Company Information

CIN
Status
Date of Incorporation
01 March 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,700,000
Authorised Capital
20,100,000

Directors

Mandava Padmavathi
Mandava Padmavathi
Director/Designated Partner
over 2 years ago

Past Directors

Vasanta Bellam
Vasanta Bellam
Director
almost 8 years ago
Ananda Kumar Musunuru
Ananda Kumar Musunuru
Director
almost 11 years ago
Raja Talasila Sekhar
Raja Talasila Sekhar
Director
over 11 years ago
Sirisha Talasila
Sirisha Talasila
Managing Director
almost 12 years ago
Chalapathi Rao Mandava
Chalapathi Rao Mandava
Director
almost 15 years ago

Charges

1 Crore
31 March 2018
Union Bank Of India
1 Crore
19 May 2015
3i Infotech Trusteeship Services Limited
1 Crore
31 March 2018
Others
0
19 May 2015
3i Infotech Trusteeship Services Limited
0
31 March 2018
Others
0
19 May 2015
3i Infotech Trusteeship Services Limited
0
31 March 2018
Others
0
19 May 2015
3i Infotech Trusteeship Services Limited
0

Documents

List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
Form AOC-4-29122018_signed
Form CHG-1-13042018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180413
Optional Attachment-(1)-12042018
Instrument(s) of creation or modification of charge;-12042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22032018
Directors report as per section 134(3)-22032018
Evidence of cessation;-22032018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22032018
Form DIR-12-22032018_signed
Notice of resignation;-22032018
Optional Attachment-(1)-22032018
Form AOC-4-22032018_signed
List of share holders, debenture holders;-21032018
Form MGT-7-21032018_signed
Form INC-22-16032018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09032018
Copy of board resolution authorizing giving of notice-09032018
Copies of the utility bills as mentioned above (not older than two months)-09032018
Letter of the charge holder stating that the amount has been satisfied-03032018
Form CHG-4-03032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180303
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22022018
Form DIR-12-22022018
Optional Attachment-(1)-22022018
Form MGT-7-28112016_signed