Company Information

CIN
Status
Date of Incorporation
05 July 2000
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Narayana Murthy Polisetty
Narayana Murthy Polisetty
Director/Designated Partner
almost 6 years ago
Chandra Sekhar Konda
Chandra Sekhar Konda
Director/Designated Partner
over 25 years ago

Past Directors

Sheila Venishetty
Sheila Venishetty
Alternate Director
about 14 years ago
Konda Ramprasad
Konda Ramprasad
Director
almost 23 years ago
Dintakurthi Vasanthakumari
Dintakurthi Vasanthakumari
Director
about 25 years ago
Ravi Venishetty
Ravi Venishetty
Director
about 25 years ago
Satyanarayana Konda
Satyanarayana Konda
Director
over 25 years ago
Subramanyam Dintakurthy
Subramanyam Dintakurthy
Director
over 25 years ago

Registered Trademarks

Kln A Unit Of Ktc... Kln Automobiles

[Class : 35] Automobile Dealers.

Charges

6 Crore
08 May 2013
The Karur Vysya Bank Limited
2 Crore
05 March 2013
The State Bank Of India
4 Crore
26 November 2011
The Karur Vysya Bank Limited
4 Crore
21 June 2006
Lakshmi Vilas Bank Limited
35 Lak
08 May 2013
Others
0
21 June 2006
Lakshmi Vilas Bank Limited
0
26 November 2011
The Karur Vysya Bank Limited
0
05 March 2013
The State Bank Of India
0
08 May 2013
Others
0
21 June 2006
Lakshmi Vilas Bank Limited
0
26 November 2011
The Karur Vysya Bank Limited
0
05 March 2013
The State Bank Of India
0
08 May 2013
Others
0
21 June 2006
Lakshmi Vilas Bank Limited
0
26 November 2011
The Karur Vysya Bank Limited
0
05 March 2013
The State Bank Of India
0

Documents

Form 20B-31122020
Annual return as per schedule V of the Companies Act,1956-31122020
Form ADT-1-15102020_signed
Copy of the intimation sent by company-15102020
Copy of resolution passed by the company-15102020
Optional Attachment-(2)-15102020
Optional Attachment-(1)-15102020
Copy of written consent given by auditor-15102020
Form ADT-3-22092020_signed
Form ADT-3-21092020_signed
Resignation letter-21092020
Resignation letter-19092020
Directors report as per section 134(3)-13022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13022020
Form MGT-7-13022020_signed
Form AOC-4-13022020_signed
List of share holders, debenture holders;-08022020
Form ADT-1-06022020_signed
Copy of resolution passed by the company-06022020
Copy of written consent given by auditor-06022020
Copy of the intimation sent by company-06022020
Optional Attachment-(3)-29012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29012020
Form DIR-12-29012020_signed
Notice of resignation;-29012020
Evidence of cessation;-29012020
Optional Attachment-(1)-29012020
Optional Attachment-(2)-29012020
Form ADT-1-21062019_signed
Copy of resolution passed by the company-15062019