Company Information

CIN
Status
Date of Incorporation
18 July 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
13 October 2020
Paid Up Capital
75,490,500
Authorised Capital
120,000,000

Directors

Rajam Laxmi Chilappagari
Rajam Laxmi Chilappagari
Director/Designated Partner
over 2 years ago
Srikanth Chilappagari
Srikanth Chilappagari
Director/Designated Partner
over 2 years ago
Tulasi Das Devalla
Tulasi Das Devalla
Director/Designated Partner
over 6 years ago
Dahagam Uma
Dahagam Uma
Director/Designated Partner
over 6 years ago
Suresh Kumar Reddy Medipalli
Suresh Kumar Reddy Medipalli
Director
about 10 years ago

Past Directors

Ravi Kiran Rayapaty
Ravi Kiran Rayapaty
Company Secretary
about 6 years ago
Nishant Tiwari
Nishant Tiwari
Director
about 13 years ago
Vijaya Chilappagari
Vijaya Chilappagari
Director
over 13 years ago

Charges

0
08 August 2013
Ge Capital Services India
79 Lak
18 June 2013
Ge Capital Services India
2 Crore
03 December 2013
Ge Capital Services India
53 Lak
19 June 2013
Ge Capital Services India
1 Crore
19 June 2013
Ge Capital Services India
0
03 December 2013
Ge Capital Services India
0
08 August 2013
Ge Capital Services India
0
18 June 2013
Ge Capital Services India
0
19 June 2013
Ge Capital Services India
0
03 December 2013
Ge Capital Services India
0
08 August 2013
Ge Capital Services India
0
18 June 2013
Ge Capital Services India
0
19 June 2013
Ge Capital Services India
0
03 December 2013
Ge Capital Services India
0
08 August 2013
Ge Capital Services India
0
18 June 2013
Ge Capital Services India
0

Documents

Form MGT-7-08012021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
List of share holders, debenture holders;-30122020
Form AOC-4(XBRL)-30122020_signed
Evidence of cessation;-07052020
Form DIR-12-07052020_signed
Optional Attachment-(1)-07052020
Form BEN - 2-31122019_signed
Declaration under section 90-30122019
Form DIR-12-17122019_signed
Form MGT-7-17112019_signed
List of share holders, debenture holders;-23102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102019
Form AOC-4(XBRL)-19102019_signed
Form ADT-1-04102019_signed
Copy of written consent given by auditor-04102019
Copy of resolution passed by the company-04102019
Form DPT-3-25092019
Evidence of cessation;-30032019
Form DIR-12-30032019_signed
Notice of resignation;-30032019
Form DIR-12-26032019_signed
Optional Attachment-(1)-26032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26032019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102018
List of share holders, debenture holders;-25102018
Form AOC-4(XBRL)-25102018_signed
Form MGT-7-25102018_signed
Form DIR-12-11082018_signed
Evidence of cessation;-11082018