Company Information

CIN
Status
Date of Incorporation
13 October 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
14,650,000
Authorised Capital
15,000,000

Directors

Nishanth Pavan Krovi
Nishanth Pavan Krovi
Director/Designated Partner
about 5 years ago
Sudhakar Vullengla
Sudhakar Vullengla
Director/Designated Partner
about 14 years ago
Upender Gupta Pabba
Upender Gupta Pabba
Director
about 15 years ago
Anitha Pabba
Anitha Pabba
Director
about 15 years ago

Past Directors

Sarojini Devi Muvva
Sarojini Devi Muvva
Director
about 15 years ago
Gopal Rao Mirupala
Gopal Rao Mirupala
Director
about 15 years ago

Charges

0
31 December 2013
Andhra Bank
1 Crore
20 June 2011
Small Industries Development Bank Of India
2 Crore
31 December 2013
Andhra Bank
0
20 June 2011
Small Industries Development Bank Of India
0
31 December 2013
Andhra Bank
0
20 June 2011
Small Industries Development Bank Of India
0
31 December 2013
Andhra Bank
0
20 June 2011
Small Industries Development Bank Of India
0

Documents

Form AOC-4-15012019_signed
Form MGT-7-11012019_signed
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form CHG-4-01062018_signed
Letter of the charge holder stating that the amount has been satisfied-01062018
CERTIFICATE OF SATISFACTION OF CHARGE-20180601
Letter of the charge holder stating that the amount has been satisfied-25052018
Form CHG-4-25052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180525
Optional Attachment-(1)-28112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
Directors report as per section 134(3)-28112016
List of share holders, debenture holders;-28112016
Form MGT-7-28112016
Form AOC-4-28112016_signed
Form ADT-1-26112016_signed
Copy of the intimation sent by company-26112016
Copy of resolution passed by the company-26112016
Copy of written consent given by auditor-26112016
Form MGT-7-271215.OCT
Form AOC-4-261215.OCT
Form AOC-4A-251215.PDF
Copy Of Financial Statements as per section 134-251215.PDF
Form ADT-1-121215.OCT
Fresh Certificate of Incorporation Consequent upon Change of Name-170415.PDF
Fresh Certificate of Incorporation Consequent upon Change of Name-170415.PDF
Optional Attachment 2-170415.PDF
Optional Attachment 1-170415.PDF