Company Information

CIN
Status
Date of Incorporation
22 February 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,200,000
Authorised Capital
1,200,000

Directors

Butchi Rama Krishna Reddy Kanamata Reddy
Butchi Rama Krishna Reddy Kanamata Reddy
Director/Designated Partner
over 2 years ago
Reddy Seetarami Reddy
Reddy Seetarami Reddy
Director/Designated Partner
almost 17 years ago
Srinivasa Marni Murthy
Srinivasa Marni Murthy
Director/Designated Partner
almost 21 years ago

Past Directors

Reddi Kchk Sreenivas
Reddi Kchk Sreenivas
Director
almost 15 years ago
Tuta Ramesh
Tuta Ramesh
Director
almost 15 years ago
Ramesh Babu Konakalla
Ramesh Babu Konakalla
Director
almost 15 years ago
Kanamatha Reddy Varunkumar Reddy
Kanamatha Reddy Varunkumar Reddy
Director
almost 15 years ago
Ketireddi Veerareddy
Ketireddi Veerareddy
Director
almost 15 years ago
Vejandla Subbarayudu
Vejandla Subbarayudu
Director
almost 17 years ago
Vanikanyaka Kamatareddy Parameswari
Vanikanyaka Kamatareddy Parameswari
Director
almost 21 years ago

Charges

0
17 April 2008
Dhanlaxmi Bank Limited
32 Lak
24 October 2009
The Dhanalakshmi Bank Limited
7 Lak
30 March 2013
Dhanlaxmi Bank Limited
15 Lak
02 December 2005
Union Bank Of India
20 Lak
30 March 2013
Dhanlaxmi Bank Limited
0
02 December 2005
Union Bank Of India
0
17 April 2008
Dhanlaxmi Bank Limited
0
24 October 2009
The Dhanalakshmi Bank Limited
0
30 March 2013
Dhanlaxmi Bank Limited
0
02 December 2005
Union Bank Of India
0
17 April 2008
Dhanlaxmi Bank Limited
0
24 October 2009
The Dhanalakshmi Bank Limited
0
30 March 2013
Dhanlaxmi Bank Limited
0
02 December 2005
Union Bank Of India
0
17 April 2008
Dhanlaxmi Bank Limited
0
24 October 2009
The Dhanalakshmi Bank Limited
0

Documents

List of share holders, debenture holders;-27112019
Form AOC-4-27112019_signed
Form MGT-7-27112019_signed
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form ADT-1-11102019_signed
Copy of resolution passed by the company-11102019
Optional Attachment-(2)-11102019
Copy of written consent given by auditor-11102019
Optional Attachment-(1)-11102019
Copy of the intimation sent by company-11102019
Form DIR-12-16042019_signed
Evidence of cessation;-16042019
Notice of resignation;-16042019
Form AOC-4-29112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112018
Directors report as per section 134(3)-28112018
List of share holders, debenture holders;-28112018
Form MGT-7-28112018_signed
Letter of the charge holder stating that the amount has been satisfied-03072018
Form CHG-4-03072018
Form CHG-4-29062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180629
Form CHG-4-25062018
Letter of the charge holder stating that the amount has been satisfied-25062018
Directors report as per section 134(3)-08052018
List of share holders, debenture holders;-08052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08052018
Form AOC-4-08052018_signed
Form MGT-7-08052018_signed