Company Information

CIN
Status
Date of Incorporation
16 December 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Narender Adire
Narender Adire
Director/Designated Partner
over 2 years ago
Malipeddi Prabhaker
Malipeddi Prabhaker
Director/Designated Partner
over 2 years ago
Kalva Akhil
Kalva Akhil
Director/Designated Partner
over 2 years ago

Past Directors

Satish Kumar Palabatla
Satish Kumar Palabatla
Additional Director
about 7 years ago
Rajashekar Tarlapalli
Rajashekar Tarlapalli
Whole Time Director
about 12 years ago
Gopal Reddy Sowdari
Gopal Reddy Sowdari
Managing Director
about 12 years ago
Purshottamdas Soni
Purshottamdas Soni
Director
almost 14 years ago
Bharath Kumar Bhimshetty
Bharath Kumar Bhimshetty
Director
almost 14 years ago

Charges

0
15 November 2012
State Bank Of Hyderabad
7 Crore
15 November 2012
State Bank Of Hyderabad
0
15 November 2012
State Bank Of Hyderabad
0
15 November 2012
State Bank Of Hyderabad
0

Documents

Form DPT-3-05022021-signed
Form MGT-7-05102020_signed
Form AOC-4-05102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102020
Directors report as per section 134(3)-03102020
Optional Attachment-(1)-03102020
Optional Attachment-(2)-03102020
List of share holders, debenture holders;-03102020
Form ADT-1-01102020_signed
Form ADT-3-01102020_signed
Form DIR-12-01102020_signed
Optional Attachment-(1)-01102020
Copy of written consent given by auditor-29092020
Resignation letter-28092020
Copy of resolution passed by the company-29092020
Copy of the intimation sent by company-29092020
Copy of the intimation sent by company-28092020
Copy of resolution passed by the company-28092020
Copy of written consent given by auditor-28092020
Form ADT-1-11062019_signed
Copy of resolution passed by the company-11062019
Optional Attachment-(1)-11062019
Optional Attachment-(2)-11062019
Copy of written consent given by auditor-11062019
Form CHG-4-25022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190225
Letter of the charge holder stating that the amount has been satisfied-20022019
Optional Attachment-(1)-16112018
Form AOC-4-16112018_signed
Form MGT-7-16112018_signed