Company Information

CIN
Status
Date of Incorporation
11 December 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
23 September 2023
Paid Up Capital
60,000,000
Authorised Capital
60,000,000

Directors

Akhila Reddy Nellore
Akhila Reddy Nellore
Director/Designated Partner
about 3 years ago
Sujith Kumarreddy Nellore
Sujith Kumarreddy Nellore
Director/Designated Partner
about 3 years ago

Registered Trademarks

Nivee Property Nivee Property Developers

[Class : 37] Building Constructions

Charges

55 Crore
17 March 2018
Icici Bank Limited
55 Crore
29 August 2007
Icici Bank Limited
4 Crore
30 June 2009
Housing Development Finance Corporation Limited
16 Crore
19 December 2003
Housing Development Finance Corporation Limited
1 Crore
23 December 2004
Housing Development Finance Corporation Limited
1 Crore
05 September 2006
Hdfc Limited
25 Crore
17 October 2005
Housing Development Finance Corporation Limited
7 Crore
02 June 2022
Others
0
17 March 2018
Others
0
29 November 2021
Others
0
17 October 2005
Housing Development Finance Corporation Limited
0
23 December 2004
Housing Development Finance Corporation Limited
0
30 June 2009
Housing Development Finance Corporation Limited
0
19 December 2003
Housing Development Finance Corporation Limited
0
05 September 2006
Hdfc Limited
0
29 August 2007
Icici Bank Limited
0
06 December 2023
Others
0
02 June 2022
Others
0
29 November 2021
Others
0
17 March 2018
Others
0
23 December 2004
Housing Development Finance Corporation Limited
0
30 June 2009
Housing Development Finance Corporation Limited
0
17 October 2005
Housing Development Finance Corporation Limited
0
05 September 2006
Hdfc Limited
0
29 August 2007
Icici Bank Limited
0
19 December 2003
Housing Development Finance Corporation Limited
0

Documents

Form DPT-3-12052020-signed
Form DIR-12-12052020_signed
Evidence of cessation;-12052020
Optional Attachment-(1)-12052020
Form AOC-4(XBRL)-09112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07112019
List of share holders, debenture holders;-28102019
Form MGT-7-28102019_signed
Form MGT-14-26102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26102019
Form MSME FORM I-21102019_signed
Form MSME FORM I-29052019_signed
Form BEN - 2-27072019_signed
Declaration under section 90-27072019
Form DPT-3-28062019
Form MSME FORM I-04062019_signed
Form MSME FORM I-29052019
Optional Attachment-(1)-18052019
Form DIR-12-18052019_signed
Optional Attachment-(2)-18052019
List of share holders, debenture holders;-20122018
Form MGT-7-20122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11122018
Form AOC-4(XBRL)-11122018_signed
Optional Attachment-(1)-27032018
Form CHG-1-27032018_signed
Instrument(s) of creation or modification of charge;-27032018
CERTIFICATE OF REGISTRATION OF CHARGE-20180327
List of share holders, debenture holders;-04122017
Form MGT-7-04122017_signed