Company Information

CIN
Status
Date of Incorporation
01 February 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
174,296,080
Authorised Capital
500,000,000

Directors

Syam Prasad Indukuri Reddy
Syam Prasad Indukuri Reddy
Director/Designated Partner
over 2 years ago
Mangesh Vamsi Gali
Mangesh Vamsi Gali
Director
almost 12 years ago
Chalasani Nitin Chandra
Chalasani Nitin Chandra
Additional Director
over 14 years ago
Shrawan Kumar Gone
Shrawan Kumar Gone
Director
over 18 years ago
Ramaraghavulu Pujari
Ramaraghavulu Pujari
Director
almost 20 years ago

Past Directors

Indukuru Reddy Karunakar
Indukuru Reddy Karunakar
Additional Director
over 7 years ago
Bharat Basani Reddy
Bharat Basani Reddy
Director
about 12 years ago
Sridharan Usha
Sridharan Usha
Nominee Director
over 12 years ago
Sudhanshu Vasant Soman
Sudhanshu Vasant Soman
Alternate Director
almost 14 years ago
Prakash Kalothia
Prakash Kalothia
Director
about 16 years ago
Santhi Chilumuri
Santhi Chilumuri
Additional Director
about 16 years ago
Venkataveera Raghava Yellepeddy
Venkataveera Raghava Yellepeddy
Additional Director
almost 17 years ago
Sorabh Jain
Sorabh Jain
Director
about 17 years ago

Registered Trademarks

.Pointindu. Indu Techzone Private

[Class : 37] Building Construction, Repairs And Installations All Being Services Included In Class 37

.Pointindu. Indu Techzone Private

[Class : 42] Medical, Hygienic And Beauty Care And Personal Services And Services That Cannot Be Classified In Other Classes And All Being Services Included In Class 42

Charges

170 Crore
27 February 2009
Infrastructure Development Finance Company Limited
110 Crore
08 September 2008
Prudent Arc Limited
60 Crore
27 February 2009
Others
0
08 September 2008
Others
0
27 February 2009
Others
0
08 September 2008
Others
0
27 February 2009
Others
0
08 September 2008
Others
0

Documents

Form CHG-1-18022021-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210218
Form MSME FORM I-08012021_signed
Optional Attachment-(1)-17122020
Instrument(s) of creation or modification of charge;-17122020
Form MSME FORM I-02122020_signed
Form DPT-3-08062020-signed
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Form MGT-7-28122019_signed
Form DIR-12-12122019_signed
Evidence of cessation;-12122019
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form MSME FORM I-30102019_signed
Form DPT-3-28062019
Form MSME FORM I-30052019_signed
Form DIR-12-20052019_signed
Form AOC-4(XBRL)-14012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Form MGT-7-28122018_signed
Copy of MGT-8-26122018
List of share holders, debenture holders;-26122018
Form DIR-12-25102018_signed
Form DIR-11-24092018_signed
Acknowledgement received from company-03092018
Notice of resignation filed with the company-03092018
Proof of dispatch-03092018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30082018
Evidence of cessation;-30082018