Company Information

CIN
Status
Date of Incorporation
11 July 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Anantha Laxmana Madhan Danthuluri
Anantha Laxmana Madhan Danthuluri
Director/Designated Partner
over 2 years ago
Nasir Khan
Nasir Khan
Director/Designated Partner
over 13 years ago

Documents

Form DPT-3-25022021-signed
Form DPT-3-31122020
Form MGT-7-05042019_signed
Form AOC-4-05042019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04042019
Directors report as per section 134(3)-04042019
List of share holders, debenture holders;-04042019
List of share holders, debenture holders;-31122018
Form AOC-4-02012019_signed
Form MGT-7-02012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form MGT-7-23112016_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 MGT-7-23112016
Form AOC-4-23112016
Form 23B for period 010413 to 310314-300913.OCT
Form ADT-1-250316.OCT
Form AOC-4-240316.OCT
FormSchV-230316 for the FY ending on-310314.OCT
FormSchV-230316 for the FY ending on-310313.OCT
Form23AC-230316 for the FY ending on-310313.OCT
Form MGT-7-250316.OCT
Form23AC-230316 for the FY ending on-310314.OCT
Form INC-22-230316.OCT
Form 23B for period 110712 to 310313-130712.OCT
Acknowledgement of Stamp Duty AoA payment-110712.PDF
Acknowledgement of Stamp Duty MoA payment-110712.PDF