Company Information

CIN
Status
Date of Incorporation
25 April 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,876,700
Authorised Capital
10,000,000

Directors

Amar Paduru Reddy
Amar Paduru Reddy
Director/Designated Partner
about 2 years ago
Gouravaram Nageshwar Reddy
Gouravaram Nageshwar Reddy
Director/Designated Partner
over 2 years ago
Mohan Reddy Paduru
Mohan Reddy Paduru
Director/Designated Partner
almost 25 years ago

Past Directors

Buchireddy Gauravaram
Buchireddy Gauravaram
Additional Director
over 16 years ago
Lakshma Reddy Chintapally
Lakshma Reddy Chintapally
Director
almost 25 years ago

Patents

System And Methods For Monitoring And Managing Distribution Transformers

Exemplary embodiments of the present disclosure are directed towards a system for monitoring and managing distribution transformers, comprising: a processing device 104 configured to monitor and detect fault conditions and various parameters of a distribution transformer102. The processing device104 configured to tr...

Registered Trademarks

Smartims Smart Information Management Systems India

[Class : 42] Software As A Service (Saa S), Computer Programs And Applications (Not Downloadable), Web Base Applications And Softwares (Not Downloadable), Information Technology [It] Consultancy, Design And Development Of Computer Hardware And Software, Cloud Computing, Computer Software Consultancy, Computer Technology Consultancy, Technological Consultancy, Web Site Design...

Charges

21 October 2022
Hdfc Bank Limited
0
19 March 2021
Hdfc Bank Limited
0
21 October 2022
Hdfc Bank Limited
0
19 March 2021
Hdfc Bank Limited
0

Documents

Form AOC-4-27112019_signed
Form MGT-7-27112019_signed
Directors report as per section 134(3)-26112019
List of share holders, debenture holders;-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form MGT-7-03012019_signed
Form AOC-4-03012019_signed
Directors report as per section 134(3)-27122018
List of share holders, debenture holders;-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Notice of resignation;-30102018
Form DIR-12-30102018_signed
Evidence of cessation;-30102018
Form MGT-7-05122017_signed
Form AOC-4-05122017_signed
List of share holders, debenture holders;-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017
Form ADT-1-14102017_signed
Copy of the intimation sent by company-12102017
Copy of written consent given by auditor-12102017
Copy of resolution passed by the company-12102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02012017
Directors report as per section 134(3)-02012017
Form AOC-4-02012017_signed
List of share holders, debenture holders;-23112016
Form MGT-7-23112016_signed
Directors report as per section 134(3)-27082016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27082016
Form AOC-4-27082016_signed