Company Information

CIN
Status
Date of Incorporation
06 January 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
1,990,000
Authorised Capital
20,000,000

Directors

Sreya Reddy Arumalla
Sreya Reddy Arumalla
Director/Designated Partner
almost 2 years ago
Arumalla Sridhar Reddy
Arumalla Sridhar Reddy
Director/Designated Partner
almost 3 years ago
Arumalla Nirmala
Arumalla Nirmala
Director/Designated Partner
over 25 years ago

Past Directors

Venkatesh Anand
Venkatesh Anand
Additional Director
over 3 years ago
Harsha Vardhan Reddy Medapati
Harsha Vardhan Reddy Medapati
Director
over 8 years ago
Sreenivas Namani
Sreenivas Namani
Director
over 12 years ago

Registered Trademarks

Esennar Esennar Transformers

[Class : 9] Transformers

Transolar Esennar Transformers

[Class : 9] Transformers

Esennar Esennar Transformers

[Class : 9] Transformers.
View +1 more Brands for Esennar Transformers Private Limited.

Charges

25 Crore
23 August 2016
Icici Bank Limited
14 Crore
25 October 2007
Hdfc Bank Limited
10 Crore
14 March 2000
State Bank Of India
60 Lak
02 March 2002
State Bank Of India
9 Lak
21 January 2022
Others
0
23 August 2016
Others
0
14 March 2000
State Bank Of India
0
02 March 2002
State Bank Of India
0
25 October 2007
Hdfc Bank Limited
0
21 January 2022
Others
0
23 August 2016
Others
0
14 March 2000
State Bank Of India
0
02 March 2002
State Bank Of India
0
25 October 2007
Hdfc Bank Limited
0
21 January 2022
Others
0
23 August 2016
Others
0
14 March 2000
State Bank Of India
0
02 March 2002
State Bank Of India
0
25 October 2007
Hdfc Bank Limited
0

Documents

Form DPT-3-09062020-signed
Optional Attachment-(1)-22112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
XBRL document in respect Consolidated financial statement-22112019
Form AOC-4(XBRL)-22112019_signed
Acknowledgement received from company-15112019
Proof of dispatch-15112019
Form DIR-11-15112019_signed
Notice of resignation filed with the company-15112019
Form DIR-12-06112019_signed
Evidence of cessation;-31102019
Notice of resignation;-31102019
Form MGT-7-31102019_signed
Copy of MGT-8-29102019
List of share holders, debenture holders;-29102019
Form DPT-3-02072019
Form INC-22-28042019_signed
Copy of board resolution authorizing giving of notice-20042019
Copies of the utility bills as mentioned above (not older than two months)-20042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20042019
Form CHG-1-15042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190415
Optional Attachment-(1)-12042019
Instrument(s) of creation or modification of charge;-12042019
Form AOC-4(XBRL)-11012019_signed
Form MGT-7-11012019_signed
Copy of MGT-8-27122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122018
List of share holders, debenture holders;-27122018
XBRL document in respect Consolidated financial statement-27122018