Company Information

CIN
Status
Date of Incorporation
04 January 1996
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
80,000,000
Authorised Capital
150,000,000

Directors

Vignesh Ramamurthy
Vignesh Ramamurthy
Director/Designated Partner
almost 16 years ago

Past Directors

Madhusudhan Reddy
Madhusudhan Reddy
Company Secretary
over 6 years ago
Nandini Ramamurthy
Nandini Ramamurthy
Director
about 11 years ago
Ratnagiri Murali
Ratnagiri Murali
Additional Director
almost 15 years ago
Girija Ramamurthy
Girija Ramamurthy
Director
about 15 years ago
Sundara Murthy Rama Murthy
Sundara Murthy Rama Murthy
Additional Director
almost 16 years ago
Krishnasamy Ramadoss
Krishnasamy Ramadoss
Additional Director
about 16 years ago

Charges

3 Crore
16 August 2021
Eclear Leasing & Finance Private Limited
2 Crore
20 September 2019
Eclear Leasing And Finance Private Limited
1 Crore
16 November 2023
Others
0
21 August 2023
Others
0
03 August 2023
Others
0
27 July 2023
State Bank Of India
0
29 March 2023
Others
0
27 March 2023
Others
0
28 March 2023
Others
0
29 December 2022
Others
0
06 February 2023
Others
0
26 December 2022
Others
0
09 January 2023
Others
0
17 September 2022
Others
0
02 May 2022
Others
0
09 October 2021
Others
0
20 September 2019
Others
0
16 August 2021
Others
0
25 December 2023
Others
0
19 December 2023
Others
0
29 December 2023
Others
0
16 November 2023
Others
0
21 August 2023
Others
0
03 August 2023
Others
0
27 July 2023
State Bank Of India
0
29 March 2023
Others
0
27 March 2023
Others
0
28 March 2023
Others
0
29 December 2022
Others
0
06 February 2023
Others
0
26 December 2022
Others
0
09 January 2023
Others
0
17 September 2022
Others
0
02 May 2022
Others
0
09 October 2021
Others
0
20 September 2019
Others
0
16 August 2021
Others
0

Documents

List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form DIR-12-24112019_signed
Evidence of cessation;-12112019
Directors report as per section 134(3)-05112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Form AOC-4-05112019_signed
Instrument(s) of creation or modification of charge;-19102019
Optional Attachment-(1)-19102019
Form CHG-1-19102019_signed
Optional Attachment-(2)-19102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191019
Form DIR-12-11062019_signed
Optional Attachment-(1)-11062019
Optional Attachment-(2)-11062019
List of share holders, debenture holders;-05122018
Form MGT-7-05122018_signed
Form MGT-14-29102018_signed
Optional Attachment-(1)-29102018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29102018
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form AOC-4-28102018_signed
Form SH-7-18062018-signed
Form MGT-14-29052018-signed
Altered memorandum of assciation;-24052018
Optional Attachment-(2)-24052018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24052018
Copy of the resolution for alteration of capital;-24052018
Altered articles of association;-24052018