Company Information

CIN
Status
Date of Incorporation
06 July 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
47,682,000
Authorised Capital
48,000,000

Directors

Mounika Reddy Anagandula
Mounika Reddy Anagandula
Director/Designated Partner
over 2 years ago
Pooja Aakanksha Tummuru
Pooja Aakanksha Tummuru
Director/Designated Partner
over 2 years ago

Past Directors

Ramadevi Muddasani
Ramadevi Muddasani
Director
almost 10 years ago
Muddasani Reddy Vidya Sagar
Muddasani Reddy Vidya Sagar
Director
over 15 years ago
Manne Anji Reddy
Manne Anji Reddy
Director
over 15 years ago

Charges

0
31 March 2015
Andhra Bank
1 Crore
26 December 2011
Andhra Bank
12 Crore
25 February 2014
Andhra Bank
5 Crore
25 February 2014
Andhra Bank
0
31 March 2015
Andhra Bank
0
26 December 2011
Andhra Bank
0
25 February 2014
Andhra Bank
0
31 March 2015
Andhra Bank
0
26 December 2011
Andhra Bank
0
25 February 2014
Andhra Bank
0
31 March 2015
Andhra Bank
0
26 December 2011
Andhra Bank
0
25 February 2014
Andhra Bank
0
31 March 2015
Andhra Bank
0
26 December 2011
Andhra Bank
0
25 February 2014
Andhra Bank
0
31 March 2015
Andhra Bank
0
26 December 2011
Andhra Bank
0

Documents

Optional Attachment-(1)-07022020
Directors report as per section 134(3)-07022020
List of share holders, debenture holders;-07022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07022020
Form MGT-7-07022020_signed
Form AOC-4-07022020_signed
Form DPT-3-09082019
Auditor?s certificate-09082019
Form BEN - 2-29072019_signed
Declaration under section 90-27072019
Notice of resignation;-25062019
Form DIR-12-26062019_signed
Optional Attachment-(1)-25062019
Evidence of cessation;-25062019
Form ADT-1-25042019_signed
Copy of the intimation sent by company-25042019
Copy of written consent given by auditor-25042019
Copy of resolution passed by the company-25042019
Form INC-22-16042019_signed
Optional Attachment-(1)-16042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16042019
Copy of board resolution authorizing giving of notice-16042019
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-16042019
Copies of the utility bills as mentioned above (not older than two months)-16042019
Letter of the charge holder stating that the amount has been satisfied-29032019
Form CHG-4-29032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190329
Optional Attachment-(3)-10122018
Optional Attachment-(2)-10122018
Form DIR-12-10122018_signed