Company Information

CIN
Status
Date of Incorporation
19 July 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2014
Last Annual Meeting
30 September 2014
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Kasi Lovaraju Bathina
Kasi Lovaraju Bathina
Director/Designated Partner
over 10 years ago
Pranavkumar Aleti
Pranavkumar Aleti
Director/Designated Partner
over 14 years ago
Ravi Shanker Venkata Santosha Seshasai Pisupati
Ravi Shanker Venkata Santosha Seshasai Pisupati
Director/Designated Partner
over 14 years ago

Past Directors

Bernard George Bernard
Bernard George Bernard
Director
over 14 years ago

Documents

Form DIR-12-170615.OCT
Declaration of the appointee Director- in Form DIR-2-170615.PDF
Evidence of cessation-170615.PDF
Form23AC-311214 for the FY ending on-310312.OCT
Frm23ACA-311214 for the FY ending on-310314.OCT
Frm23ACA-311214 for the FY ending on-310313.OCT
Frm23ACA-311214 for the FY ending on-310312.OCT
Form23AC-311214 for the FY ending on-310314.OCT
Form23AC-311214 for the FY ending on-310313.OCT
Form MGT-14-010115.OCT
Copy of resolution-311214.PDF
Form 23B for period 010412 to 310313-040113.OCT
Form 23B for period 010413 to 310314-061013.OCT
-311214.OCT
FormSchV-301214 for the FY ending on-310312.OCT
FormSchV-301214 for the FY ending on-310313.OCT
Form66-301214 for the FY ending on-310314.OCT
Form66-301214 for the FY ending on-310313.OCT
Form66-301214 for the FY ending on-310312.OCT
FormSchV-301214 for the FY ending on-310314.OCT
Certified copy of statement-201011.PDF
Optional Attachment 1-201011.PDF
Optional Attachment 2-201011.PDF
Form 20-201011.PDF
Certificate of commencement of buisness-201011.PDF
Certificate of commencement of buisness-201011.PDF
Acknowledgement of Stamp Duty AoA payment-190711.PDF
Acknowledgement of Stamp Duty MoA payment-190711.PDF
Form 18-190711-020711.PDF
Certificate of Incorporation-190711.PDF