Company Information

CIN
Status
Date of Incorporation
15 October 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Sivaleela Chiralapu
Sivaleela Chiralapu
Director/Designated Partner
over 2 years ago
Suresh Kumar Chiralapu
Suresh Kumar Chiralapu
Director/Designated Partner
about 12 years ago

Documents

Form MGT-7-29122019_signed
List of share holders, debenture holders;-20122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form AOC-4-02122019_signed
Form ADT-1-28042019_signed
Copy of written consent given by auditor-21042019
Copy of resolution passed by the company-21042019
Form MGT-7-13012019_signed
Form AOC-4-13012019_signed
List of share holders, debenture holders;-22122018
Directors report as per section 134(3)-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Form MGT-7-24112017_signed
Form AOC-4-24112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
Directors report as per section 134(3)-22112017
List of share holders, debenture holders;-22112017
Form AOC-4-30112016_signed
Form MGT-7-30112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112016
Directors report as per section 134(3)-23112016
List of share holders, debenture holders;-23112016
Form ADT-1-041215.OCT
Form AOC-4-041215.OCT
FormSchV-291115 for the FY ending on-310314.OCT
Form23AC-291115 for the FY ending on-310314.OCT
Form MGT-7-041215.OCT
Acknowledgement of Stamp Duty AoA payment-151013.PDF
Acknowledgement of Stamp Duty MoA payment-151013.PDF