Company Information

CIN
Status
Date of Incorporation
04 July 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Srinivasa Vellanki Rao
Srinivasa Vellanki Rao
Director/Designated Partner
over 2 years ago
Bharat Chandra Tripuraneni
Bharat Chandra Tripuraneni
Director/Designated Partner
almost 3 years ago
Anand Babu Pinnamaneni
Anand Babu Pinnamaneni
Director
over 10 years ago
Pentrala Subbarao
Pentrala Subbarao
Director
over 14 years ago

Past Directors

Kartar Chand Katoch
Kartar Chand Katoch
Director
over 10 years ago

Charges

0
25 June 2018
Cfm Asset Reconstruction Private Limited
88 Lak
25 June 2018
Others
0
25 June 2018
Others
0
25 June 2018
Others
0

Documents

Form DPT-3-23122020_signed
Form DPT-3-19102020-signed
Form CHG-1-20072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200720
Instrument(s) of creation or modification of charge;-18072020
Form MGT-7-29122019_signed
Form BEN - 2-24122019_signed
Declaration under section 90-24122019
Optional Attachment-(1)-24122019
List of share holders, debenture holders;-23122019
Form AOC-4-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122019
Directors report as per section 134(3)-12122019
Optional Attachment-(1)-12122019
Form DPT-3-30062019
Form AOC-4-18012019_signed
Form MGT-7-04012019_signed
Directors report as per section 134(3)-30122018
Optional Attachment-(1)-30122018
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Form CHG-1-29112018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181129
Form ADT-1-15102018_signed
Copy of resolution passed by the company-15102018
Copy of the intimation sent by company-15102018
Copy of written consent given by auditor-15102018
Instrument(s) of creation or modification of charge;-05102018
Form AOC-4-28122017_signed
Directors report as per section 134(3)-26122017