Company Information

CIN
Status
Date of Incorporation
27 November 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
37,606,660
Authorised Capital
42,500,000

Directors

Suri Babu Thiparthi
Suri Babu Thiparthi
Director/Designated Partner
almost 4 years ago
Sai Deepthi Kesana
Sai Deepthi Kesana
Additional Director
almost 5 years ago
Mirle Ramashetty Deepak
Mirle Ramashetty Deepak
Director
over 9 years ago

Past Directors

Sri Chakradhar Muttamsetty
Sri Chakradhar Muttamsetty
Additional Director
over 7 years ago
Suren Thiparthi
Suren Thiparthi
Additional Director
over 9 years ago
Rama Srinivas Prasad Kuppilli
Rama Srinivas Prasad Kuppilli
Director
about 10 years ago
Thiparthi Sathibabu
Thiparthi Sathibabu
Additional Director
over 11 years ago
Subbalakshmi Thiparthi
Subbalakshmi Thiparthi
Director
about 13 years ago

Registered Trademarks

Cubatic Quality In Life Cubatic Infra Power

[Class : 37] Ventures, Constructions, Infrastructures Projects, Roads, Irrigation Projects, Airports, Ship Yards, Railway Projects, Canals, Falling Under

Charges

11 Crore
31 January 2018
Tata Capital Financial Services Limited
20 Lak
18 February 2017
Reliance Capital Ltd
78 Lak
15 February 2017
Srei Equipment Finance Limited
76 Lak
04 October 2016
Dewan Housing Finance Corporation Limited
2 Crore
17 March 2016
The Karur Vysya Bank Limited
4 Crore
23 October 2019
Hinduja Leyland Finance Limited
3 Crore
15 February 2017
Others
0
04 October 2016
Others
0
23 October 2019
Others
0
18 February 2017
Others
0
31 January 2018
Tata Capital Financial Services Limited
0
17 March 2016
Others
0
15 February 2017
Others
0
04 October 2016
Others
0
23 October 2019
Others
0
18 February 2017
Others
0
31 January 2018
Tata Capital Financial Services Limited
0
17 March 2016
Others
0
15 February 2017
Others
0
04 October 2016
Others
0
23 October 2019
Others
0
18 February 2017
Others
0
31 January 2018
Tata Capital Financial Services Limited
0
17 March 2016
Others
0

Documents

Evidence of cessation;-22092020
Form DIR-12-22092020_signed
Notice of resignation;-22092020
Form DPT-3-04062020-signed
Form ADT-1-16122019_signed
Form MGT-7-15122019_signed
Form AOC-4-15122019_signed
Form DIR-12-12122019_signed
Evidence of cessation;-09122019
Notice of resignation;-09122019
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
Copy of resolution passed by the company-30112019
Copy of the intimation sent by company-30112019
Copy of written consent given by auditor-30112019
List of share holders, debenture holders;-30112019
Form CHG-1-02112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191102
Instrument(s) of creation or modification of charge;-01112019
Optional Attachment-(1)-30092019
Form DIR-12-30092019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30092019
Form DPT-3-29062019
Form ADT-1-29042019_signed
Copy of resolution passed by the company-23042019
Copy of written consent given by auditor-23042019
Optional Attachment-(1)-23042019
Copy of the intimation sent by company-23042019
Form ADT-3-18102018-signed
Resignation letter-16102018