Company Information

CIN
Status
Date of Incorporation
13 January 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
20,000,000
Authorised Capital
30,000,000

Directors

Sri Ram Kolli
Sri Ram Kolli
Director/Designated Partner
over 10 years ago
Bhaskara Rao Setti
Bhaskara Rao Setti
Director/Designated Partner
over 10 years ago

Past Directors

Siva Bhanu Borra
Siva Bhanu Borra
Director
almost 16 years ago
Venkateswarlu Borra
Venkateswarlu Borra
Director
almost 16 years ago

Charges

0
22 May 2012
State Bank Of Hyderabad
5 Crore
27 July 2010
State Bank Of Hyderabad
5 Crore
27 July 2010
State Bank Of Hyderabad
0
22 May 2012
State Bank Of Hyderabad
0
27 July 2010
State Bank Of Hyderabad
0
22 May 2012
State Bank Of Hyderabad
0
27 July 2010
State Bank Of Hyderabad
0
22 May 2012
State Bank Of Hyderabad
0

Documents

Form CHG-4-06052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190506
Letter of the charge holder stating that the amount has been satisfied-03052019
Form INC-22-27112018_signed
Copy of board resolution authorizing giving of notice-23112018
Optional Attachment-(1)-23112018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23112018
Copies of the utility bills as mentioned above (not older than two months)-23112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07062016
Directors report as per section 134(3)-07062016
List of share holders, debenture holders;-07062016
Form MGT-7-07062016_signed
Form AOC-4-07062016_signed
Notice of resignation;-12052016
Form DIR-12-12052016_signed
Evidence of cessation;-12052016
Certificate of Registration for Modification of Mortgage-300515.PDF
Optional Attachment 1-300515.PDF
Instrument of creation or modification of charge-300515.PDF
Certificate of Registration for Modification of Mortgage-300515.PDF
Form CHG-1-300515-ChargeId-10359936.OCT
Certificate of Registration for Modification of Mortgage-300515.PDF
Form DIR-12-130515.OCT
Form ADT-1-090515.OCT
Form23AC-080515 for the FY ending on-310314.OCT
FormSchV-080515 for the FY ending on-310314.OCT
Form66-080515 for the FY ending on-310314.OCT
Declaration of the appointee Director- in Form DIR-2-050515.PDF
Declaration by the first director-050515.PDF
Form23AC-191213 for the FY ending on-310313.OCT