Company Information

CIN
Status
Date of Incorporation
11 February 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
18,460,000
Authorised Capital
20,000,000

Directors

Madhavi Lata Kommalapati
Madhavi Lata Kommalapati
Director/Designated Partner
over 2 years ago

Past Directors

Kommalapati Sai Sudhakar
Kommalapati Sai Sudhakar
Additional Director
over 10 years ago
Sridhar Kommalapati
Sridhar Kommalapati
Managing Director
over 12 years ago

Registered Trademarks

A Anubandana Anubandana Infratech

[Class : 37] Providing Services Of Construction Of Residential Complexes And Land Development Activities.

Charges

2 Crore
21 July 2018
State Bank Of India
3 Crore
22 June 2018
Andhra Bank
85 Lak
06 July 2017
Union Bank Of India
1 Crore
21 August 2015
Union Bank Of India
7 Crore
14 January 2020
State Bank Of India
10 Lak
21 July 2018
State Bank Of India
0
14 January 2020
State Bank Of India
0
22 June 2018
Others
0
06 July 2017
Others
0
21 August 2015
Union Bank Of India
0
21 July 2018
State Bank Of India
0
14 January 2020
State Bank Of India
0
22 June 2018
Others
0
06 July 2017
Others
0
21 August 2015
Union Bank Of India
0
21 July 2018
State Bank Of India
0
14 January 2020
State Bank Of India
0
22 June 2018
Others
0
06 July 2017
Others
0
21 August 2015
Union Bank Of India
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-19062020
Form DIR-12-19062020_signed
Interest in other entities;-19062020
Optional Attachment-(1)-19062020
Optional Attachment-(2)-19062020
Optional Attachment-(3)-19062020
Form CHG-1-07032020_signed
Instrument(s) of creation or modification of charge;-07032020
Optional Attachment-(1)-07032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200307
Form ADT-1-25122019_signed
Copy of written consent given by auditor-24122019
Copy of resolution passed by the company-24122019
Copy of the intimation sent by company-24122019
Form MGT-7-15122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-30112019_signed
List of share holders, debenture holders;-29112019
Form ADT-1-05062019_signed
Copy of written consent given by auditor-05062019
Copy of the intimation sent by company-05062019
Copy of resolution passed by the company-05062019
Form DIR-11-20022019_signed
Evidence of cessation;-20022019
Acknowledgement received from company-20022019
Proof of dispatch-20022019
Notice of resignation;-20022019
Optional Attachment-(1)-20022019
Notice of resignation filed with the company-20022019