Company Information

CIN
Status
Date of Incorporation
03 August 1993
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
13 December 2021
Paid Up Capital
9,304,800
Authorised Capital
20,000,000

Directors

Saini Satyanarayana Rao
Saini Satyanarayana Rao
Director/Designated Partner
over 32 years ago

Past Directors

Ram Mohan Nagula
Ram Mohan Nagula
Whole Time Director
over 13 years ago
Udaycharanrao Kokkirala Raja Venkata
Udaycharanrao Kokkirala Raja Venkata
Additional Director
over 13 years ago
Sylekhya Muddana
Sylekhya Muddana
Additional Director
over 14 years ago
Harish Kumar
Harish Kumar
Director
over 17 years ago

Registered Trademarks

Chiraan Fort (Label) Bhagyanagar Hotels

[Class : 30] Coffee, Tea, Artificial Coffee, Flour And Preparations Made From Cereals, Ices, Etc.

Chiraan Fort (Label) Bhagyanagar Hotels

[Class : 42] Providing Of Food And Drink, Temporary Accommodation In Class 42

Charges

87 Crore
02 January 2012
Syndicate Bank
3 Crore
20 August 2010
Bank Of India
50 Crore
20 April 2005
Syndicate Bank
31 Crore
22 March 2004
Syndicate Bank
3 Crore
27 April 2001
Indian Bank
6 Lak
21 December 2006
Syndicate Bank
11 Crore
25 September 2003
Union Bank Of India
7 Lak
23 May 2002
Union Bank Of India
90 Lak
19 November 2001
Union Bank Of India
25 Lak
27 April 2001
Indian Bank
0
20 April 2005
Syndicate Bank
0
22 March 2004
Syndicate Bank
0
21 December 2006
Syndicate Bank
0
25 September 2003
Union Bank Of India
0
19 November 2001
Union Bank Of India
0
02 January 2012
Syndicate Bank
0
20 August 2010
Bank Of India
0
23 May 2002
Union Bank Of India
0
27 April 2001
Indian Bank
0
20 April 2005
Syndicate Bank
0
22 March 2004
Syndicate Bank
0
21 December 2006
Syndicate Bank
0
25 September 2003
Union Bank Of India
0
19 November 2001
Union Bank Of India
0
02 January 2012
Syndicate Bank
0
20 August 2010
Bank Of India
0
23 May 2002
Union Bank Of India
0
27 April 2001
Indian Bank
0
20 April 2005
Syndicate Bank
0
22 March 2004
Syndicate Bank
0
21 December 2006
Syndicate Bank
0
25 September 2003
Union Bank Of India
0
19 November 2001
Union Bank Of India
0
02 January 2012
Syndicate Bank
0
20 August 2010
Bank Of India
0
23 May 2002
Union Bank Of India
0
27 April 2001
Indian Bank
0
20 April 2005
Syndicate Bank
0
22 March 2004
Syndicate Bank
0
21 December 2006
Syndicate Bank
0
25 September 2003
Union Bank Of India
0
19 November 2001
Union Bank Of India
0
02 January 2012
Syndicate Bank
0
20 August 2010
Bank Of India
0
23 May 2002
Union Bank Of India
0

Documents

Form SH-7-16032020-signed
Optional Attachment-(2)-12032020
Copy of the resolution for alteration of capital;-12032020
Altered memorandum of assciation;-12032020
Optional Attachment-(1)-12032020
Form MGT-14-06032020_signed
Copy of the resolution for alteration of capital;-06032020
Optional Attachment-(1)-06032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06032020
Optional Attachment-(2)-06032020
Altered memorandum of assciation;-06032020
Altered memorandum of association-06032020
List of share holders, debenture holders;-23112019
Optional Attachment-(1)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Directors report as per section 134(3)-23112019
Form MGT-7-23112019_signed
Form AOC-4-23112019_signed
Form DPT-3-01072019
Optional Attachment-(1)-18122018
List of share holders, debenture holders;-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Directors report as per section 134(3)-18122018
Form AOC-4-18122018_signed
Form MGT-7-18122018_signed
Optional Attachment-(1)-26112017
Directors report as per section 134(3)-26112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Form AOC-4-26112017_signed
Form MGT-7-24112017_signed