Company Information

CIN
Status
Date of Incorporation
29 March 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
45,200,000
Authorised Capital
117,500,000

Directors

Veera Shiva Reddy Gandluri
Veera Shiva Reddy Gandluri
Director/Designated Partner
over 2 years ago
Veerapratap Reddy Gandluru
Veerapratap Reddy Gandluru
Director/Designated Partner
over 2 years ago
Swetha Guggulla
Swetha Guggulla
Director/Designated Partner
over 3 years ago
Laxmi Devi Gandluru
Laxmi Devi Gandluru
Director/Designated Partner
over 15 years ago

Past Directors

Veera Dinesh Reddy Gandluri
Veera Dinesh Reddy Gandluri
Director
over 15 years ago

Charges

0
03 December 2010
State Bank Of India
11 Crore
03 December 2010
State Bank Of India
0
03 December 2010
State Bank Of India
0

Documents

Form DPT-3-16062020-signed
Form INC-28-02042020-signed
CERTIFICATE OF REGISTRATION OF ORDER FOR THE REDUCTION OF THE SHARE CAPITAL (IN CASE OF NON- GOVT. COMPANIES)-20200402
Optional Attachment-(1)-02012020
Copy of court order or NCLT or CLB or order by any other competent authority.-02012020
Form MGT-14-11122019-signed
Form MGT-7-21112019_signed
List of share holders, debenture holders;-20112019
Directors report as per section 134(3)-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Copy of MGT-8-20112019
Form AOC-4-20112019_signed
Form DPT-3-02072019
Optional Attachment-(1)-09052019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09052019
Optional Attachment-(3)-09052019
Optional Attachment-(2)-09052019
Altered memorandum of association-07042019
Altered articles of association-07042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07042019
Optional Attachment-(2)-07042019
Optional Attachment-(1)-07042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112018
Directors report as per section 134(3)-06112018
Form AOC-4-06112018_signed
List of share holders, debenture holders;-02112018
Copy of MGT-8-02112018
Form MGT-7-02112018_signed
Letter of the charge holder stating that the amount has been satisfied-18072018
CERTIFICATE OF SATISFACTION OF CHARGE-20180718