Company Information

CIN
Status
Date of Incorporation
16 April 2004
State / ROC
Hyderabad /
Last Balance Sheet
31 March 2021
Last Annual Meeting
19 July 2021
Paid Up Capital
112,000
Authorised Capital
10,500,000

Directors

Vivek Kumar .
Vivek Kumar .
Director
over 9 years ago
Manish Mehta
Manish Mehta
Director
about 18 years ago
Ijju Vijayananda
Ijju Vijayananda
Director
over 18 years ago
Kumar Akula
Kumar Akula
Wholetime Director
about 19 years ago

Charges

0
25 July 2008
Icici Bank Limited
30 Lak

Documents

Form DPT-3-19012021-signed
Copy of MGT-8-10102020
List of share holders, debenture holders;-10102020
Form MGT-7-10102020_signed
Form AOC-4(XBRL)-29092020_signed
Form PAS-3-28012020_signed
Copy of Board or Shareholders? resolution-28012020
Valuation Report from the valuer, if any;-28012020
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.-28012020
Form INC-28-13012020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-10012020
Optional Attachment-(1)-10012020
Copy of court order or NCLT or CLB or order by any other competent authority.-18122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17102019
Form AOC-4(XBRL)-17102019_signed
Form MGT-14-04102019-signed
Copy of MGT-8-04102019
List of share holders, debenture holders;-04102019
Form MGT-7-04102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01102019
Altered memorandum of association-01102019
Altered articles of association-01102019
Form ADT-1-24092019_signed
Copy of resolution passed by the company-24092019
Copy of written consent given by auditor-24092019
Copy of the intimation sent by company-24092019
Form MGT-14-28062019_signed
Form DPT-3-27062019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13062019
Optional Attachment-(1)-13062019