Company Information

CIN
Status
Date of Incorporation
18 February 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
24 June 2020
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Bharali Ayushruta
Bharali Ayushruta
Director/Designated Partner
almost 15 years ago
Whyte Jr Tyrron
Whyte Jr Tyrron
Director/Designated Partner
almost 15 years ago

Documents

Directors report as per section 134(3)-25062020
List of share holders, debenture holders;-25062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25062020
Form MGT-7-25062020_signed
Form AOC-4-25062020_signed
List of share holders, debenture holders;-24062020
Directors report as per section 134(3)-24062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24062020
Optional Attachment-(1)-20022017
List of share holders, debenture holders;-20022017
Directors report as per section 134(3)-20022017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20022017
Form MGT-7-20022017_signed
Form AOC-4-20022017_signed
FormSchV-271015 for the FY ending on-310313.OCT
FormSchV-271015 for the FY ending on-310314.OCT
FormSchV-271015 for the FY ending on-310312.OCT
Form ADT-1-251115.OCT
Form MGT-7-251115.OCT
Form AOC-4-221115.OCT
Form23AC-271015 for the FY ending on-310312.OCT
Form23AC-271015 for the FY ending on-310313.OCT
Form23AC-271015 for the FY ending on-310314.OCT
Form 23B for period 010411 to 310312-090811.OCT
Form 23B for period 180211 to 310311-240211.OCT
Form23AC-300811 for the FY ending on-310311.OCT
FormSchV-300811 for the FY ending on-310311.OCT
Acknowledgement of Stamp Duty AoA payment-180211.PDF
Acknowledgement of Stamp Duty MoA payment-180211.PDF
Certificate of Incorporation-180211.PDF