Company Information

CIN
Status
Date of Incorporation
11 August 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
22 August 2022
Paid Up Capital
500,000
Authorised Capital
2,000,000

Directors

Srinivas Reddy Challa
Srinivas Reddy Challa
Director/Designated Partner
about 2 years ago
Aruna Challa
Aruna Challa
Director/Designated Partner
over 21 years ago
Subhash Reddy Challa
Subhash Reddy Challa
Director/Designated Partner
over 21 years ago

Past Directors

Srujana Challa
Srujana Challa
Director
over 20 years ago
Rama Devi Challa
Rama Devi Challa
Director
over 21 years ago

Charges

0
28 August 2013
Indian Overseas Bank
4 Crore
01 December 2010
State Bank Of Hyderabad
10 Crore
20 December 2004
State Bank Hyderabad
75 Lak
01 December 2010
State Bank Of Hyderabad
0
20 December 2004
State Bank Hyderabad
0
28 August 2013
Indian Overseas Bank
0
01 December 2010
State Bank Of Hyderabad
0
20 December 2004
State Bank Hyderabad
0
28 August 2013
Indian Overseas Bank
0
01 December 2010
State Bank Of Hyderabad
0
20 December 2004
State Bank Hyderabad
0
28 August 2013
Indian Overseas Bank
0

Documents

Form CHG-4-22092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200921
Letter of the charge holder stating that the amount has been satisfied-21092020
Form CHG-4-21092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200921
Letter of the charge holder stating that the amount has been satisfied-16092020
Form CHG-4-16092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200916
Form AOC-4-25122019_signed
Form MGT-7-25122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122019
List of share holders, debenture holders;-23122019
Directors report as per section 134(3)-23122019
Form DPT-3-29062019
Form ADT-1-24042019_signed
Copy of resolution passed by the company-24042019
Copy of the intimation sent by company-24042019
Copy of written consent given by auditor-24042019
Notice of resignation;-24042019
Form DIR-12-24042019_signed
Evidence of cessation;-24042019
Form MGT-7-06012019_signed
Form AOC-4-06012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Form AOC-4-01122017_signed
Form MGT-7-01122017_signed
Directors report as per section 134(3)-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017