Company Information

CIN
Status
Date of Incorporation
11 September 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2007
Last Annual Meeting
29 September 2007
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Narayanamma Boya
Narayanamma Boya
Director/Designated Partner
almost 5 years ago

Past Directors

Aman Kumar Shah
Aman Kumar Shah
Director
about 10 years ago
Samsons Mande
Samsons Mande
Director
about 15 years ago
Jaquailine Raja Kumari Gopavarapu
Jaquailine Raja Kumari Gopavarapu
Director
about 25 years ago

Charges

6 Lak
27 June 2005
Sundaram Finance Limited
3 Lak
25 June 2005
Sundaram Finance Limited
3 Lak
25 November 2000
State Bank Of India
2 Crore
25 November 2000
State Bank Of India
0
27 June 2005
Sundaram Finance Limited
0
25 June 2005
Sundaram Finance Limited
0
25 November 2000
State Bank Of India
0
27 June 2005
Sundaram Finance Limited
0
25 June 2005
Sundaram Finance Limited
0

Documents

Form DIR-12-171215.OCT
Declaration of the appointee Director- in Form DIR-2-161215.PDF
Evidence of cessation-161215.PDF
Letter of Appointment-161215.PDF
Form DIR-12-081215.OCT
Declaration of the appointee Director- in Form DIR-2-081215.PDF
Evidence of cessation-081215.PDF
Letter of Appointment-081215.PDF
Form CHG-4-111214.OCT
Letter of the charge holder-101214.PDF
Memorandum of satisfaction of Charge-101214.PDF
Form 23B for period 010412 to 310313-061012.OCT
Form 32-300911.OCT
Evidence of cessation-290911.PDF
Form 32-230509.PDF
Certificate of Registration for Modification of Mortgage-300708.PDF
Certificate of Registration for Modification of Mortgage-300708.PDF
Certificate of Registration for Modification of Mortgage-300708.PDF
Others-110708.PDF
Others-010708.PDF
Form 21-290608.PDF
Copy of the Court-Company Law Board Order-290608.PDF
Optional Attachment 3-120508.PDF
Optional Attachment 2-120508.PDF
Optional Attachment 1-120508.PDF
Form 23AC-110408.OCT
Form 20B-110408.OCT
Instrument of details of the charge-250108.PDF
Form 8-250108-ChargeId-90259909.PDF
Form 23AC-290307.OCT