Company Information

CIN
Status
Date of Incorporation
02 April 2012
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Past Directors

Sreekala Maramreddy
Sreekala Maramreddy
Director
over 13 years ago
Venkata Krishna Reddy Maramreddy
Venkata Krishna Reddy Maramreddy
Director
over 13 years ago

Charges

0
11 January 2013
Andhra Bank
69 Lak
27 January 2014
Can Fin Homes Limited
3 Crore
11 January 2013
Andhra Bank
0
27 January 2014
Can Fin Homes Limited
0
11 January 2013
Andhra Bank
0
27 January 2014
Can Fin Homes Limited
0
11 January 2013
Andhra Bank
0
27 January 2014
Can Fin Homes Limited
0

Documents

Form ADT-1-07122019_signed
Form AOC-4-07122019_signed
Form MGT-7-07122019_signed
Optional Attachment-(1)-27112019
List of share holders, debenture holders;-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Copy of written consent given by auditor-27112019
Copy of resolution passed by the company-27112019
Form DPT-3-30092019
Form ADT-1-15092019_signed
Copy of written consent given by auditor-15092019
Copy of resolution passed by the company-15092019
Form ADT-1-25042019_signed
Copy of written consent given by auditor-25042019
Copy of resolution passed by the company-25042019
Form AOC-4-11022019_signed
Optional Attachment-(2)-07022019
Optional Attachment-(1)-07022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07022019
Form CHG-4-11012019_signed
Optional Attachment-(1)-06122018 marked as defective by Registrar on 09-01-2019
Form AOC-4-06122018_signed marked as defective by Registrar on 09-01-2019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122018 marked as defective by Registrar on 09-01-2019
Letter of the charge holder stating that the amount has been satisfied-28122018
CERTIFICATE OF SATISFACTION OF CHARGE-20181228
Letter of the charge holder stating that the amount has been satisfied-24122018
Form CHG-4-24122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181224
Optional Attachment-(1)-06122018