Company Information

CIN
Status
Date of Incorporation
08 June 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 July 2023
Paid Up Capital
53,164,560
Authorised Capital
70,000,000

Directors

Sainath Koneru
Sainath Koneru
Director/Designated Partner
over 2 years ago

Past Directors

Srikanth Koneru
Srikanth Koneru
Director
over 20 years ago
Srinivasa Rao Kollu
Srinivasa Rao Kollu
Director
over 20 years ago

Registered Trademarks

Clair Clair Engineers

[Class : 37] Plant Installation (For Cement, Steel, Power, Pharma, Food Processing & Oil And Gas) And Maintenance Thereof

Clair Clair Engineers

[Class : 42] Technological Consultancy

Clair Clair Engineers

[Class : 7] Bag Filters, Electrostatic Precitators, Rabh, Cyclone Separators And Industrial Fans, Heat Exchangers And Dampers And All And All Goods Included In Class 07.

Charges

72 Crore
13 December 2018
Andhra Bank
1 Crore
14 October 2014
Andhra Bank
30 Crore
02 August 2016
Andhra Bank
2 Crore
10 May 2018
Andhra Bank
2 Crore
11 August 2011
Ap State Financial Corporation
6 Crore
16 September 2005
State Bank Of India
4 Crore
08 November 2006
State Bank Of India
13 Crore
16 July 2005
State Bank Of India
1 Crore
23 March 2015
Andhra Bank
1 Crore
12 May 2020
Union Bank Of India( Ex Andhra Bank)
40 Crore
07 August 2023
Hdfc Bank Limited
0
26 April 2023
Hdfc Bank Limited
0
24 August 2022
Sidbi
0
13 December 2018
Others
0
14 October 2014
Others
0
12 May 2020
Others
0
02 August 2016
Others
0
10 May 2018
Others
0
08 November 2006
State Bank Of India
0
16 July 2005
State Bank Of India
0
23 March 2015
Andhra Bank
0
16 September 2005
State Bank Of India
0
11 August 2011
Ap State Financial Corporation
0
07 August 2023
Hdfc Bank Limited
0
26 April 2023
Hdfc Bank Limited
0
24 August 2022
Sidbi
0
13 December 2018
Others
0
14 October 2014
Others
0
12 May 2020
Others
0
02 August 2016
Others
0
10 May 2018
Others
0
08 November 2006
State Bank Of India
0
16 July 2005
State Bank Of India
0
23 March 2015
Andhra Bank
0
16 September 2005
State Bank Of India
0
11 August 2011
Ap State Financial Corporation
0
07 August 2023
Hdfc Bank Limited
0
26 April 2023
Hdfc Bank Limited
0
24 August 2022
Sidbi
0
13 December 2018
Others
0
14 October 2014
Others
0
12 May 2020
Others
0
02 August 2016
Others
0
10 May 2018
Others
0
08 November 2006
State Bank Of India
0
16 July 2005
State Bank Of India
0
23 March 2015
Andhra Bank
0
16 September 2005
State Bank Of India
0
11 August 2011
Ap State Financial Corporation
0

Documents

Form DPT-3-25012021-signed
Form DIR-12-17102020_signed
Optional Attachment-(1)-17102020
Evidence of cessation;-17102020
Form MSME FORM I-22092020_signed
Instrument(s) of creation or modification of charge;-18062020
Form CHG-1-18062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200618
Instrument(s) of creation or modification of charge;-03032020
Form CHG-1-03032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200303
List of share holders, debenture holders;-20112019
Copy of MGT-8-20112019
Form MGT-7-20112019_signed
Form AOC-4(XBRL)-17112019_signed
Form DPT-3-31102019-signed
Form MSME FORM I-25102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Form ADT-1-11102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Form DPT-3-07082019-signed
Form DIR-12-28062019_signed
Auditor?s certificate-25062019
Optional Attachment-(1)-25062019
Form ADT-1-21062019_signed
Copy of written consent given by auditor-14062019
Copy of resolution passed by the company-14062019
Optional Attachment-(1)-14062019
Optional Attachment-(2)-14062019