Company Information

CIN
Status
Date of Incorporation
14 November 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
24,860,000
Authorised Capital
50,000,000

Directors

Suresh Babu Alla
Suresh Babu Alla
Director/Designated Partner
almost 3 years ago
Uma Maheswara Rao Yarramsetty
Uma Maheswara Rao Yarramsetty
Director/Designated Partner
over 9 years ago
Ramadevi Alla
Ramadevi Alla
Director/Designated Partner
about 19 years ago

Past Directors

Srinivas Rao Alla
Srinivas Rao Alla
Director
almost 15 years ago
Subbarama Sastry Mellachervu
Subbarama Sastry Mellachervu
Director
about 19 years ago
Mellachervu Srinivas
Mellachervu Srinivas
Director
about 19 years ago

Registered Trademarks

Joycil Calon Industries

[Class : 12] Electric Vehicles (Battery Operated Vehicles)

Purecil Calon Industries

[Class : 12] Electric Vehicles (Battery Operated Vehicles)

Quicker Calon Industries

[Class : 12] Electric Vehicles (Battery Operated Vehicles)
View +7 more Brands for Cal On Industries Limited.

Charges

0
29 April 2008
State Bank Of Hyderabad
3 Crore
04 July 2022
Hdfc Bank Limited
0
29 April 2008
State Bank Of Hyderabad
0
04 July 2022
Hdfc Bank Limited
0
29 April 2008
State Bank Of Hyderabad
0
10 November 2023
Others
0
04 July 2022
Hdfc Bank Limited
0
29 April 2008
State Bank Of Hyderabad
0

Documents

List of share holders, debenture holders;-04032020
Form MGT-7-04032020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
Form AOC-4-07112019_signed
Form DPT-3-12072019
Form ADT-1-13102018_signed
Copy of resolution passed by the company-13102018
Copy of written consent given by auditor-13102018
List of share holders, debenture holders;-12102018
Form MGT-7-13102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102018
Form AOC-4-12102018_signed
List of share holders, debenture holders;-20122017
Form MGT-7-20122017_signed
Form AOC-4-12122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122017
Form MGT-7-27112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112016
List of share holders, debenture holders;-25112016
Form AOC-4-25112016_signed
Form DIR-11-12112016_signed
Acknowledgement received from company-12112016
Proof of dispatch-12112016
Notice of resignation filed with the company-12112016
Letter of appointment;-13052016
Form DIR-12-13052016_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13052016
Form23AC-091214 for the FY ending on-310314.OCT
Frm23ACA-091214 for the FY ending on-310314.OCT
FormSchV-111114 for the FY ending on-310314.OCT