Company Information

CIN
Status
Date of Incorporation
08 May 2003
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Mukkavilli Surya Maitreya
Mukkavilli Surya Maitreya
Director/Designated Partner
about 2 years ago
Padmavathi Devi Mukkavilli
Padmavathi Devi Mukkavilli
Director/Designated Partner
over 2 years ago
Ramakrishna Mukkavilli
Ramakrishna Mukkavilli
Director/Designated Partner
almost 3 years ago

Past Directors

Katlaparti Kalyani
Katlaparti Kalyani
Whole Time Director
over 22 years ago
Nelakanti Gangadhara Sanya
Nelakanti Gangadhara Sanya
Director
over 22 years ago

Charges

35 Lak
14 March 2018
State Bank Of India
35 Lak
25 September 2004
State Bank Of Travancore
21 Lak
07 December 2012
Syndicate Bank
25 Lak
11 June 2012
State Bank Of Travancore
11 Lak
14 March 2018
State Bank Of India
0
07 December 2012
Syndicate Bank
0
25 September 2004
State Bank Of Travancore
0
11 June 2012
State Bank Of Travancore
0
14 March 2018
State Bank Of India
0
07 December 2012
Syndicate Bank
0
25 September 2004
State Bank Of Travancore
0
11 June 2012
State Bank Of Travancore
0
14 March 2018
State Bank Of India
0
07 December 2012
Syndicate Bank
0
25 September 2004
State Bank Of Travancore
0
11 June 2012
State Bank Of Travancore
0

Documents

Form CHG-1-02112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201102
Instrument(s) of creation or modification of charge;-31102020
Instrument(s) of creation or modification of charge;-06072020
Form CHG-1-06072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200706
Form MGT-14-28112019_signed
Form AOC-4-28112019_signed
Form MGT-7-28112019_signed
Directors report as per section 134(3)-27112019
List of share holders, debenture holders;-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Optional Attachment-(1)-27112019
Form DPT-3-29072019
Auditor?s certificate-29072019
Form MGT-14-20042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20042019
Form DIR-12-20042019_signed
Directors report as per section 134(3)-04122018
Optional Attachment-(1)-04122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122018
List of share holders, debenture holders;-04122018
Form DIR-12-04122018_signed
Optional Attachment-(1)-04122018
Form AOC-4-04122018_signed
Form MGT-7-04122018_signed
Instrument(s) of creation or modification of charge;-01062018
Form CHG-1-01062018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180601