Company Information

CIN
Status
Date of Incorporation
13 June 2012
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
5,000,000
Authorised Capital
10,000,000

Directors

Manmohan Patchipala Reddy
Manmohan Patchipala Reddy
Director/Designated Partner
almost 3 years ago
Rajasekhar Gowrineni
Rajasekhar Gowrineni
Director/Designated Partner
almost 3 years ago

Past Directors

Chaithanya Kumar Reddy Devireddy
Chaithanya Kumar Reddy Devireddy
Director
over 13 years ago

Registered Trademarks

Intelligent Compact Homes Icon Infra Shelters India

[Class : 36] Real Estate Affairs

Intelligent Compact Homes Icon Infra Shelters India

[Class : 37] Builders & Developers

Icon Homz Icon Infra Shelters India

[Class : 37] Builders & Developers
View +5 more Brands for Icon Infra Shelters India Private Limited.

Charges

51 Crore
24 July 2019
Axis Bank Limited
80 Lak
18 October 2016
Reliance Home Finance Limited
13 Crore
16 May 2014
Andhra Bank
3 Crore
10 June 2015
State Bank Of India
6 Crore
31 March 2021
Canara Bank
4 Crore
01 September 2021
Union Bank Of India
37 Lak
30 December 2022
Bajaj Housing Finance Limited
7 Crore
11 February 2022
Idbi Trusteeship Services Limited
40 Crore
24 December 2021
Bajaj Housing Finance Limited
4 Crore
11 September 2023
Idbi Trusteeship Services Limited
0
15 March 2023
Idbi Trusteeship Services Limited
0
30 December 2022
Others
0
24 December 2021
Others
0
11 February 2022
Idbi Trusteeship Services Limited
0
01 September 2021
Others
0
18 October 2016
Others
0
24 July 2019
Axis Bank Limited
0
16 May 2014
Andhra Bank
0
10 June 2015
State Bank Of India
0
31 March 2021
Canara Bank
0
11 September 2023
Idbi Trusteeship Services Limited
0
15 March 2023
Idbi Trusteeship Services Limited
0
30 December 2022
Others
0
24 December 2021
Others
0
11 February 2022
Idbi Trusteeship Services Limited
0
01 September 2021
Others
0
18 October 2016
Others
0
24 July 2019
Axis Bank Limited
0
16 May 2014
Andhra Bank
0
10 June 2015
State Bank Of India
0
31 March 2021
Canara Bank
0
11 September 2023
Idbi Trusteeship Services Limited
0
15 March 2023
Idbi Trusteeship Services Limited
0
30 December 2022
Others
0
24 December 2021
Others
0
11 February 2022
Idbi Trusteeship Services Limited
0
01 September 2021
Others
0
18 October 2016
Others
0
24 July 2019
Axis Bank Limited
0
16 May 2014
Andhra Bank
0
10 June 2015
State Bank Of India
0
31 March 2021
Canara Bank
0

Documents

Form DPT-3-01012021_signed
Form MSME FORM I-30102020_signed
Form MGT-14-08102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07102020
Optional Attachment-(1)-07102020
Form MGT-14-18072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16072020
Optional Attachment-(1)-16072020
Form DPT-3-15052020-signed
Form MSME FORM I-30042020_signed
Form DPT-3-06012020-signed
Form MGT-7-03012020_signed
Approval letter for extension of AGM;-31122019
List of share holders, debenture holders;-31122019
Directors report as per section 134(3)-12122019
Approval letter of extension of financial year or AGM-12122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122019
Form AOC-4-12122019_signed
Form CHG-1-08082019_signed
Instrument(s) of creation or modification of charge;-08082019
Optional Attachment-(1)-08082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190808
Form MSME FORM I-30052019_signed
Form MGT-14-18052019_signed
Optional Attachment-(2)-18052019
Optional Attachment-(1)-18052019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18052019
Form CHG-4-14052019_signed
Letter of the charge holder stating that the amount has been satisfied-08052019
Directors report as per section 134(3)-23112018