Company Information

CIN
Status
Date of Incorporation
17 June 2003
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
46,172,200
Authorised Capital
100,000,000

Directors

Anthri Vedi Nekkanti
Anthri Vedi Nekkanti
Director/Designated Partner
about 2 years ago
Satyanarayana Raju Kanumuru
Satyanarayana Raju Kanumuru
Director/Designated Partner
about 2 years ago
Soma Raju Kallepalli
Soma Raju Kallepalli
Director/Designated Partner
about 2 years ago
Namburi Ramana Chowdary
Namburi Ramana Chowdary
Director/Designated Partner
over 22 years ago
Renuka Raju Kanumuru
Renuka Raju Kanumuru
Director/Designated Partner
over 22 years ago

Past Directors

Sairam Bhaskar Mocherla
Sairam Bhaskar Mocherla
Director
almost 22 years ago
Raavi Venkateswara Rao
Raavi Venkateswara Rao
Director
almost 22 years ago

Registered Trademarks

Kicl Logo ( Label) Kanumuru Infrastructure Co

[Class : 37] Construction And Building Of School Buildings, Residential Buildings, Commercial Buildings And Roads Etc, Dealing In Materials And Equipment And Other Buildings Materials, Equipment And Infrastructure Towards Construction Services, Supervisory Services For Construction Of Any Structure, Acting As Valuers, Appraisers, Referees And Assessors To Investigate Into Co...

Charges

3 Crore
16 March 2004
Edelweiss Asset Reconstruction Company Limited
8 Crore
30 November 2020
Growth Source Financial Technologies Private Limited
3 Crore
08 September 2023
Sbicap Trustee Company Limited
0
29 November 2021
Others
0
30 November 2020
Others
0
16 March 2004
Edelweiss Asset Reconstruction Company Limited
0
08 September 2023
Sbicap Trustee Company Limited
0
29 November 2021
Others
0
30 November 2020
Others
0
16 March 2004
Edelweiss Asset Reconstruction Company Limited
0
08 September 2023
Sbicap Trustee Company Limited
0
29 November 2021
Others
0
30 November 2020
Others
0
16 March 2004
Edelweiss Asset Reconstruction Company Limited
0

Documents

Optional Attachment-(1)-08122020
Instrument(s) of creation or modification of charge;-08122020
Form CHG-1-08122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201208
List of share holders, debenture holders;-21122019
Directors report as per section 134(3)-21122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122019
Form AOC-4-21122019_signed
Form MGT-7-21122019_signed
Form ADT-1-14062019_signed
Copy of written consent given by auditor-14062019
Copy of resolution passed by the company-14062019
List of share holders, debenture holders;-02052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02052019
Directors report as per section 134(3)-02052019
Form MGT-7-02052019_signed
Form AOC-4-02052019_signed
Form CHG-4-14022019_signed
Letter of the charge holder stating that the amount has been satisfied-14022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190214
Form MGT-14-10012019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28122018
Proof of dispatch-20032018
Acknowledgement received from company-20032018
Form DIR-11-20032018_signed
Notice of resignation filed with the company-20032018
Form e-CODS-07032018_signed
List of share holders, debenture holders;-03032018
Form MGT-7-03032018_signed
Form AOC-4-01032018_signed