Company Information

CIN
Status
Date of Incorporation
06 August 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,187,670
Authorised Capital
2,000,000

Directors

Ajay Kumar Kalavala
Ajay Kumar Kalavala
Director/Designated Partner
about 2 years ago
Anjaneyulu Venkata Sathya Somanchi
Anjaneyulu Venkata Sathya Somanchi
Managing Director
over 9 years ago
Manikya Vani Tumu
Manikya Vani Tumu
Managing Director
over 21 years ago

Past Directors

Govardhan Gangadhar
Govardhan Gangadhar
Director
over 17 years ago
Sridevi Amajala
Sridevi Amajala
Director
over 21 years ago

Registered Trademarks

Neoint Iconcept Software Services

[Class : 42] Design, Development, Implementation, Updating And Maintenance Of Computer Software; Design And Development Of Computer Hardware; Development Of Computer Software Application Solutions; Application Service Provider (Asp); Platform As A Service [Paas]; Software As A Service [Saas]; Data Warehousing; Computer Programming Services For Commercial Analysis And Repor...

Neoint Iconcept Software Services

[Class : 35] Advertising; Business Management; Business Administration; Office Functions; Business Process Management; Business Research And Data Analysis Services; Database Management; Compilation Of Information Relating To Information Systems; Marketing Research And Analysis; Statistical Analysis And Reporting Services For Business Purposes; Computerized Data Processing; D...

Neoint Iconcept Software Services

[Class : 16] Printed Matter; Bookbinding Material; Photographs; Instructional And Teaching Materials; Research Reports; Medical Journals; Paper, Cardboard; And Goods Made From These Materials, Not Included In Other Classes; Stationery; Plastic Materials For Packaging; Letterheads; Flyers; Posters; Printed Matter; Journals [Publications]; Written Articles; Booklets; Catalogue...
View +12 more Brands for Iconcept Software Services Private Limited.

Charges

2 Crore
28 December 2017
Axis Bank Limited
2 Crore
15 September 2022
Canara Bank
0
06 April 2022
Axis Bank Limited
0
23 May 2022
Axis Bank Limited
0
28 December 2017
Axis Bank Limited
0
15 September 2022
Canara Bank
0
06 April 2022
Axis Bank Limited
0
23 May 2022
Axis Bank Limited
0
28 December 2017
Axis Bank Limited
0
15 September 2022
Canara Bank
0
06 April 2022
Axis Bank Limited
0
23 May 2022
Axis Bank Limited
0
28 December 2017
Axis Bank Limited
0

Documents

Form DPT-3-09062020-signed
Form ADT-1-26102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Optional Attachment-(1)-14102019
Copy of written consent given by auditor-14102019
Form AOC-4-14102019_signed
Form MGT-7-14102019_signed
Directors report as per section 134(3)-11102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102019
List of share holders, debenture holders;-11102019
Form DPT-3-30062019
Form MGT-7-24102018_signed
Form AOC-4-24102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Company CSR policy as per section 135(4)-23102018
Directors report as per section 134(3)-23102018
List of share holders, debenture holders;-23102018
Form MGT-14-20072018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180720
Altered memorandum of association-12072018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12072018
Instrument(s) of creation or modification of charge;-21022018
Form CHG-1-21022018_signed
Optional Attachment-(1)-21022018
CERTIFICATE OF REGISTRATION OF CHARGE-20180221
List of share holders, debenture holders;-23012018
Form MGT-7-23012018_signed
Form AOC-4-25102017_signed
Company CSR policy as per section 135(4)-24102017