Company Information

CIN
Status
Date of Incorporation
08 January 1997
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
10 September 2020
Paid Up Capital
6,825,200
Authorised Capital
6,850,000

Directors

Lingaiah Vavilla
Lingaiah Vavilla
Director/Designated Partner
over 5 years ago

Past Directors

Venkata Naresh Yalla
Venkata Naresh Yalla
Director
about 9 years ago
Marru Hanumantha Rao
Marru Hanumantha Rao
Director
over 12 years ago
Gundapuneni Ranga Rao
Gundapuneni Ranga Rao
Managing Director
over 16 years ago

Charges

0
31 March 2011
State Bank Of India
20 Lak
27 February 1998
State Bank Of Hyderabad
48 Lak
04 July 2002
State Bank Of Hyderabad
55 Lak
06 April 2000
State Bank Of Hyderabad
60 Lak
04 August 1997
A.p.s.f.c.
50 Lak
06 April 2000
State Bank Of Hyderabad
0
31 March 2011
State Bank Of India
0
04 July 2002
State Bank Of Hyderabad
0
04 August 1997
A.p.s.f.c.
0
27 February 1998
State Bank Of Hyderabad
0
06 April 2000
State Bank Of Hyderabad
0
31 March 2011
State Bank Of India
0
04 July 2002
State Bank Of Hyderabad
0
04 August 1997
A.p.s.f.c.
0
27 February 1998
State Bank Of Hyderabad
0
06 April 2000
State Bank Of Hyderabad
0
31 March 2011
State Bank Of India
0
04 July 2002
State Bank Of Hyderabad
0
04 August 1997
A.p.s.f.c.
0
27 February 1998
State Bank Of Hyderabad
0

Documents

Form DPT-3-30012021-signed
Form DPT-3-29012021-signed
Form DIR-12-04112020_signed
Notice of resignation;-03112020
Evidence of cessation;-03112020
Form CHG-4-11092020_signed
Letter of the charge holder stating that the amount has been satisfied-11092020
Declaration by first director-11092020
Form DIR-12-11092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200911
Form ADT-1-10092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10092020
Copy of the intimation sent by company-10092020
List of share holders, debenture holders;-10092020
Copy of resolution passed by the company-10092020
Copy of written consent given by auditor-10092020
Directors report as per section 134(3)-10092020
Form AOC-4-10092020_signed
Form MGT-7-10092020_signed
Form DIR-12-29082020_signed
Evidence of cessation;-28082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28082020
Declaration by first director-28082020
Form DIR-12-060416.OCT
Form AOC-4-131215.OCT
Form MGT-7-111215.OCT
FormSchV-261114 for the FY ending on-310314.OCT
Form23AC-081114 for the FY ending on-310314.OCT
-021114.OCT