Company Information

CIN
Status
Date of Incorporation
19 May 2003
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
48,000,000
Authorised Capital
60,000,000

Directors

Kiran Kumar Parupalli
Kiran Kumar Parupalli
Director/Designated Partner
about 21 years ago
Anupama Parupalli
Anupama Parupalli
Director/Designated Partner
about 21 years ago

Registered Trademarks

Alif (Logo) Alif Resources Infrastructure

[Class : 39] Organization Of Tourism Infrastructure; Arranging Of Tours, Tourism Sightseeing And Transport For Travelers; Tourist Offices And Information On Travel And Transportation

Alif (Logo) Alif Resources Infrastructure

[Class : 37] Construction, Building Of Infrastructure Facilities, Management Of Infrastructure Projects, Maintenance Of Buildings, Road Paving; And Supervision Of Building Constructions And Infrastructure Projects

Alif (Logo) Alif Resources Infrastructure

[Class : 42] Hospitality Services, Restaurant Including Self Service Restaurants; Hotels, Motels, Convention Centers, Shopping Arcades, Internet Technology Enabled Services, Software Programming Services, Beauty Salons, Cafes, Cafeterias, Catering Services, Maintenance And Upgrading Of Software, Tourist Homes And Providing Camp Ground Facilities
View +1 more Brands for Alif Resources And Infrastructure Private Limited.

Charges

0
12 June 2009
State Bank Of Hyderabad (leader)
135 Crore
04 November 2011
State Bank Of Hyderabad (leader)
22 Crore
04 November 2011
State Bank Of Hyderabad (leader)
0
12 June 2009
State Bank Of Hyderabad (leader)
0
04 November 2011
State Bank Of Hyderabad (leader)
0
12 June 2009
State Bank Of Hyderabad (leader)
0
04 November 2011
State Bank Of Hyderabad (leader)
0
12 June 2009
State Bank Of Hyderabad (leader)
0

Documents

Form MGT-7-03042021_signed
List of share holders, debenture holders;-30122020
Optional Attachment-(1)-30122020
List of share holders, debenture holders;-29122020
Optional Attachment-(1)-29122020
Form MGT-7-29122020
Form SH-9-28022020-signed
Copy of board resolution-28022020
Statement of assets and liabilities-28022020
Affidavit as per rule 65(3)-28022020
Auditor's report-28022020
Affidavit as per rule 65(3)-15022020
Statement of assets and liabilities-15022020
Copy of board resolution-15022020
Auditor's report-15022020
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Optional Attachment-(1)-14102019
Copy of resolution passed by the company-14102019
Form AOC-4(XBRL)-26112018_signed
Form MGT-7-26112018_signed
List of share holders, debenture holders;-24112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31012018
Form AOC-4(XBRL)-31012018_signed
List of share holders, debenture holders;-30112016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112016
Form MGT-7-30112016_signed
Form_AOC4-XBRL_MADHAV777_20161130094737.pdf-30112016
XBRL document in respect of financial statement 03-02-2016 for the financial year ending on 31-03-2015.pdf.PDF