Company Information

CIN
Status
Date of Incorporation
11 October 1996
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
90,500,000
Authorised Capital
90,500,000

Directors

Bommareddy Murali Mohan Reddy
Bommareddy Murali Mohan Reddy
Director/Designated Partner
over 2 years ago
Surekha Maramreddy
Surekha Maramreddy
Director/Designated Partner
almost 25 years ago
Venkata Narendranath Reddy Maramreddy
Venkata Narendranath Reddy Maramreddy
Director/Designated Partner
about 29 years ago

Registered Trademarks

Grand World Grand Ville Constructions Pvt

[Class : 41] Amusement Park, Theme Parks, Entertainment Services, Holiday Camps.

Grand Ville Grand Ville Constructions Pvt

[Class : 37] Building Constructions, Repair, Installation Services Civil Construction, Road Construction, Irrigation Work, Construction Of Bridges And Other Civil Related Constructions And Infrastructures

Grand Ville Grand Ville Constructions Pvt

[Class : 36] Real Estate, Resorts And Development, Rental Of Offices, Flats And Apartments, Farm Land.
View +2 more Brands for Grand Ville Constructions Private Limited.

Charges

0
20 August 2010
Andhra Bank
58 Lak
27 February 2012
Andhra Pradesh State Financial Corporation
6 Crore
22 December 2010
Andhra Pradesh State Financial Corporation
3 Crore
04 July 2005
Syndicate Bank
3 Crore
20 August 2010
Andhra Bank
0
04 July 2005
Syndicate Bank
0
27 February 2012
Andhra Pradesh State Financial Corporation
0
22 December 2010
Andhra Pradesh State Financial Corporation
0
20 August 2010
Andhra Bank
0
04 July 2005
Syndicate Bank
0
27 February 2012
Andhra Pradesh State Financial Corporation
0
22 December 2010
Andhra Pradesh State Financial Corporation
0

Documents

List of share holders, debenture holders;-27122019
Optional Attachment-(1)-27122019
Form MGT-7-27122019_signed
Form AOC-4(XBRL)-17122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16122019
Form ADT-1-04122019_signed
Copy of written consent given by auditor-04122019
Copy of the intimation sent by company-04122019
Copy of resolution passed by the company-04122019
Form CHG-4-11072019_signed
Letter of the charge holder stating that the amount has been satisfied-11072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190711
List of share holders, debenture holders;-31122018
Form MGT-7-04012019_signed
Form AOC-4(XBRL)-04012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form MGT-7-09012018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08012018
Form AOC-4(XBRL)-08012018_signed
List of share holders, debenture holders;-04012018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112017
Form AOC-4(XBRL)-30112017_signed
List of share holders, debenture holders;-30102017
Form MGT-7-30102017_signed
Annual return as per schedule V of the Companies Act,1956-31032017
Form 20B-31032017_signed
XBRL document in respect of balance sheet 29032017 for the financial year ending on 31032014
Form 23AC-XBRL-29032017_signed
Form CHG-4-27042016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20160427