Company Information

CIN
Status
Date of Incorporation
26 February 1991
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,957,000
Authorised Capital
15,000,000

Directors

Shankar Annapu Raju
Shankar Annapu Raju
Director/Designated Partner
over 2 years ago
Annapurna Pasumarthi
Annapurna Pasumarthi
Director/Designated Partner
about 16 years ago

Past Directors

Bhagavatula Venkata Ramana
Bhagavatula Venkata Ramana
Director
about 16 years ago

Charges

2 Crore
25 May 2002
Uti Bank Limited
1 Crore
13 July 2001
Global Trust Bank Limited
5 Lak
09 May 2001
Global Trust Bank Limited
1 Crore
07 October 1994
Andhra Bank
80 Thousand
07 October 1994
Andhra Bank
0
25 May 2002
Uti Bank Limited
0
13 July 2001
Global Trust Bank Limited
0
09 May 2001
Global Trust Bank Limited
0
07 October 1994
Andhra Bank
0
25 May 2002
Uti Bank Limited
0
13 July 2001
Global Trust Bank Limited
0
09 May 2001
Global Trust Bank Limited
0

Documents

Form DPT-3-08022021-signed
Form AOC-4-08112019_signed
List of share holders, debenture holders;-07112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
Directors report as per section 134(3)-07112019
Form MGT-7-07112019_signed
Form ADT-1-29102019_signed
Copy of resolution passed by the company-29102019
Copy of the intimation sent by company-29102019
Copy of written consent given by auditor-29102019
Form DPT-3-29062019
Form DPT-3-28062019
Form INC-22-22052019_signed
Form DIR-12-22052019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Copy of board resolution authorizing giving of notice-24042019
Copies of the utility bills as mentioned above (not older than two months)-24042019
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-24042019
Notice of resignation;-24042019
Evidence of cessation;-24042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
List of share holders, debenture holders;-29102018
Optional Attachment-(1)-29102018
Form DIR-12-30102018_signed
Form AOC-4-30102018_signed
Form MGT-7-30102018_signed
Form DIR-12-20102018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20102018
Optional Attachment-(1)-20102018