Company Information

CIN
Status
Date of Incorporation
08 July 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
60,000,000
Authorised Capital
62,500,000

Directors

Venakta Rathnam Kondragunta
Venakta Rathnam Kondragunta
Director/Designated Partner
over 11 years ago
Bhanu Sudhir Pothumarthi
Bhanu Sudhir Pothumarthi
Director/Designated Partner
over 12 years ago
Gopichand Gorripati
Gopichand Gorripati
Director/Designated Partner
over 15 years ago

Past Directors

Ramaiah Mullamuri
Ramaiah Mullamuri
Director
over 12 years ago
Mandava Ramalingeswara Rao
Mandava Ramalingeswara Rao
Director
over 12 years ago
Raja Gopal Mandava
Raja Gopal Mandava
Director
over 12 years ago
Satyanarayana Potluri
Satyanarayana Potluri
Director
almost 15 years ago
Sambasiva Rao Merugumala
Sambasiva Rao Merugumala
Director
over 15 years ago
Siva Jyothi Merugumala
Siva Jyothi Merugumala
Director
over 15 years ago

Charges

0
04 July 2011
Indian Overseas Bank.
15 Crore
04 July 2011
Indian Overseas Bank.
0
04 July 2011
Indian Overseas Bank.
0
04 July 2011
Indian Overseas Bank.
0
04 July 2011
Indian Overseas Bank.
0

Documents

Form MGT-7-05022020_signed
Form AOC-4(XBRL)-05022020_signed
List of share holders, debenture holders;-04022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03022020
Declaration by first director-27082019
Evidence of cessation;-27082019
Form DIR-12-27082019_signed
Notice of resignation;-27082019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14052019
List of share holders, debenture holders;-14052019
Form MGT-7-14052019_signed
Form AOC-4(XBRL)-14052019_signed
Form DIR-12-02072018-signed
Form MGT-7-01052018_signed
Form AOC-4(XBRL)-01052018_signed
List of share holders, debenture holders;-24042018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24042018
Optional Attachment-(2)-09082017
Optional Attachment-(1)-09082017
Evidence of cessation;-09082017
Form AOC-4(XBRL)-30062017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29062017
Form MGT-7-30122016_signed
List of share holders, debenture holders;-28122016
Form DIR-12-271215.OCT
Evidence of cessation-261215.PDF
Form AOC-4 XBRL-271115.OCT
Form MGT-7-251115.OCT
Form ADT-1-291015.OCT
FormSchV-211114 for the FY ending on-310314.OCT