Company Information

CIN
Status
Date of Incorporation
28 March 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Karthik Mallaram
Karthik Mallaram
Director/Designated Partner
almost 8 years ago
Saipooja Shukla
Saipooja Shukla
Director/Designated Partner
almost 9 years ago
Shubhi Shah
Shubhi Shah
Director/Designated Partner
almost 9 years ago
Singireddy Reddy Bharath
Singireddy Reddy Bharath
Director/Designated Partner
almost 10 years ago

Past Directors

Shahbazul Haque
Shahbazul Haque
Director
almost 10 years ago
Kumar Santosh Nagamally
Kumar Santosh Nagamally
Director
about 10 years ago
Durga Prasad Yalamati Bala Naga Venkata
Durga Prasad Yalamati Bala Naga Venkata
Director
about 10 years ago
Sujatha Kanthan
Sujatha Kanthan
Additional Director
over 10 years ago
Kanagiri Gyan Sagar
Kanagiri Gyan Sagar
Director
over 12 years ago
Kanagiri Bhavani Rajeev Sagar
Kanagiri Bhavani Rajeev Sagar
Director
over 12 years ago

Documents

Form ADT-3-29092020_signed
Resignation letter-16092020
Form MGT-14-25082020_signed
Form INC-22-25082020_signed
Copy of board resolution authorizing giving of notice-25082020
Optional Attachment-(1)-25082020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25082020
Copies of the utility bills as mentioned above (not older than two months)-25082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24082020
Optional Attachment-(1)-24082020
Notice of resignation filed with the company-02082020
Form DIR-11-02082020_signed
Acknowledgement received from company-02082020
Proof of dispatch-02082020
Form INC-28-09072020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-03072020
Form INC-28-12032020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-06032020
Form MGT-7-21122019_signed
List of share holders, debenture holders;-18122019
Form AOC-4-14122019_signed
Directors report as per section 134(3)-25112019
Optional Attachment-(1)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
List of share holders, debenture holders;-23102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Directors report as per section 134(3)-23102018
Form AOC-4-23102018_signed
Form MGT-7-23102018_signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180221