Company Information

CIN
Status
Date of Incorporation
21 December 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Sivaram Prasad Jetty
Sivaram Prasad Jetty
Director/Designated Partner
over 2 years ago
Nambi Shridhar
Nambi Shridhar
Director/Designated Partner
almost 20 years ago

Past Directors

Shamaraya Hariprakash
Shamaraya Hariprakash
Director
almost 20 years ago

Charges

0
05 February 2010
Icici Bank Limited
15 Crore
24 September 2007
Uco Bank
1 Crore
05 September 2007
Uco Bank
1 Crore
05 September 2007
Uco Bank
1 Crore
05 September 2007
Uco Bank
0
05 September 2007
Uco Bank
0
05 February 2010
Icici Bank Limited
0
24 September 2007
Uco Bank
0
05 September 2007
Uco Bank
0
05 September 2007
Uco Bank
0
05 February 2010
Icici Bank Limited
0
24 September 2007
Uco Bank
0
05 September 2007
Uco Bank
0
05 September 2007
Uco Bank
0
05 February 2010
Icici Bank Limited
0
24 September 2007
Uco Bank
0

Documents

Form DPT-3-21012021-signed
Form MGT-7-10102019_signed
Form AOC-4-10102019_signed
Directors report as per section 134(3)-04102019
List of share holders, debenture holders;-04102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102019
Form ADT-1-19092019_signed
Copy of written consent given by auditor-19092019
Copy of resolution passed by the company-19092019
Optional Attachment-(1)-19092019
Form MGT-7-26102018_signed
List of share holders, debenture holders;-24102018
Directors report as per section 134(3)-26092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26092018
Form AOC-4-26092018_signed
Form DIR-12-17092018_signed
Notice of resignation;-17092018
Evidence of cessation;-17092018
Notice of resignation;-22022018
Form DIR-12-22022018_signed
Evidence of cessation;-22022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102017
Directors report as per section 134(3)-21102017
List of share holders, debenture holders;-21102017
Form AOC-4-21102017_signed
Form MGT-7-21102017_signed
Form CHG-4-01112016_signed
Letter of the charge holder stating that the amount has been satisfied-01112016
CERTIFICATE OF SATISFACTION OF CHARGE-20161101
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102016