Company Information

CIN
Status
Date of Incorporation
30 July 1997
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2011
Last Annual Meeting
30 September 2011
Paid Up Capital
64,000,000
Authorised Capital
70,000,000

Directors

Ram Mohan Vuruputurichakravarthula
Ram Mohan Vuruputurichakravarthula
Director/Designated Partner
over 16 years ago
Umamaheswar Rao Boorugu
Umamaheswar Rao Boorugu
Director/Designated Partner
over 28 years ago

Past Directors

Gumidelli Sailesh
Gumidelli Sailesh
Director
over 28 years ago
Naresh Boorugu
Naresh Boorugu
Director
over 28 years ago

Registered Trademarks

C Y G N A Boorugu Knitts

[Class : 25] Socks

Charges

0
17 June 1999
The Industrial Finance Corpn. Of India Ltd.
9 Crore
29 November 2004
State Bank Of India
2 Crore
21 May 2007
Indian Overseas Bank
4 Crore
20 June 2001
Ing Vysya Bank Ltd.
2 Crore
20 June 2001
Ing Vysya Bank Ltd.
0
21 May 2007
Indian Overseas Bank
0
29 November 2004
State Bank Of India
0
17 June 1999
The Industrial Finance Corpn. Of India Ltd.
0
20 June 2001
Ing Vysya Bank Ltd.
0
21 May 2007
Indian Overseas Bank
0
29 November 2004
State Bank Of India
0
17 June 1999
The Industrial Finance Corpn. Of India Ltd.
0
20 June 2001
Ing Vysya Bank Ltd.
0
21 May 2007
Indian Overseas Bank
0
29 November 2004
State Bank Of India
0
17 June 1999
The Industrial Finance Corpn. Of India Ltd.
0
20 June 2001
Ing Vysya Bank Ltd.
0
21 May 2007
Indian Overseas Bank
0
29 November 2004
State Bank Of India
0
17 June 1999
The Industrial Finance Corpn. Of India Ltd.
0
20 June 2001
Ing Vysya Bank Ltd.
0
21 May 2007
Indian Overseas Bank
0
29 November 2004
State Bank Of India
0
17 June 1999
The Industrial Finance Corpn. Of India Ltd.
0

Documents

CERTIFICATE OF SATISFACTION OF CHARGE-20160413
Form CHG-4-13042016_signed
Letter of the charge holder stating that the amount has been satisfied-13042016
Form MGT-14-12042016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12042016
Letter of the charge holder-070316.PDF
Form CHG-4-070316.OCT
Memorandum of satisfaction of Charge-070316.PDF
Letter of the charge holder-040316.PDF
Form CHG-4-040316-260216.PDF
Form CHG-4-040316.OCT
Memorandum of satisfaction of Charge-040316.PDF
Form 32-300513.OCT
Evidence of cessation-300513.PDF
XBRL document in respect of profit and loss account 30-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Form 23ACA XBRL-311211-301211 for the FY ending on-310311.OCT
Form 23AC XBRL-311211-301211 for the FY ending on-310311.OCT
XBRL document in respect of balance sheet 30-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
FormSchV-291211 for the FY ending on-310311.OCT
Form 23B for period 010410 to 310311-300910.OCT
Form 23-041111.PDF
Copy of resolution-041111.PDF
FormSchV-060911 for the FY ending on-310310.OCT
FormSchV-060911 for the FY ending on-310309.OCT
FormSchV-060911 for the FY ending on-310308.OCT
Form 32-060911.OCT
Evidence of cessation-050911.PDF
Form 32-170811.OCT
Evidence of cessation-170811.PDF
Form23AC-041210 for the FY ending on-310310.OCT