Company Information

CIN
Status
Date of Incorporation
14 February 2001
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
105,000
Authorised Capital
1,000,000

Directors

Krutika Yedidi
Krutika Yedidi
Director/Designated Partner
about 4 years ago
Srilakshmi Renduchintala
Srilakshmi Renduchintala
Director/Designated Partner
about 4 years ago
Rachana Yedidi
Rachana Yedidi
Director/Designated Partner
about 9 years ago
Satyanarayana Yedidi .
Satyanarayana Yedidi .
Director/Designated Partner
almost 25 years ago

Past Directors

Kameswara Yedidi Rao
Kameswara Yedidi Rao
Director
almost 25 years ago

Registered Trademarks

Device Of Six Pointed Star... Cimtech Systems

[Class : 42] Engineering

Device Of Six Pointed Star... Cimtech Systems

[Class : 35] Advertising, Marketing, Business Management, Business Administration, Import And Export, Office Functions

Device Of Six Pointed Star... Cimtech Systems

[Class : 11] Cooling Apparatus
View +1 more Brands for Cimtech Systems Private Limited.

Charges

1 Crore
12 May 2009
State Bank Of India
3 Lak
10 December 2008
State Bank Of India
36 Lak
27 September 2007
State Bank Of India
40 Lak
15 June 2007
State Bank Of India
16 Lak
23 May 2007
State Bank Of India
75 Lak
27 September 2007
State Bank Of India
0
10 December 2008
State Bank Of India
0
15 June 2007
State Bank Of India
0
12 May 2009
State Bank Of India
0
23 May 2007
State Bank Of India
0
27 September 2007
State Bank Of India
0
10 December 2008
State Bank Of India
0
15 June 2007
State Bank Of India
0
12 May 2009
State Bank Of India
0
23 May 2007
State Bank Of India
0
27 September 2007
State Bank Of India
0
10 December 2008
State Bank Of India
0
15 June 2007
State Bank Of India
0
12 May 2009
State Bank Of India
0
23 May 2007
State Bank Of India
0

Documents

Evidence of cessation;-19112020
Form DIR-12-19112020_signed
Optional Attachment-(1)-19112020
Optional Attachment-(1)-18072020
Form DIR-12-18072020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18072020
Form MGT-7-31122019_signed
List of share holders, debenture holders;-27122019
Form AOC-4-07122019_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
Directors report as per section 134(3)-22122018
List of share holders, debenture holders;-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Form MGT-7-22122018_signed
Form AOC-4-22122018_signed
Form ADT-1-10122017_signed
Form AOC-4-10122017_signed
Form MGT-7-09122017_signed
List of share holders, debenture holders;-28112017
Copy of written consent given by auditor-28112017
Copy of resolution passed by the company-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Copy of the intimation sent by company-28112017
Directors report as per section 134(3)-28112017
Optional Attachment-(1)-08122016
Form DIR-12-08122016_signed
Letter of appointment;-08122016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08122016
Form AOC-4-08122016_signed