Company Information

CIN
Status
Date of Incorporation
24 February 2007
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
11,770,000
Authorised Capital
20,000,000

Directors

Banda Lal Korra
Banda Lal Korra
Director/Designated Partner
over 7 years ago
Venkata Ratnam Anugolu
Venkata Ratnam Anugolu
Director
over 11 years ago
Ranganayakulu Bodavala
Ranganayakulu Bodavala
Director/Designated Partner
about 18 years ago
Mohanakrishna Reddy Arvabumi .
Mohanakrishna Reddy Arvabumi .
Director
about 18 years ago

Past Directors

Venkatesh Bathineni Pallavalli
Venkatesh Bathineni Pallavalli
Additional Director
almost 9 years ago
John William Myle
John William Myle
Director
over 9 years ago
Rambabu Bodavala
Rambabu Bodavala
Director
almost 10 years ago
Som Babu Chandu
Som Babu Chandu
Director
over 14 years ago
Dhanumjaya Kadiyala
Dhanumjaya Kadiyala
Director
about 15 years ago
Somepalli Satish
Somepalli Satish
Director
almost 19 years ago

Charges

27 Crore
17 February 2015
Maanaveeya Development & Finance Private Limited
4 Crore
28 January 2013
State Bank Of Hyderabad
23 Crore
09 October 2009
The Catholic Syrian Bank
5 Crore
17 February 2015
Maanaveeya Development & Finance Private Limited
0
09 October 2009
The Catholic Syrian Bank
0
28 January 2013
State Bank Of Hyderabad
0
17 February 2015
Maanaveeya Development & Finance Private Limited
0
09 October 2009
The Catholic Syrian Bank
0
28 January 2013
State Bank Of Hyderabad
0
17 February 2015
Maanaveeya Development & Finance Private Limited
0
09 October 2009
The Catholic Syrian Bank
0
28 January 2013
State Bank Of Hyderabad
0

Documents

List of share holders, debenture holders;-22032019
Form MGT-7-22032019_signed
Form ADT-1-21032019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21032019
Copy of resolution passed by the company-21032019
Copy of written consent given by auditor-21032019
Directors report as per section 134(3)-21032019
Copy of the intimation sent by company-21032019
Form AOC-4-21032019_signed
Form DIR-12-25062018_signed
Notice of resignation;-25062018
Evidence of cessation;-25062018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25062018
Declaration by first director-25062018
Form DIR-12-26122017_signed
Evidence of cessation;-26122017
Notice of resignation;-26122017
Form MGT-7-10122017_signed
List of share holders, debenture holders;-28112017
Copy of MGT-8-28112017
Directors report as per section 134(3)-26112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Form AOC-4-26112017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16022017
Form DIR-12-16022017_signed
Optional Attachment-(1)-16022017
Letter of appointment;-16022017
Evidence of cessation;-24122016
Notice of resignation;-24122016
Form DIR-12-24122016_signed