Company Information

CIN
Status
Date of Incorporation
29 December 2014
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Naga Lova Bharathi Devi Kota
Naga Lova Bharathi Devi Kota
Director/Designated Partner
about 6 years ago
Mareddy Lakshmipriyanka
Mareddy Lakshmipriyanka
Director/Designated Partner
over 6 years ago

Past Directors

Naga Venkata Durga Prasad Kota
Naga Venkata Durga Prasad Kota
Director
about 4 years ago
David Ratna Raj Tadigiri
David Ratna Raj Tadigiri
Director
almost 7 years ago
Patlolla Srikanth Reddy
Patlolla Srikanth Reddy
Director
over 7 years ago
Pasham Rithika Reddy
Pasham Rithika Reddy
Director
over 7 years ago
Chenchu Varaprasad Rayineeoi
Chenchu Varaprasad Rayineeoi
Director
almost 11 years ago
Raineedi Murali Krishna
Raineedi Murali Krishna
Director
almost 11 years ago

Registered Trademarks

Rayie Prevencure Software Solutions

[Class : 41] Education; Providing Of Training; Entertainment; Sporting And Cultural Activities

Charges

1 Crore
22 May 2019
Andhra Bank
1 Crore
21 October 2020
Hdfc Bank Limited
26 Lak
06 June 2021
Union Bank
10 Lak
05 June 2021
Union Bank Of India
20 Lak
06 December 2021
Others
0
21 October 2020
Hdfc Bank Limited
0
06 June 2021
Others
0
05 June 2021
Others
0
22 May 2019
Others
0
06 December 2021
Others
0
21 October 2020
Hdfc Bank Limited
0
06 June 2021
Others
0
05 June 2021
Others
0
22 May 2019
Others
0
06 December 2021
Others
0
21 October 2020
Hdfc Bank Limited
0
06 June 2021
Others
0
05 June 2021
Others
0
22 May 2019
Others
0

Documents

Form CHG-1-24022021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210224
Instrument(s) of creation or modification of charge;-21122020
Optional Attachment-(2)-21122020
Optional Attachment-(1)-21122020
Form DIR-12-07032020_signed
Declaration by first director-06032020
Notice of resignation;-06032020
Evidence of cessation;-06032020
Notice of resignation;-28122019
Declaration by first director-28122019
Evidence of cessation;-28122019
Form DIR-12-28122019_signed
Form MGT-7-14122019_signed
List of share holders, debenture holders;-13122019
Form INC-22-01112019_signed
Copy of board resolution authorizing giving of notice-01112019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01112019
Copies of the utility bills as mentioned above (not older than two months)-01112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Directors report as per section 134(3)-19102019
Form AOC-4-19102019_signed
Proof of dispatch-17092019
Form DIR-11-17092019_signed
Notice of resignation filed with the company-17092019
Acknowledgement received from company-17092019
Form DIR-12-16092019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16092019
Copy of Board or Shareholders? resolution-13072019
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.-13072019