Company Information

CIN
Status
Date of Incorporation
13 September 2002
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2010
Last Annual Meeting
28 September 2010
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Narra Srinivasa Rao
Narra Srinivasa Rao
Director/Designated Partner
about 21 years ago
Venu Bollepalli
Venu Bollepalli
Director/Designated Partner
almost 22 years ago
Praveen Kumar Koganti
Praveen Kumar Koganti
Director/Designated Partner
about 23 years ago

Past Directors

Suryadevara Sreeramachandramurthy
Suryadevara Sreeramachandramurthy
Director
about 21 years ago
Jampala Uma Sankar
Jampala Uma Sankar
Director
about 23 years ago

Charges

2 Crore
13 January 2006
Uco Bank
2 Crore
13 January 2006
Uco Bank
0
13 January 2006
Uco Bank
0
13 January 2006
Uco Bank
0

Documents

Form66-110311 for the FY ending on-310308.OCT
Form66-110311 for the FY ending on-310309-Revised-1.OCT
Form66-110311 for the FY ending on-310310.OCT
FormSchV-110311 for the FY ending on-310309.OCT
FormSchV-110311 for the FY ending on-310308.OCT
Form23AC-110311 for the FY ending on-310310.OCT
Form23AC-110311 for the FY ending on-310309.OCT
Form23AC-110311 for the FY ending on-310308.OCT
FormSchV-110311 for the FY ending on-310310.OCT
Optional Attachment 1-020909.PDF
Evidence of cessation-020909.PDF
Form 32-020909.PDF
Form 66-220608.OCT
Form 20B-130608.OCT
Form 23AC-130608.OCT
Form 2-090608.PDF
List of allottees-090608.PDF
Certificate of Registration for Modification of Mortgage-050407.PDF
Certificate of Registration for Modification of Mortgage-050407.PDF
Certificate of Registration for Modification of Mortgage-050407.PDF
Instrument of details of the charge-280307.PDF
Form 8-280307.PDF
Form 2-311206.PDF
Form 66-120107.OCT
Form 23AC-120107.OCT
Form 20B-120107.OCT
Evidence of cessation-020107.PDF
Form 32-020107.PDF
List of allottees-311206.PDF
Form 8.PDF