Company Information

CIN
Status
Date of Incorporation
28 December 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,005,000
Authorised Capital
20,000,000

Directors

Bellamkonda Murali
Bellamkonda Murali
Director/Designated Partner
over 2 years ago
Diddi Krishnam Raju
Diddi Krishnam Raju
Director/Designated Partner
almost 19 years ago

Past Directors

Srikanth Gundlapally
Srikanth Gundlapally
Director
almost 19 years ago
Shashi Kumar Veldurthi
Shashi Kumar Veldurthi
Director
almost 19 years ago
Tirumalareddy Aswatha Reddy
Tirumalareddy Aswatha Reddy
Director
almost 19 years ago

Charges

4 Crore
21 December 2018
Sidbi
1 Crore
27 December 2016
Sidbi
2 Crore
21 January 2008
State Bank Of Hyderabad
50 Lak
13 June 2007
Small Industries Development Bank Of India
1 Crore
03 July 2023
Sidbi
0
11 March 2022
Sidbi
0
21 January 2008
State Bank Of Hyderabad
0
21 December 2018
Sidbi
0
27 December 2016
Sidbi
0
21 December 2018
Sidbi
0
13 June 2007
Small Industries Development Bank Of India
0
03 July 2023
Sidbi
0
11 March 2022
Sidbi
0
21 January 2008
State Bank Of Hyderabad
0
21 December 2018
Sidbi
0
27 December 2016
Sidbi
0
21 December 2018
Sidbi
0
13 June 2007
Small Industries Development Bank Of India
0
03 July 2023
Sidbi
0
11 March 2022
Sidbi
0
21 January 2008
State Bank Of Hyderabad
0
21 December 2018
Sidbi
0
27 December 2016
Sidbi
0
21 December 2018
Sidbi
0
13 June 2007
Small Industries Development Bank Of India
0

Documents

Form ADT-1-17062020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17062020
Copy of resolution passed by the company-17062020
Copy of written consent given by auditor-17062020
List of share holders, debenture holders;-17062020
Directors report as per section 134(3)-17062020
Form AOC-4-17062020_signed
Form MGT-7-17062020_signed
Proof of dispatch-09062020
Notice of resignation filed with the company-09062020
Notice of resignation;-09062020
Evidence of cessation;-09062020
Form DIR-11-09062020_signed
Acknowledgement received from company-09062020
Form DIR-12-09062020_signed
Form AOC-4-08022019_signed
Form MGT-7-07022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04022019
Directors report as per section 134(3)-04022019
List of share holders, debenture holders;-04022019
CERTIFICATE OF REGISTRATION OF CHARGE-20181228
Optional Attachment-(1)-27122018
Form CHG-1-27122018
Instrument(s) of creation or modification of charge;-27122018
Form MGT-7-22062018_signed
Form AOC-4-21062018_signed
List of share holders, debenture holders;-20062018
Directors report as per section 134(3)-20062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20062018
Form MGT-7-09012017_signed