Company Information

CIN
Status
Date of Incorporation
26 March 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
31,202,494
Authorised Capital
40,000,000

Directors

Sanjay Kumar Panda
Sanjay Kumar Panda
Director/Designated Partner
over 2 years ago
Srinivasaraju Chintalapati
Srinivasaraju Chintalapati
Director/Designated Partner
over 2 years ago
Jyothi Raju Chintalapati
Jyothi Raju Chintalapati
Director/Designated Partner
almost 3 years ago
Suresh Lingamaneni
Suresh Lingamaneni
Director/Designated Partner
about 13 years ago

Past Directors

Srinivas Koppolu
Srinivas Koppolu
Director
about 14 years ago
Jayasree Ramadevi Lingamaneni
Jayasree Ramadevi Lingamaneni
Director
over 15 years ago

Registered Trademarks

Identis Scosta Identis Tech Solutions

[Class : 9] Multi Purpose Cards, Smart Cards, Data Storage Cards, Encoded Smart Cards Containing Programming Used To Provide Access To A Person’s Information, Software That Manages The Use Of Smart Cards, Composite Cards, Transaction Cards, Credit And Debit Cards, A Computer Chip Or An Integrated Circuit And Updateable Memory Cards, Electronic Labels, Rfid Readers And Tags,...

Charges

2 Crore
06 March 2013
Debenture Holders Represented By Bukkapatnam Murali Naidu
15 Lak
21 August 2012
State Bank Of India
1 Crore
30 January 2021
Hdfc Bank Limited
8 Lak
10 October 2022
Hdfc Bank Limited
2 Crore
10 October 2022
Hdfc Bank Limited
0
21 August 2012
State Bank Of India
0
06 March 2013
Others
0
30 January 2021
Hdfc Bank Limited
0
10 October 2022
Hdfc Bank Limited
0
21 August 2012
State Bank Of India
0
06 March 2013
Others
0
30 January 2021
Hdfc Bank Limited
0

Documents

Form DPT-3-22012021-signed
Form MGT-7-13112020_signed
Optional Attachment-(1)-12112020
List of share holders, debenture holders;-12112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102020
Directors report as per section 134(3)-13102020
Form AOC-4-13102020_signed
Form DPT-3-20022020-signed
Form BEN - 2-08112019_signed
Declaration under section 90-08112019
Form MGT-7-08112019_signed
List of share holders, debenture holders;-07112019
Directors report as per section 134(3)-09102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102019
Form AOC-4-09102019_signed
Optional Attachment-(1)-04102019
Instrument(s) of creation or modification of charge;-04102019
Form CHG-1-04102019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191004
Form ADT-1-25092019_signed
Copy of the intimation sent by company-25092019
Copy of resolution passed by the company-25092019
Copy of written consent given by auditor-25092019
Form DPT-3-27062019
Optional Attachment-(1)-27062019
Form ADT-1-23052019_signed
Copy of written consent given by auditor-23052019
Copy of resolution passed by the company-23052019
Optional Attachment-(1)-23052019
Optional Attachment-(2)-23052019