Company Information

CIN
Status
Date of Incorporation
02 February 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Srinath Rao Potlapalli
Srinath Rao Potlapalli
Director/Designated Partner
almost 21 years ago
Prithvi Raj .
Prithvi Raj .
Director/Designated Partner
almost 21 years ago

Past Directors

Ganugapati Venkata Sesha Kumari
Ganugapati Venkata Sesha Kumari
Director
almost 21 years ago
Muppidi Archana Reddy
Muppidi Archana Reddy
Director
almost 21 years ago

Charges

0
07 June 2013
State Bank Of Hyderabad
50 Lak
29 June 2005
Canara Bank
40 Lak
29 June 2005
Canara Bank
0
07 June 2013
State Bank Of Hyderabad
0
29 June 2005
Canara Bank
0
07 June 2013
State Bank Of Hyderabad
0
29 June 2005
Canara Bank
0
07 June 2013
State Bank Of Hyderabad
0

Documents

Form STK-2-04112020-signed
-01102019
Optional Attachment-(1)-01102019
Optional Attachment-(2)-01102019
Form MGT-14-22062019_signed
-22062019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22062019
Optional Attachment-(1)-22062019
Notice of resignation;-14062019
Optional Attachment-(1)-14062019
Form DIR-12-14062019_signed
Evidence of cessation;-14062019
Letter of the charge holder stating that the amount has been satisfied-07062019
Form CHG-4-07062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190607
Form MGT-14-08122017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29112017
Form ADT-1-12092017_signed
Optional Attachment-(2)-08092017
Copy of written consent given by auditor-08092017
Copy of the intimation sent by company-08092017
Optional Attachment-(1)-08092017
Form ADT-3-18072017-signed
Resignation letter-19062017
List of share holders, debenture holders;-15022017
Form MGT-7-15022017_signed
Form MGT-7-14022017_signed
List of share holders, debenture holders;-13022017
Directors report as per section 134(3)-13022017
Form AOC-4-13022017_signed