Company Information

CIN
Status
Date of Incorporation
23 April 2001
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
04 September 2023
Paid Up Capital
20,000,000
Authorised Capital
40,000,000

Directors

Umamaheswara Rao Kolli
Umamaheswara Rao Kolli
Director/Designated Partner
over 2 years ago
Anuj Kumar
Anuj Kumar
Director/Designated Partner
about 5 years ago
Srilatha Kolli
Srilatha Kolli
Director/Designated Partner
about 5 years ago
Mouni Sai Reddy Namireddy
Mouni Sai Reddy Namireddy
Director/Designated Partner
about 5 years ago

Past Directors

Jayanth Reddy Mereddy
Jayanth Reddy Mereddy
Additional Director
about 5 years ago
Arpit Dogra
Arpit Dogra
Director
almost 14 years ago
Deepak Badyal
Deepak Badyal
Director
over 18 years ago
Bimla Dogra
Bimla Dogra
Director
over 24 years ago
Babli Dogra
Babli Dogra
Director
over 24 years ago

Charges

0
20 August 2013
State Bank Of Patiala
31 Crore
22 December 2021
Others
0
20 August 2013
State Bank Of Patiala
0
22 December 2021
Others
0
20 August 2013
State Bank Of Patiala
0
22 December 2021
Others
0
20 August 2013
State Bank Of Patiala
0

Documents

Form DIR-12-23102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23102020
Optional Attachment-(2)-23102020
Optional Attachment-(1)-23102020
Optional Attachment-(4)-15092020
Evidence of cessation;-15092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15092020
Optional Attachment-(2)-15092020
Optional Attachment-(1)-15092020
Form DIR-12-15092020_signed
Form AOC-4-26112019_signed
Form MGT-7-26112019_signed
Form ADT-1-24112019_signed
Directors report as per section 134(3)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
List of share holders, debenture holders;-21112019
Copy of resolution passed by the company-11112019
Copy of written consent given by auditor-11112019
Evidence of cessation;-01052019
Form DIR-12-01052019_signed
Notice of resignation;-01052019
List of share holders, debenture holders;-07122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122018
Directors report as per section 134(3)-07122018
Form AOC-4-07122018_signed
Form MGT-7-07122018_signed
Directors report as per section 134(3)-24112017
List of share holders, debenture holders;-24112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
Form MGT-7-24112017_signed