Company Information

CIN
Status
Date of Incorporation
12 July 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Ravi Kumar Pathi .
Ravi Kumar Pathi .
Director/Designated Partner
about 2 years ago
Madhavi Yanduri
Madhavi Yanduri
Director/Designated Partner
almost 4 years ago
Vijaya Bhaskar Reddy Korupolu
Vijaya Bhaskar Reddy Korupolu
Director
over 15 years ago

Past Directors

Madhusudan Govindrao Ghantoji
Madhusudan Govindrao Ghantoji
Additional Director
about 13 years ago
Sailaja Pathi
Sailaja Pathi
Additional Director
almost 14 years ago
Rambabu Potluri
Rambabu Potluri
Director
over 15 years ago

Charges

20 Crore
20 July 2017
Ifci Venture Capital Funds Limited
20 Crore
31 March 2022
Hdfc Bank Limited
12 Lak
30 June 2023
Hdfc Bank Limited
0
31 March 2022
Hdfc Bank Limited
0
20 July 2017
Others
0
30 June 2023
Hdfc Bank Limited
0
31 March 2022
Hdfc Bank Limited
0
20 July 2017
Others
0
30 June 2023
Hdfc Bank Limited
0
31 March 2022
Hdfc Bank Limited
0
20 July 2017
Others
0
30 June 2023
Hdfc Bank Limited
0
31 March 2022
Hdfc Bank Limited
0
20 July 2017
Others
0

Documents

Evidence of cessation;-07092020
Form DIR-12-07092020_signed
Notice of resignation;-07092020
Optional Attachment-(1)-07092020
Form AOC-4-26102019_signed
Form MGT-7-26102019_signed
List of share holders, debenture holders;-25102019
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form ADT-1-29042019_signed
Copy of written consent given by auditor-23042019
Copy of resolution passed by the company-23042019
Form INC-22-13042019_signed
Copy of board resolution authorizing giving of notice-13042019
Optional Attachment-(1)-13042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-13042019
Copies of the utility bills as mentioned above (not older than two months)-13042019
Directors report as per section 134(3)-17122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122018
List of share holders, debenture holders;-17122018
Form AOC-4-17122018_signed
Form MGT-7-17122018_signed
Form AOC-4-02122017_signed
Form MGT-7-02122017_signed
List of share holders, debenture holders;-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017
Instrument(s) of creation or modification of charge;-27072017
Optional Attachment-(1)-27072017
Form CHG-1-27072017_signed