Company Information

CIN
Status
Date of Incorporation
06 January 2003
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
56,718,830
Authorised Capital
100,000,000

Directors

Govinda Rao Seelam
Govinda Rao Seelam
Director/Designated Partner
over 5 years ago
Bikkumala Nageshwara Rao
Bikkumala Nageshwara Rao
Director/Designated Partner
about 16 years ago

Past Directors

Mohammad Riaz Ahmed
Mohammad Riaz Ahmed
Director
about 16 years ago
Vijayalakshmi Reddy Bekkari
Vijayalakshmi Reddy Bekkari
Director
almost 23 years ago
Rajasekhar Reddy Bekkari
Rajasekhar Reddy Bekkari
Director
almost 23 years ago
Bikkumala Sunitha Rani
Bikkumala Sunitha Rani
Director
almost 23 years ago

Registered Trademarks

Legend Legend Estates

[Class : 16] Plans, Visting Cards, Name Boards, Letter Heads, Company Collateral Presentation Material, Hoardings And Printed Matter

Legend Legend Estates

[Class : 37] Construction Of Buildings Which Includes Apartments/Flats

Legend Legend Estates

[Class : 37] Construction Of Buildings Which Includes Apartments/Flats.
View +3 more Brands for Legend Estates Private Limited.

Charges

9 Crore
08 February 2014
India Infoline Finance Limited
7 Crore
18 June 2012
India Infoline Finance Limited
1 Crore
30 December 2013
Icici Bank Limited
9 Crore
25 July 2014
State Bank Of India
2 Crore
22 December 2005
State Bank Of India
15 Crore
19 September 2009
Indiabulls Financial Services Limited
10 Crore
05 May 2011
Housing Development Finance Corporation Limited
35 Crore
27 January 2012
Icici Bank Limited
6 Crore
28 January 2010
Idbi Bank Limited
4 Crore
20 December 2003
State Bank Of Indore
4 Crore
19 September 2009
Indiabulls Financial Services Limited
0
18 June 2012
India Infoline Finance Limited
0
22 December 2005
State Bank Of India
0
25 July 2014
State Bank Of India
0
27 January 2012
Icici Bank Limited
0
20 December 2003
State Bank Of Indore
0
30 December 2013
Icici Bank Limited
0
08 February 2014
India Infoline Finance Limited
0
05 May 2011
Housing Development Finance Corporation Limited
0
28 January 2010
Idbi Bank Limited
0
19 September 2009
Indiabulls Financial Services Limited
0
18 June 2012
India Infoline Finance Limited
0
22 December 2005
State Bank Of India
0
25 July 2014
State Bank Of India
0
27 January 2012
Icici Bank Limited
0
20 December 2003
State Bank Of Indore
0
30 December 2013
Icici Bank Limited
0
08 February 2014
India Infoline Finance Limited
0
05 May 2011
Housing Development Finance Corporation Limited
0
28 January 2010
Idbi Bank Limited
0
19 September 2009
Indiabulls Financial Services Limited
0
18 June 2012
India Infoline Finance Limited
0
22 December 2005
State Bank Of India
0
25 July 2014
State Bank Of India
0
27 January 2012
Icici Bank Limited
0
20 December 2003
State Bank Of Indore
0
30 December 2013
Icici Bank Limited
0
08 February 2014
India Infoline Finance Limited
0
05 May 2011
Housing Development Finance Corporation Limited
0
28 January 2010
Idbi Bank Limited
0

Documents

Form DPT-3-12082020-signed
Form MGT-14-29072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28072020
Evidence of cessation;-23062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23062020
Form DIR-12-23062020_signed
Optional Attachment-(1)-23062020
Notice of resignation;-23062020
Auditor?s certificate-09062020
Copy of MGT-8-14052020
List of share holders, debenture holders;-14052020
Optional Attachment-(1)-14052020
Form MGT-7-14052020_signed
Form AOC-4(XBRL)-13052020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12052020
Form INC-28-12022020-signed
Form ADT-1-17102019_signed
Copy of resolution passed by the company-17102019
Copy of written consent given by auditor-17102019
Form DIR-12-13042019_signed
Notice of resignation;-10042019
Evidence of cessation;-10042019
Form AOC-4(XBRL)-03012019_signed
Form MGT-7-03012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
List of share holders, debenture holders;-30122018
Copy of court order or NCLT or CLB or order by any other competent authority.-27112018
Optional Attachment-(1)-27112018
Form 23AC-XBRL-11062018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29052018