Company Information

CIN
Status
Date of Incorporation
27 November 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
14 August 2019
Paid Up Capital
1,200,000
Authorised Capital
1,200,000

Directors

Kiran Duggirala
Kiran Duggirala
Director/Designated Partner
about 11 years ago
Krishna Rao Venkata Adusumelli
Krishna Rao Venkata Adusumelli
Director/Designated Partner
over 29 years ago

Past Directors

Srinivas Rao Aravapalli
Srinivas Rao Aravapalli
Director
about 30 years ago
Koduru Chidambara Rao
Koduru Chidambara Rao
Director
about 30 years ago

Charges

61 Lak
26 November 2002
Canara Bank
24 Lak
14 November 1996
Canara Bank
30 Lak
14 November 1996
Canara Bank
7 Lak
03 January 2006
Canara Bank
15 Lak
26 November 2002
Canara Bank
0
03 January 2006
Canara Bank
0
14 November 1996
Canara Bank
0
14 November 1996
Canara Bank
0
26 November 2002
Canara Bank
0
03 January 2006
Canara Bank
0
14 November 1996
Canara Bank
0
14 November 1996
Canara Bank
0
26 November 2002
Canara Bank
0
03 January 2006
Canara Bank
0
14 November 1996
Canara Bank
0
14 November 1996
Canara Bank
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25092019
Form AOC-4-25092019
Form ADT-1-22052019_signed
Copy of resolution passed by the company-24042019
Copy of written consent given by auditor-24042019
Copy of the intimation sent by company-24042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112018
List of share holders, debenture holders;-29112018
Form AOC-4-29112018_signed
Form MGT-7-29112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122017
Form AOC-4-12122017_signed
Form MGT-7-08122017_signed
List of share holders, debenture holders;-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112016
Form AOC-4-27112016_signed
Form AOC-4-200116.OCT
Form MGT-7-301215.OCT
Form66-151114 for the FY ending on-310314.OCT
Form MGT-14-221114.OCT
Form DIR-12-221114.OCT
Form23AC-151114 for the FY ending on-310314.OCT
-171114.OCT
FormSchV-151114 for the FY ending on-310314.OCT
Optional Attachment 1-151114.PDF
Copy of resolution-151114.PDF
Form DIR-12-181014.OCT
Evidence of cessation-171014.PDF
Form DIR-12-131014.OCT
Declaration of the appointee Director- in Form DIR-2-280914.PDF