Company Information

CIN
Status
Date of Incorporation
25 July 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
45,979,679
Authorised Capital
70,000,000

Directors

Sudha Vaddi
Sudha Vaddi
Director/Designated Partner
about 2 years ago
Subba Rao Mutyala
Subba Rao Mutyala
Director/Designated Partner
over 2 years ago
Venkataramana Prasad Kusampudi
Venkataramana Prasad Kusampudi
Director/Designated Partner
over 2 years ago

Past Directors

Lakshmi Gundumogula
Lakshmi Gundumogula
Director
almost 18 years ago
Madhuri Pasam
Madhuri Pasam
Director
almost 19 years ago
Prasad Gundumogula
Prasad Gundumogula
Director
over 25 years ago

Registered Trademarks

Takeoff Trip Metaminds Software Solutions

[Class : 42] Placements, Corporate Recruitment, Contact Placements, Software Developments Consulting Computer, Computer Software Development Services For Others In The Field Of Wireless And Data Transmission

Takeoff Trip Metaminds Software Solutions

[Class : 35] Advertising By Printed Media, Electronic Media, Publicity, Sales Promotion And Marketing Search Out Door

Takeoff Trip (Label) Metaminds Software Solutions

[Class : 9] Computer Software, Pre Recorded Programmes, Magnetic Digital Disks And Tapes, Documentation, Sold As Unit And Software Packages
View +11 more Brands for Metaminds Software Solutions Limited.

Charges

0
25 March 2008
3i Infotech Trusteeship Services Limited
40 Lak
25 April 2008
3i Infotech Trusteeship Services Limited
18 Crore
18 June 2007
Icici Bank Limited
2 Crore
25 June 2005
Syndicate Bank
15 Lak
29 November 2005
Icici Bank Ltd.
61 Lak
18 June 2007
Icici Bank Limited
0
25 April 2008
3i Infotech Trusteeship Services Limited
0
29 November 2005
Icici Bank Ltd.
0
25 June 2005
Syndicate Bank
0
25 March 2008
3i Infotech Trusteeship Services Limited
0
18 June 2007
Icici Bank Limited
0
25 April 2008
3i Infotech Trusteeship Services Limited
0
29 November 2005
Icici Bank Ltd.
0
25 June 2005
Syndicate Bank
0
25 March 2008
3i Infotech Trusteeship Services Limited
0
18 June 2007
Icici Bank Limited
0
25 April 2008
3i Infotech Trusteeship Services Limited
0
29 November 2005
Icici Bank Ltd.
0
25 June 2005
Syndicate Bank
0
25 March 2008
3i Infotech Trusteeship Services Limited
0

Documents

Form DPT-3-11022021-signed
Form INC-22-04072020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27062020
Copy of board resolution authorizing giving of notice-27062020
Optional Attachment-(1)-27062020
Copies of the utility bills as mentioned above (not older than two months)-27062020
Form DPT-3-18052020-signed
Form AOC-4-15122019_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
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-1-14102019
Copy of written consent given by auditor-14102019
Optional Attachment-(1)-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-28062019
Form ADT-1-22052019_signed
Copy of resolution passed by the company-22052019
Optional Attachment-(2)-22052019
Optional Attachment-(1)-22052019
Copy of the intimation sent by company-22052019
Copy of written consent given by auditor-22052019
Evidence of cessation;-18032019
Notice of resignation;-18032019
Form DIR-12-18032019_signed
Optional Attachment-(1)-18032019
Optional Attachment-(3)-23022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23022019
Optional Attachment-(4)-23022019