Company Information

CIN
Status
Date of Incorporation
01 September 2014
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
1,000,000
Authorised Capital
5,000,000

Directors

Bodimalla Reddy Ramanath
Bodimalla Reddy Ramanath
Director/Designated Partner
about 2 years ago
Dande Shanmug Shirish
Dande Shanmug Shirish
Director
about 11 years ago
Banda Kumar Raj
Banda Kumar Raj
Director
over 11 years ago

Past Directors

Yugandhar Dande
Yugandhar Dande
Director
over 11 years ago

Charges

0
31 March 2015
Central Bank Of India
3 Crore
31 March 2015
Central Bank Of India
0
31 March 2015
Central Bank Of India
0
31 March 2015
Central Bank Of India
0

Documents

List of share holders, debenture holders;-14072017
Form MGT-7-14072017_signed
Optional Attachment-(2)-11072017
Optional Attachment-(1)-11072017
List of share holders, debenture holders;-11072017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11072017
Form MGT-7-11072017_signed
Form AOC-4-11072017_signed
Letter of the charge holder stating that the amount has been satisfied-17112016
Form CHG-4-17112016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20161117
Certificate of Registration of Mortgage-060415.PDF
Certificate of Registration of Mortgage-060415.PDF
Instrument of creation or modification of charge-060415.PDF
Form CHG-1-060415.OCT
Certificate of Registration of Mortgage-060415.PDF
Form MGT-14-030315.OCT
Form SH-7-030315.PDF
Copy of the resolution for alteration of capital-030315.PDF
AoA - Articles of Association-030315.PDF
Copy of resolution-030315.PDF
MoA - Memorandum of Association-030315.PDF
Optional Attachment 1-030315.PDF
Optional Attachment 2-030315.PDF
Optional Attachment 3-030315.PDF
Form DIR-12-091214.OCT
Declaration of the appointee Director- in Form DIR-2-091214.PDF
Evidence of cessation-091214.PDF
Letter of Appointment-091214.PDF
Letter of Appointment-021214.PDF