Company Information

CIN
Status
Date of Incorporation
12 May 1999
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
5,000,000
Authorised Capital
150,000,000

Directors

Murthy Teegela
Murthy Teegela
Director/Designated Partner
over 2 years ago
Ramana Reddy Kunduru
Ramana Reddy Kunduru
Director/Designated Partner
over 2 years ago
Ajay Kumar Guturu
Ajay Kumar Guturu
Director/Designated Partner
almost 3 years ago
Sadasridhar Vaddepally
Sadasridhar Vaddepally
Director/Designated Partner
over 3 years ago
Badagowni Sathish Goud
Badagowni Sathish Goud
Director/Designated Partner
about 5 years ago

Past Directors

Venkata Hari Kishan Reddy Ganji
Venkata Hari Kishan Reddy Ganji
Additional Director
about 6 years ago
Allareddy Ramakrishna Reddy
Allareddy Ramakrishna Reddy
Additional Director
about 6 years ago
Hari Babu Kaka
Hari Babu Kaka
Director
about 10 years ago
Srikanth Chintalapati
Srikanth Chintalapati
Director
about 11 years ago
Narasa Reddy Vippala
Narasa Reddy Vippala
Director
over 15 years ago
Saritha Kunduru
Saritha Kunduru
Director
over 26 years ago

Registered Trademarks

Ksr Properties Ksr Properties

[Class : 37] Building Construction, Repair, Installation Services, Real Estates, All Services Being Included In Class 37.

Charges

30 Crore
28 June 2018
State Bank Of India
30 Crore
07 September 2007
Oriental Bank Of Commerce
8 Lak
19 June 2008
Uco Bank
18 Crore
28 June 2018
State Bank Of India
0
19 June 2008
Uco Bank
0
07 September 2007
Oriental Bank Of Commerce
0
28 June 2018
State Bank Of India
0
19 June 2008
Uco Bank
0
07 September 2007
Oriental Bank Of Commerce
0
28 June 2018
State Bank Of India
0
19 June 2008
Uco Bank
0
07 September 2007
Oriental Bank Of Commerce
0
28 June 2018
State Bank Of India
0
19 June 2008
Uco Bank
0
07 September 2007
Oriental Bank Of Commerce
0
28 June 2018
State Bank Of India
0
19 June 2008
Uco Bank
0
07 September 2007
Oriental Bank Of Commerce
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-03122020
Evidence of cessation;-03122020
Notice of resignation;-03122020
Optional Attachment-(2)-03122020
Optional Attachment-(1)-03122020
Form DIR-12-03122020_signed
Declaration by first director-03122020
Optional Attachment-(1)-06112020
Notice of resignation;-06112020
Form DIR-12-06112020_signed
Evidence of cessation;-06112020
Form DIR-12-07092020_signed
Evidence of cessation;-07092020
Notice of resignation;-07092020
Form DIR-11-10062020_signed
Proof of dispatch-09062020
Notice of resignation filed with the company-09062020
Form AOC-4-05012020_signed
Form MGT-7-03012020_signed
Optional Attachment-(1)-31122019
Directors report as per section 134(3)-31122019
List of share holders, debenture holders;-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
Form DIR-12-23112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23112019
Optional Attachment-(1)-23112019
Form AOC-4-20122018_signed
Form MGT-7-20122018_signed
List of share holders, debenture holders;-18122018
Directors report as per section 134(3)-18122018