Company Information

CIN
Status
Date of Incorporation
06 January 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
300,000
Authorised Capital
300,000

Directors

Suri Babu Kutha
Suri Babu Kutha
Director/Designated Partner
almost 14 years ago
Achanna Chowdary Valluri
Achanna Chowdary Valluri
Director/Designated Partner
almost 14 years ago
Kandula Veerabhadrarao .
Kandula Veerabhadrarao .
Director/Designated Partner
almost 14 years ago

Documents

Form ADT-1-25122019_signed
Form MGT-7-24122019_signed
Form AOC-4-24122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122019
Copy of resolution passed by the company-19122019
Copy of written consent given by auditor-19122019
Directors report as per section 134(3)-19122019
List of share holders, debenture holders;-19122019
Optional Attachment-(1)-19122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Form MGT-7-28122018_signed
Form AOC-4-28122018_signed
Form AOC-4-04052018_signed
Form MGT-7-04052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28042018
Directors report as per section 134(3)-28042018
List of share holders, debenture holders;-28042018
Form ADT-1-010116.OCT
Form AOC-4-251215.OCT
Form MGT-7-221215.OCT
FormSchV-081014 for the FY ending on-310314.OCT
Form23AC-081014 for the FY ending on-310314.OCT
Form 23B for period 010413 to 310314-170913.OCT
FormSchV-101013 for the FY ending on-310313.OCT
Form23AC-101013 for the FY ending on-310313.OCT
Acknowledgement of Stamp Duty AoA payment-060112.PDF
Acknowledgement of Stamp Duty MoA payment-060112.PDF
Certificate of Incorporation-060112.PDF