Company Information

CIN
Status
Date of Incorporation
26 July 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,021,000
Authorised Capital
40,500,000

Directors

Raja Rao Yalamanchili
Raja Rao Yalamanchili
Director/Designated Partner
over 2 years ago
Hymavathi Yalamanchili
Hymavathi Yalamanchili
Director/Designated Partner
about 13 years ago

Past Directors

Satyanarayana Gogineni
Satyanarayana Gogineni
Director
over 19 years ago

Registered Trademarks

Iconma Iconma Professional Services And Solutions

[Class : 42] Scientific And Technological Services And Research And Design Relating Thereto; Industrial Analysis And Research Services; Design And Development Of Computer Hardware And Software.

Charges

10 Crore
25 September 2017
State Bank Of India
10 Crore
13 March 2023
State Bank Of India
0
25 September 2017
State Bank Of India
0
13 March 2023
State Bank Of India
0
25 September 2017
State Bank Of India
0
13 March 2023
State Bank Of India
0
25 September 2017
State Bank Of India
0

Documents

Form CHG-1-30092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200929
Instrument(s) of creation or modification of charge;-29092020
Optional Attachment-(1)-29092020
Form INC-22-22072020_signed
Copies of the utility bills as mentioned above (not older than two months)-22072020
Optional Attachment-(1)-22072020
Copy of board resolution authorizing giving of notice-22072020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22072020
Form DPT-3-02062020-signed
Form ADT-1-16122019_signed
Form AOC-4-16122019_signed
List of share holders, debenture holders;-09122019
Optional Attachment-(1)-09122019
Form MGT-7-09122019
Copy of resolution passed by the company-30112019
Copy of the intimation sent by company-30112019
Copy of written consent given by auditor-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DIR-12-21092019_signed
Notice of resignation;-17092019
Evidence of cessation;-17092019
Form DPT-3-28062019
Optional Attachment-(1)-30122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30122018
Statement of Subsidiaries as per section 129 - Form AOC-1-30122018
Directors report as per section 134(3)-30122018
Form AOC-4-30122018_signed