Company Information

CIN
Status
Date of Incorporation
22 July 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
750,000
Authorised Capital
10,000,000

Directors

Dadi Sushma
Dadi Sushma
Director/Designated Partner
over 15 years ago
Dadi Sai Trinada Naidu
Dadi Sai Trinada Naidu
Director/Designated Partner
over 15 years ago

Past Directors

Battula Samba Siva Rao
Battula Samba Siva Rao
Director
over 15 years ago

Charges

70 Lak
12 April 2012
State Bank Of Travancore
70 Lak
12 April 2012
State Bank Of Travancore
0
12 April 2012
State Bank Of Travancore
0

Documents

Form MGT-7-30062018_signed
Form AOC-4-30062018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29062018
Directors report as per section 134(3)-29062018
List of share holders, debenture holders;-29062018
Form AOC-4-020116.OCT
Form ADT-1-301215.OCT
FormSchV-300615 for the FY ending on-310314.OCT
Form23AC-300615 for the FY ending on-310314.OCT
Form 23B for period 010413 to 310314-240314.OCT
Optional Attachment 2-190214.PDF
Optional Attachment 1-190214.PDF
Form 23B for period 010413 to 310314-011013.OCT
Form23AC-301013 for the FY ending on-310313.OCT
Form 18-100113.OCT
Optional Attachment 1-100113.PDF
Optional Attachment 2-100113.PDF
Form 8-030612.OCT
Certificate of Registration of Mortgage-080512.PDF
Instrument of creation or modification of charge-080512.PDF
Certificate of Registration of Mortgage-080512.PDF
Optional Attachment 1-080512.PDF
Certificate of Registration of Mortgage-080512.PDF
FormSchV-141111 for the FY ending on-300911.OCT
Form23AC-141111 for the FY ending on-310311.OCT
Form 32-251011.OCT
Evidence of cessation-221011.PDF
Acknowledgement of Stamp Duty MoA payment-220710.PDF
Acknowledgement of Stamp Duty AoA payment-220710.PDF
Certificate of Incorporation-220710.PDF