Company Information

CIN
Status
Date of Incorporation
22 May 2003
State / ROC
Hyderabad /
Last Balance Sheet
31 March 2020
Last Annual Meeting
26 December 2020
Paid Up Capital
1,100,000
Authorised Capital
2,500,000

Directors

Senthilmurugan Vivek Karthic
Senthilmurugan Vivek Karthic
Director
about 6 years ago
Vadiappan Senthilmurugan
Vadiappan Senthilmurugan
Director
about 6 years ago
Narayana Rao Murali
Narayana Rao Murali
Director
about 6 years ago

Charges

0
19 February 2013
Ptc India Financial Services Limited
16 Crore

Documents

Form DPT-3-03042021_signed
Form PAS-6-12092020_signed
Evidence of cessation;-04042020
Notice of resignation;-04042020
Form DIR-12-04042020_signed
Form DPT-3-11032020-signed
Form MGT-14-06032020-signed
Form CHG-4-19022020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200219
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18022020
Optional Attachment-(1)-18022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15022020
Optional Attachment-(1)-15022020
Altered articles of association-15022020
Form DIR-12-15022020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15022020
Interest in other entities;-15022020
Letter of the charge holder stating that the amount has been satisfied-12122019
List of share holders, debenture holders;-11112019
Form MGT-7-11112019_signed
Directors report as per section 134(3)-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Form AOC-4-21102019_signed
Form MGT-14-21092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21092019
Form DPT-3-28062019
Form MGT-7-27092018_signed
Form AOC-4-27092018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14092018
List of share holders, debenture holders;-14092018