Company Information

CIN
Status
Date of Incorporation
25 April 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
660
Authorised Capital
1,500,000

Directors

Bhagiriathi Bai
Bhagiriathi Bai
Director/Designated Partner
about 2 years ago
Vanit Kumar
Vanit Kumar
Director/Designated Partner
about 2 years ago
Ajay Naga Chowdary Vemuri
Ajay Naga Chowdary Vemuri
Director/Designated Partner
over 2 years ago
Vanisha Agarwal
Vanisha Agarwal
Director/Designated Partner
over 25 years ago

Past Directors

Ramesh Bojja
Ramesh Bojja
Director
over 21 years ago

Registered Trademarks

Jiva Infotech, Inc. Jiva Internet Solutions

[Class : 16] Computer Books, Magazines, Manuals, Jackets For Programme,Operating System And Programme Manuals, Spread Sheets, Computer Aided Instructional And Teaching Material For Sale In India And For Export.

Charges

12 Crore
29 July 2019
Citi Bank N.a.
7 Crore
22 December 2016
Icici Bank Limited
5 Crore
26 June 2015
Citi Bank N.a.
1 Crore
29 March 2022
Citi Bank N.a.
0
29 March 2022
Citi Bank N.a.
0
29 July 2019
Citi Bank N.a.
0
22 December 2016
Others
0
26 June 2015
Citi Bank N.a.
0
29 March 2022
Citi Bank N.a.
0
29 March 2022
Citi Bank N.a.
0
29 July 2019
Citi Bank N.a.
0
22 December 2016
Others
0
26 June 2015
Citi Bank N.a.
0

Documents

Form DPT-3-16122020_signed
Form DPT-3-24052020-signed
Form CHG-1-14122019_signed
Form AOC-4-14122019_signed
Optional Attachment-(1)-13122019
Instrument(s) of creation or modification of charge;-13122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191213
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
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)-24092019
Instrument(s) of creation or modification of charge;-24092019
Form CHG-1-24092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190924
Form DPT-3-29062019
Optional Attachment-(1)-29062019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-11062019
Supplementary or Test audit report under section 143-11062019
Form AOC-4-11062019_signed
Form AOC - 4 CFS-11062019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-10062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10062019
Directors report as per section 134(3)-10062019