Company Information

CIN
Status
Date of Incorporation
22 February 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2013
Last Annual Meeting
30 September 2013
Paid Up Capital
2,600,000
Authorised Capital
5,000,000

Directors

Rajesh Tallapalle
Rajesh Tallapalle
Director/Designated Partner
over 12 years ago
Moulali Saheb Maddubaigari
Moulali Saheb Maddubaigari
Director/Designated Partner
over 12 years ago
Velpula Surya Prakash
Velpula Surya Prakash
Director/Designated Partner
almost 16 years ago

Past Directors

Vijaya Bhaskar Reddy Kovvuru
Vijaya Bhaskar Reddy Kovvuru
Director
almost 16 years ago

Charges

5 Crore
21 July 2010
Uco Bank
5 Crore
21 July 2010
Uco Bank
0
21 July 2010
Uco Bank
0
21 July 2010
Uco Bank
0

Documents

FormSchV-251113 for the FY ending on-310313.OCT
Form23AC-251113 for the FY ending on-310311.OCT
FormSchV-251113 for the FY ending on-310312.OCT
FormSchV-251113 for the FY ending on-310311.OCT
Form66-231113 for the FY ending on-310313.OCT
Form66-231113 for the FY ending on-310312.OCT
Form66-231113 for the FY ending on-310311.OCT
Form23AC-251113 for the FY ending on-310313.OCT
Form23AC-251113 for the FY ending on-310312.OCT
Form 23B for period 010410 to 310311-300410.OCT
Form 23B for period 010411 to 310312-220811.OCT
Form 23B for period 010412 to 310313-051012.OCT
Form 23B for period 010413 to 310314-041013.OCT
Form 32-191113.OCT
Evidence of cessation-191113.PDF
Form 2-121113.OCT
Form 32-121113.OCT
List of allottees-121113.PDF
Certificate of Registration of Mortgage-111010.PDF
Certificate of Registration of Mortgage-111010.PDF
Certificate of Registration of Mortgage-111010.PDF
Instrument of creation or modification of charge-111010.PDF
Form 8-111010-210710-ChargeId-10242438.PDF
Acknowledgement of Stamp Duty MoA payment-220210.PDF
Acknowledgement of Stamp Duty AoA payment-220210.PDF
Certificate of Incorporation-220210.PDF
Certificate of Incorporation-220210.PDF
MoA - Memorandum of Association-160210.PDF
Optional Attachment 1-160210.PDF
Form 18-160210-160210.PDF