Company Information

CIN
Status
Date of Incorporation
17 April 2003
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
31 December 2022
Paid Up Capital
72,766,000
Authorised Capital
200,000,000

Directors

Rajam Laxmi Chilappagari
Rajam Laxmi Chilappagari
Director/Designated Partner
over 2 years ago
Srikanth Chilappagari
Srikanth Chilappagari
Director/Designated Partner
over 2 years ago
Prasad P R K Gurunadham
Prasad P R K Gurunadham
Director/Designated Partner
about 3 years ago
Jivamohan Divakar Valluri
Jivamohan Divakar Valluri
Director/Designated Partner
over 3 years ago

Past Directors

Soumya Chilappagari
Soumya Chilappagari
Additional Director
over 13 years ago
Vijaya Chilappagari
Vijaya Chilappagari
Whole Time Director
almost 17 years ago
Sanjeeva Rao Mothe
Sanjeeva Rao Mothe
Director
over 22 years ago

Registered Trademarks

Intercontinental Intercontinental Infrastructure

[Class : 41] Amusement Park And Theme Park Services, Health And Fitness Club Services, Gym, Providing Golf Facilities, Organising Of Golf Tournaments, Golf Courses, Arranging And Conducting Wellness Programs, Yoga Training, Country Club Services, Education & Entertainment Services.

Intercontinental Intercontinental Infrastructure

[Class : 37] Construction, Building Construction, Construction Services, Road Construction, Land Irrigation, Construction Of Buildings, Roads, Bridges And Dams, Development Of Land [Construction], Development Of Ports, Property Development Services [Construction], Mining Extraction Services.

Intercontinental Intercontinental Infrastructure

[Class : 36] Real Estate, Real Estate Management, Rental And Leasing Of Property, Offices, Flats, Building, House, Apartments, Farms, Commercial Property, Furnished Apartments, Office Space, Rental Of Shopping Centre Space.
View +1 more Brands for Intercontinental Infrastructure Limited.

Charges

0
09 September 2016
L&t Fincorp Limited
75 Crore
17 May 2014
Icici Bank Limited
14 Lak
02 November 2009
State Bank Of India
15 Crore
29 September 2022
Indian Bank
0
28 April 2022
Others
0
09 September 2016
Others
0
02 November 2009
State Bank Of India
0
17 May 2014
Icici Bank Limited
0
29 September 2022
Indian Bank
0
28 April 2022
Others
0
09 September 2016
Others
0
02 November 2009
State Bank Of India
0
17 May 2014
Icici Bank Limited
0
29 September 2022
Indian Bank
0
28 April 2022
Others
0
09 September 2016
Others
0
02 November 2009
State Bank Of India
0
17 May 2014
Icici Bank Limited
0

Documents

Form MGT-14-05022021_signed
Form DPT-3-30122020_signed
Form PAS-6-27102020_signed
Form MGT-14-23102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23102020
Optional Attachment-(2)-23102020
Optional Attachment-(1)-29092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29092020
Form PAS-6-02092020_signed
Form DPT-3-04082020-signed
Form MR-1-09062020_signed
Form MGT-14-09062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09062020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -09062020
Copy of shareholders resolution-09062020
Form MGT-14-11022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11022020
Optional Attachment-(1)-11022020
Form MGT-14-30122019_signed
List of share holders, debenture holders;-29122019
Form MGT-7-29122019_signed
Optional Attachment-(1)-27122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
XBRL document in respect Consolidated financial statement-26112019
Form AOC-4(XBRL)-26112019_signed
Form MGT-14-28102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28102019
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019