Company Information

CIN
Status
Date of Incorporation
11 February 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
42,500,000
Authorised Capital
85,000,000

Directors

Serampally Vijaya Reddy
Serampally Vijaya Reddy
Director/Designated Partner
over 2 years ago
Sudheer Reddy Mareddi
Sudheer Reddy Mareddi
Director/Designated Partner
over 2 years ago
Srikanth Reddy Pakala
Srikanth Reddy Pakala
Director/Designated Partner
about 10 years ago

Past Directors

Srinivas Chandrupatla
Srinivas Chandrupatla
Director
about 10 years ago
Kaki Ravinder Reddy
Kaki Ravinder Reddy
Additional Director
over 10 years ago
Madan Gopal Srinivasan
Madan Gopal Srinivasan
Director
over 13 years ago
Ram Mohan Bobbili
Ram Mohan Bobbili
Director
over 13 years ago
Shailesh Gangakhedkar
Shailesh Gangakhedkar
Director
over 14 years ago
Suresh Chander Gurala
Suresh Chander Gurala
Director
about 15 years ago
Mayank Gour
Mayank Gour
Managing Director
over 15 years ago
Divya Gour
Divya Gour
Director
almost 16 years ago

Documents

Form DPT-3-02022021-signed
Form DIR-12-18092020_signed
Optional Attachment-(1)-17092020
Notice of resignation;-17092020
Evidence of cessation;-17092020
Form DPT-3-10082020-signed
Form AOC-4(XBRL)-01012020-signed
Form MGT-7-15122019_signed
Optional Attachment-(1)-30112019
List of share holders, debenture holders;-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form ADT-1-19112019_signed
Copy of resolution passed by the company-11112019
Copy of written consent given by auditor-11112019
Copy of the intimation sent by company-11112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31072019
Optional Attachment-(1)-31072019
Form AOC-4(XBRL)-31072019_signed
Form AOC-4(XBRL)-29072019_signed
Form MGT-7-29072019_signed
Optional Attachment-(1)-27072019
List of share holders, debenture holders;-27072019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27072019
Evidence of cessation;-25072019
Form DIR-12-25072019_signed
Notice of resignation;-25072019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21022017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02012017
Form_AOC4-XBRL_NARALA84_20170102183345.pdf-02012017
Form MGT-7-30122016_signed