Company Information

CIN
Status
Date of Incorporation
16 March 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,400,400
Authorised Capital
3,500,000

Directors

Srujan Sen Pamidimukkala
Srujan Sen Pamidimukkala
Director/Designated Partner
about 2 years ago
Anand Chittajallu
Anand Chittajallu
Director/Designated Partner
about 2 years ago
Saranala Sridhar
Saranala Sridhar
Director/Designated Partner
over 2 years ago
Upendranath Nimmagadda
Upendranath Nimmagadda
Director/Designated Partner
over 9 years ago
Raja Rao Duggirala
Raja Rao Duggirala
Director/Designated Partner
about 15 years ago
Sandhya Saranala
Sandhya Saranala
Director
over 21 years ago

Past Directors

Jayalaxmi Saranala
Jayalaxmi Saranala
Whole Time Director
over 15 years ago

Charges

0
09 August 2002
Uco Bank
1 Crore
11 December 2000
Vasavi Co- Op. Bank Ltd.
1 Crore
09 August 2002
Uco Bank
0
11 December 2000
Vasavi Co- Op. Bank Ltd.
0
09 August 2002
Uco Bank
0
11 December 2000
Vasavi Co- Op. Bank Ltd.
0
09 August 2002
Uco Bank
0
11 December 2000
Vasavi Co- Op. Bank Ltd.
0
09 August 2002
Uco Bank
0
11 December 2000
Vasavi Co- Op. Bank Ltd.
0
09 August 2002
Uco Bank
0
11 December 2000
Vasavi Co- Op. Bank Ltd.
0

Documents

Form MGT-7-06012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-12122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122019
Directors report as per section 134(3)-09122019
Optional Attachment-(2)-09122019
Optional Attachment-(1)-09122019
Form AOC-4-11022019_signed
Directors report as per section 134(3)-07022019
Optional Attachment-(1)-07022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07022019
Form MGT-7-17012019_signed
List of share holders, debenture holders;-31122018
Form INC-22-28072018_signed
Copies of the utility bills as mentioned above (not older than two months)-28072018
Copy of board resolution authorizing giving of notice-28072018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28072018
Form DIR-12-13042018_signed
Optional Attachment-(1)-12042018
Form AOC-4-13122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122017
Directors report as per section 134(3)-07122017
Form MGT-7-21112017_signed
List of share holders, debenture holders;-16112017
Form ADT-1-07112017_signed
Copy of written consent given by auditor-06112017
Copy of resolution passed by the company-06112017
Copy of the intimation sent by company-06112017
Form MGT-7-28122016_signed
Form AOC-4-28122016_signed