Company Information

CIN
Status
Date of Incorporation
24 August 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
9,100,000
Authorised Capital
10,000,000

Directors

Arun Mathrubootham
Arun Mathrubootham
Director/Designated Partner
over 2 years ago
Natesh Krishnamurthy
Natesh Krishnamurthy
Director/Designated Partner
over 2 years ago
Srinivasa Reddy Muniyappa
Srinivasa Reddy Muniyappa
Director/Designated Partner
over 21 years ago
Madhusudhan Mohan .
Madhusudhan Mohan .
Director/Designated Partner
over 21 years ago
Sreedhar Koora .
Sreedhar Koora .
Director/Designated Partner
over 21 years ago
Balasubramanian Srinivasa
Balasubramanian Srinivasa
Director/Designated Partner
over 21 years ago

Past Directors

Geetha Balasubramanian
Geetha Balasubramanian
Director
over 21 years ago

Registered Trademarks

Inkarp Instruments Private Limited Inkarp Instruments

[Class : 42] Scientific And Industrial Research, Computer Programming, Web Designing, Informative Materials In The Form Of Soft/Hard Copies Or By Way Of Internet And Services That Cannot Be Classified In Other Classes.

Charges

23 Crore
09 October 2019
Bank Of Baroda
12 Lak
15 February 2013
Reliance Capital Ltd
1 Crore
12 February 2010
Axis Bank Limited
4 Crore
09 November 2009
Axis Bank Limited
40 Lak
12 March 2005
Axis Bank Limited
13 Crore
15 February 2013
Reliance Capital Ltd
2 Crore
18 September 2020
Citi Bank N.a.
5 Crore
12 March 2005
Axis Bank Limited
0
19 March 2022
Axis Bank Limited
0
19 March 2022
Axis Bank Limited
0
18 September 2020
Citi Bank N.a.
0
09 November 2009
Axis Bank Limited
0
15 February 2013
Reliance Capital Ltd
0
15 February 2013
Reliance Capital Ltd
0
12 February 2010
Axis Bank Limited
0
09 October 2019
Others
0
12 March 2005
Axis Bank Limited
0
19 March 2022
Axis Bank Limited
0
19 March 2022
Axis Bank Limited
0
18 September 2020
Citi Bank N.a.
0
09 November 2009
Axis Bank Limited
0
15 February 2013
Reliance Capital Ltd
0
15 February 2013
Reliance Capital Ltd
0
12 February 2010
Axis Bank Limited
0
09 October 2019
Others
0
12 March 2005
Axis Bank Limited
0
19 March 2022
Axis Bank Limited
0
19 March 2022
Axis Bank Limited
0
18 September 2020
Citi Bank N.a.
0
09 November 2009
Axis Bank Limited
0
15 February 2013
Reliance Capital Ltd
0
15 February 2013
Reliance Capital Ltd
0
12 February 2010
Axis Bank Limited
0
09 October 2019
Others
0

Documents

Form CHG-1-21092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200921
Optional Attachment-(1)-17092020
Optional Attachment-(3)-17092020
Instrument(s) of creation or modification of charge;-17092020
Optional Attachment-(2)-17092020
Form CHG-4-02092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200901
Letter of the charge holder stating that the amount has been satisfied-27082020
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Supplementary or Test audit report under section 143-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Form AOC - 4 CFS-30112019
Optional Attachment-(1)-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form AOC-4-29112019_signed
Form CHG-1-17112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191025
Instrument(s) of creation or modification of charge;-24102019
Optional Attachment-(1)-24102019
Optional Attachment-(2)-24102019
Form ADT-1-20042019_signed
Copy of written consent given by auditor-20042019
Copy of the intimation sent by company-20042019
Copy of resolution passed by the company-20042019
Optional Attachment-(1)-20042019