Company Information

CIN
Status
Date of Incorporation
16 March 2001
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
46,166,260
Authorised Capital
50,000,000

Directors

Kalidindi Ravi
Kalidindi Ravi
Director/Designated Partner
over 2 years ago
Veera Venkata Satya Surya Narayana Varma Kanumuri
Veera Venkata Satya Surya Narayana Varma Kanumuri
Director/Designated Partner
about 3 years ago
Roopa Kalidindi
Roopa Kalidindi
Director/Designated Partner
about 5 years ago
Shilpa Datla
Shilpa Datla
Director
over 15 years ago
Ashven Datla
Ashven Datla
Managing Director
over 18 years ago

Past Directors

Vishnu Yeggina Mohan
Vishnu Yeggina Mohan
Director
over 10 years ago

Registered Trademarks

Acryl Cerachem Private

[Class : 19] Decorative And Water Repellent Coating, Protective Coating For Concrete, Coatings Against Environmental Pollution, Stuccos, Bonding Materials, Concrete Additives , Water Proofing Materials.

Charges

3 Crore
07 August 2015
Tata Motors Finance Limited
2 Crore
30 November 2014
Tata Motors Finance Limited
2 Crore
22 November 2012
Hdfc Bank Limited
8 Crore
20 January 2016
Idbi Trusteeship Services Limited
325 Crore
24 December 2013
Axis Bank Limited
1 Crore
30 March 2011
Canara Bank
7 Lak
25 March 2004
Canara Bank
6 Crore
31 December 2019
Syndicate Bank
3 Crore
31 December 2019
Syndicate Bank
0
24 December 2013
Axis Bank Limited
0
07 August 2015
Tata Motors Finance Limited
0
30 November 2014
Tata Motors Finance Limited
0
20 January 2016
Idbi Trusteeship Services Limited
0
25 March 2004
Canara Bank
0
22 November 2012
Hdfc Bank Limited
0
30 March 2011
Canara Bank
0
31 December 2019
Syndicate Bank
0
24 December 2013
Axis Bank Limited
0
07 August 2015
Tata Motors Finance Limited
0
30 November 2014
Tata Motors Finance Limited
0
20 January 2016
Idbi Trusteeship Services Limited
0
25 March 2004
Canara Bank
0
22 November 2012
Hdfc Bank Limited
0
30 March 2011
Canara Bank
0
31 December 2019
Syndicate Bank
0
24 December 2013
Axis Bank Limited
0
07 August 2015
Tata Motors Finance Limited
0
30 November 2014
Tata Motors Finance Limited
0
20 January 2016
Idbi Trusteeship Services Limited
0
25 March 2004
Canara Bank
0
22 November 2012
Hdfc Bank Limited
0
30 March 2011
Canara Bank
0

Documents

Optional Attachment-(1)-21092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21092020
Form DIR-12-21092020_signed
Optional Attachment-(2)-21092020
Interest in other entities;-21092020
Form DPT-3-31072020-signed
Optional Attachment-(2)-17012020
Instrument(s) of creation or modification of charge;-17012020
Form CHG-1-17012020_signed
Optional Attachment-(1)-17012020
Optional Attachment-(3)-17012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200117
Form PAS-3-13122019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-13122019
Copy of Board or Shareholders? resolution-13122019
Optional Attachment-(1)-13122019
Form ADT-1-05112019_signed
Form MGT-7-05112019_signed
Form AOC-4-05112019_signed
Copy of the intimation sent by company-02112019
Copy of written consent given by auditor-02112019
Copy of resolution passed by the company-02112019
Form DPT-3-01112019
Directors report as per section 134(3)-01112019
List of share holders, debenture holders;-01112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112019
Letter of the charge holder stating that the amount has been satisfied-09072019
Form CHG-4-09072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190709
Optional Attachment-(1)-28032019