Company Information

CIN
Status
Date of Incorporation
03 July 2013
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
5,000,000

Directors

Gunaranjan Jonnagaddala
Gunaranjan Jonnagaddala
Director
over 12 years ago
Rajasekhar Kamisetty
Rajasekhar Kamisetty
Director
over 12 years ago

Past Directors

Bhaskar Reddy Muchala
Bhaskar Reddy Muchala
Additional Director
over 8 years ago
Venkataramana Reddy Devulapalli
Venkataramana Reddy Devulapalli
Additional Director
over 8 years ago
Chandan Venkataswamyreddy
Chandan Venkataswamyreddy
Director
about 11 years ago
Palapudi Vendkataratnam
Palapudi Vendkataratnam
Director
almost 12 years ago
Venkata Devapatla
Venkata Devapatla
Additional Director
over 12 years ago

Registered Trademarks

Disha Dwellings Pvt. Ltd. Dd Disha Dwelling

[Class : 37] Which Includes Services Rendered In The Construction Or Making Of Permanent Buildings,As Well As Services Rendered In The Restoration Of Objects To Their Original Condition Or In Their Preservation Without Altering Their Physical Or Chemical Properties.

Charges

0
27 September 2016
Housing Development Finance Corporation Limited
60 Crore
11 March 2016
L&t Housing Finance Limited
38 Crore
22 September 2015
L&t Housing Finance Limited
6 Crore
27 September 2016
Others
0
11 March 2016
Others
0
22 September 2015
L&t Housing Finance Limited
0
27 September 2016
Others
0
11 March 2016
Others
0
22 September 2015
L&t Housing Finance Limited
0
27 September 2016
Others
0
11 March 2016
Others
0
22 September 2015
L&t Housing Finance Limited
0

Documents

Letter of the charge holder stating that the amount has been satisfied-11092020
Form CHG-4-11092020_signed
Form DIR-12-03092020_signed
Notice of resignation;-02092020
Evidence of cessation;-02092020
Form DPT-3-18052020-signed
Form DPT-3-01072019
Form MSME FORM I-08062019_signed
Form MGT-14-13032019_signed
Form DIR-12-13032019_signed
Optional Attachment-(1)-12032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12032019
Optional Attachment-(3)-12032019
Optional Attachment-(1)-12032019
Optional Attachment-(2)-12032019
Form AOC-4-29122018_signed
Form MGT-7-29122018_signed
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Copy of MGT-8-28122018
Optional Attachment-(1)-14062018
Instrument(s) of creation or modification of charge;-14062018
Form CHG-1-14062018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180614
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16012018
Directors report as per section 134(3)-16012018
Form AOC-4-16012018_signed
Form MGT-7-30112017_signed
List of share holders, debenture holders;-27112017