Company Information

CIN
Status
Date of Incorporation
27 May 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Anju Sushil Vazhapilly
Anju Sushil Vazhapilly
Director/Designated Partner
about 2 years ago
Sushil Augustine
Sushil Augustine
Director/Designated Partner
over 2 years ago

Registered Trademarks

Interia Interia Infrastructure

[Class : 42] Interior Design, Furniture Design Services, Store Interior Design, Commercial Interior Design, Shop Interior Design, Consultancy In The Field Of Architectural Design, Design Of Office Space, Design Of Interior Decor For Offices, Architectural Services For The Design Of Office Buildings, Interior Design Of Stores, Interior Decor Design Services, Advisory Services...

Charges

3 Crore
27 October 2022
Hdfc Bank Limited
18 Lak
28 June 2022
Hdfc Bank Limited
21 Lak
03 December 2021
Hdfc Bank Limited
3 Crore
27 October 2022
Hdfc Bank Limited
0
28 June 2022
Hdfc Bank Limited
0
03 December 2021
Hdfc Bank Limited
0
27 October 2022
Hdfc Bank Limited
0
28 June 2022
Hdfc Bank Limited
0
03 December 2021
Hdfc Bank Limited
0
27 October 2022
Hdfc Bank Limited
0
28 June 2022
Hdfc Bank Limited
0
03 December 2021
Hdfc Bank Limited
0
27 October 2022
Hdfc Bank Limited
0
28 June 2022
Hdfc Bank Limited
0
03 December 2021
Hdfc Bank Limited
0
27 October 2022
Hdfc Bank Limited
0
28 June 2022
Hdfc Bank Limited
0
03 December 2021
Hdfc Bank Limited
0
27 October 2022
Hdfc Bank Limited
0
28 June 2022
Hdfc Bank Limited
0
03 December 2021
Hdfc Bank Limited
0

Documents

Form DPT-3-31122020_signed
Form DPT-3-11052020-signed
Form MGT-7-30122019_signed
List of share holders, debenture holders;-28122019
Form AOC-4-07122019_signed
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 INC-22-04092019_signed
Optional Attachment-(1)-04092019
Copy of board resolution authorizing giving of notice-04092019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04092019
Copies of the utility bills as mentioned above (not older than two months)-04092019
Form DPT-3-30062019
Form ADT-1-30122018_signed
Copy of resolution passed by the company-30122018
Copy of the intimation sent by company-30122018
Copy of written consent given by auditor-30122018
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Form AOC-4-30122018_signed
List of share holders, debenture holders;-28122018
Form MGT-7-28122018_signed
Form ADT-3-17122018_signed
Resignation letter-17122018
Form AOC-4-06122017_signed
Directors report as per section 134(3)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
List of share holders, debenture holders;-27112017
Form MGT-7-27112017_signed
Form AOC-4-26032017_signed