Company Information

CIN
Status
Date of Incorporation
02 February 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Sreenivasa Reddy Musani
Sreenivasa Reddy Musani
Director/Designated Partner
almost 3 years ago
Musani Rama Krishna Reddy
Musani Rama Krishna Reddy
Director/Designated Partner
almost 20 years ago

Charges

0
07 June 2012
Kotak Mahindra Bank Limited
8 Crore
05 January 2010
Indiabulls Financial Services Limited
1 Crore
27 June 2007
State Bank Of Mysore
5 Crore
26 November 2008
State Bank Of Mysore
90 Lak
27 June 2007
State Bank Of Mysore
0
07 June 2012
Kotak Mahindra Bank Limited
0
26 November 2008
State Bank Of Mysore
0
05 January 2010
Indiabulls Financial Services Limited
0
27 June 2007
State Bank Of Mysore
0
07 June 2012
Kotak Mahindra Bank Limited
0
26 November 2008
State Bank Of Mysore
0
05 January 2010
Indiabulls Financial Services Limited
0
27 June 2007
State Bank Of Mysore
0
07 June 2012
Kotak Mahindra Bank Limited
0
26 November 2008
State Bank Of Mysore
0
05 January 2010
Indiabulls Financial Services Limited
0

Documents

Form DPT-3-11082020-signed
Form ADT-1-13032020_signed
Copy of the intimation sent by company-12032020
Optional Attachment-(1)-12032020
Optional Attachment-(2)-12032020
Copy of written consent given by auditor-12032020
Copy of resolution passed by the company-12032020
Form ADT-3-07032020_signed
Resignation letter-03032020
Optional Attachment-(1)-17022020
Form ADT-1-03012020_signed
Copy of resolution passed by the company-03012020
Copy of the intimation sent by company-03012020
Optional Attachment-(1)-03012020
Copy of written consent given by auditor-03012020
Form AOC-4-07102019_signed
Form MGT-7-07102019_signed
List of share holders, debenture holders;-03102019
Directors report as per section 134(3)-03102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102019
Letter of the charge holder stating that the amount has been satisfied-13092019
Form CHG-4-13092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190913
List of share holders, debenture holders;-02042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02042019
Directors report as per section 134(3)-02042019
Form AOC-4-02042019_signed
Form MGT-7-02042019_signed
Form AOC-4-13122018_signed
Form MGT-7-13122018_signed