Company Information

CIN
Status
Date of Incorporation
17 October 2002
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
220,000,000
Authorised Capital
220,000,000

Directors

Jagadeesh Gangundi
Jagadeesh Gangundi
Director/Designated Partner
about 8 years ago
Siva Neelakanta Butta
Siva Neelakanta Butta
Director/Designated Partner
about 23 years ago

Past Directors

Tejaswi Butta
Tejaswi Butta
Director
over 13 years ago
Renuka Butta
Renuka Butta
Director
about 23 years ago

Charges

95 Lak
24 December 2002
State Bank Of Bikner & Jaipur
95 Lak
01 February 2010
Central Bank Of India
5 Crore
21 October 2013
Central Bank Of India
34 Crore
09 April 2012
Central Bank Of India
4 Crore
15 July 2011
Central Bank Of India
30 Crore
14 February 2015
Bank Of India
5 Crore
09 April 2012
Central Bank Of India
0
14 February 2015
Bank Of India
0
15 July 2011
Central Bank Of India
0
21 October 2013
Central Bank Of India
0
24 December 2002
State Bank Of Bikner & Jaipur
0
01 February 2010
Central Bank Of India
0
09 April 2012
Central Bank Of India
0
14 February 2015
Bank Of India
0
15 July 2011
Central Bank Of India
0
21 October 2013
Central Bank Of India
0
24 December 2002
State Bank Of Bikner & Jaipur
0
01 February 2010
Central Bank Of India
0
09 April 2012
Central Bank Of India
0
14 February 2015
Bank Of India
0
15 July 2011
Central Bank Of India
0
21 October 2013
Central Bank Of India
0
24 December 2002
State Bank Of Bikner & Jaipur
0
01 February 2010
Central Bank Of India
0

Documents

Form MGT-7-28022020_signed
Copy of MGT-8-22022020
List of share holders, debenture holders;-22022020
Acknowledgement received from company-09102018
Form DIR-11-09102018_signed
Form DIR-12-09102018_signed
Notice of resignation filed with the company-09102018
Proof of dispatch-09102018
Evidence of cessation;-08102018
Notice of resignation;-08102018
Letter of the charge holder stating that the amount has been satisfied-06062018
Form CHG-4-06062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180606
Form e-CODS-19042018_signed
Optional Attachment-(1)-19042018
XBRL document in respect of balance sheet 17042018 for the financial year ending on 31032014
XBRL document in respect of balance sheet 17042018 for the financial year ending on 31032013
Form 23AC-XBRL-17042018_signed
Form AOC-4(XBRL)-13042018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12042018
List of share holders, debenture holders;-27032018
Copy of MGT-8-27032018
Form MGT-7-27032018_signed
Form ADT-1-21032018_signed
Copy of the intimation sent by company-19032018
Copy of resolution passed by the company-19032018
Copy of written consent given by auditor-19032018
Form MGT-14-10022018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180210
Altered articles of association-03022018