Kumar Yakkala
Director
over 17 years ago

Charges

1 Crore
15 June 2017
Hdfc Bank Limited
1 Crore
27 January 2014
State Bank Of India
32 Lak
15 June 2017
Hdfc Bank Limited
0
28 October 2021
Others
0
27 January 2014
State Bank Of India
0
15 June 2017
Hdfc Bank Limited
0
28 October 2021
Others
0
27 January 2014
State Bank Of India
0
15 June 2017
Hdfc Bank Limited
0
28 October 2021
Others
0
27 January 2014
State Bank Of India
0

Documents

Form DIR-12-06112020_signed
Evidence of cessation;-02112020
Notice of resignation;-02112020
Form INC-22-11062020_signed
Optional Attachment-(1)-09062020
Copy of board resolution authorizing giving of notice-09062020
Copies of the utility bills as mentioned above (not older than two months)-09062020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09062020
Form DPT-3-04062020-signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-03122019
Form AOC-4-22112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Directors report as per section 134(3)-21112019
Form DPT-3-29062019
Form ADT-1-29122018_signed
Form AOC-4-29122018_signed
Form MGT-7-29122018_signed
Copy of written consent given by auditor-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Copy of resolution passed by the company-26122018
List of share holders, debenture holders;-26122018
Copy of the intimation sent by company-26122018
Directors report as per section 134(3)-26122018
Form CHG-4-15102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181015
Letter of the charge holder stating that the amount has been satisfied-11102018
Form PAS-3-27072018_signed
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.-27072018
Copy of Board or Shareholders? resolution-27072018