Company Information

CIN
Status
Date of Incorporation
08 December 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
6,125,000
Authorised Capital
10,000,000

Directors

Venkata Nagaklakshmikumari Veda
Venkata Nagaklakshmikumari Veda
Director/Designated Partner
over 2 years ago
Venkata Satyanarayana Rao Veda
Venkata Satyanarayana Rao Veda
Director/Designated Partner
over 2 years ago

Charges

2 Crore
06 December 2018
Axis Bank Limited
1 Crore
31 October 2017
Hdfc Bank Limited
1 Crore
05 June 2014
State Bank Of Hyderabad
60 Lak
07 March 2013
Hdfc Bank Limited
30 Lak
31 October 2017
Hdfc Bank Limited
0
06 December 2018
Axis Bank Limited
0
07 March 2013
Hdfc Bank Limited
0
05 June 2014
State Bank Of Hyderabad
0
31 October 2017
Hdfc Bank Limited
0
06 December 2018
Axis Bank Limited
0
07 March 2013
Hdfc Bank Limited
0
05 June 2014
State Bank Of Hyderabad
0
31 October 2017
Hdfc Bank Limited
0
06 December 2018
Axis Bank Limited
0
07 March 2013
Hdfc Bank Limited
0
05 June 2014
State Bank Of Hyderabad
0
31 October 2017
Hdfc Bank Limited
0
06 December 2018
Axis Bank Limited
0
07 March 2013
Hdfc Bank Limited
0
05 June 2014
State Bank Of Hyderabad
0

Documents

Form ADT-1-13012020_signed
Form MGT-7-24122019_signed
List of share holders, debenture holders;-19122019
Form AOC-4-10122019_signed
Copy of written consent given by auditor-27112019
Copy of resolution passed by the company-27112019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Optional Attachment-(1)-27112019
Form CHG-1-02012019_signed
Instrument(s) of creation or modification of charge;-02012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190102
Form CHG-4-04122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181204
Letter of the charge holder stating that the amount has been satisfied-03122018
Form MGT-7-23112018_signed
Form AOC-4-23112018_signed
Directors report as per section 134(3)-21112018
Optional Attachment-(1)-21112018
List of share holders, debenture holders;-21112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112018
Form CHG-1-21022018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180221
Instrument(s) of creation or modification of charge;-14022018
Optional Attachment-(1)-14022018
Form AOC-4-27112017_signed
Form MGT-7-27112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112017
List of share holders, debenture holders;-23112017
Directors report as per section 134(3)-23112017