Company Information

CIN
Status
Date of Incorporation
09 July 1986
Listing Status
Unlisted
State
Hyderabad
ROC
ROC Hyderabad
Industry
Data Processing
Sub Category
Non-govt company
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
900,000
Authorised Capital
10,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Komal Singh
Komal Singh
Director/Designated Partner
over 1 year ago
Sutinder Singh
Sutinder Singh
Director/Designated Partner
almost 2 years ago
Lakshmi Prasad Tipirneni
Lakshmi Prasad Tipirneni
Director
over 25 years ago

Past Directors

Ramakrishna Rao Gollamudi
Ramakrishna Rao Gollamudi
Additional Director
over 7 years ago
Nikita Singh
Nikita Singh
Director
about 10 years ago
Meghna Singh
Meghna Singh
Director
over 13 years ago

Charges

32 Lak
26 October 1992
State Bank Of India
26 Lak
06 December 1991
Andhra Pradesh State Financial Corporation
12 Lak
11 May 1989
State Bank Of India
7 Lak
12 February 1989
State Bank Of Hyderabad
12 Lak
18 March 2015
Icici Bank Limited
40 Crore
24 June 2016
Icici Bank Limited
38 Crore
24 June 2016
Others
0
26 October 1992
State Bank Of India
0
06 December 1991
Andhra Pradesh State Financial Corporation
0
11 May 1989
State Bank Of India
0
12 February 1989
State Bank Of Hyderabad
0
18 March 2015
Icici Bank Limited
0
24 June 2016
Others
0
26 October 1992
State Bank Of India
0
06 December 1991
Andhra Pradesh State Financial Corporation
0
11 May 1989
State Bank Of India
0
12 February 1989
State Bank Of Hyderabad
0
18 March 2015
Icici Bank Limited
0

Documents

Form MGT-7-16122019_signed
List of share holders, debenture holders;-12122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form ADT-1-17102019_signed
Copy of written consent given by auditor-16102019
Copy of the intimation sent by company-16102019
Copy of resolution passed by the company-16102019
Form DPT-3-04072019
Optional Attachment-(1)-04072019
Form DPT-3-30062019
Optional Attachment-(1)-30062019
Notice of resignation;-06062019
Optional Attachment-(1)-06062019
Optional Attachment-(3)-06062019
Evidence of cessation;-06062019
Optional Attachment-(2)-06062019
Form DIR-12-06062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06062019
Form CHG-4-22022019_signed
Letter of the charge holder stating that the amount has been satisfied-22022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190222
Letter of the charge holder stating that the amount has been satisfied-15022019
Form CHG-4-15022019_signed
Form AOC-4-23102018_signed
Form MGT-7-23102018_signed
List of share holders, debenture holders;-22102018