Company Information

CIN
Status
Date of Incorporation
28 August 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
127,574,000
Authorised Capital
128,000,000

Directors

Raghu Ram Vupputuri
Raghu Ram Vupputuri
Director/Designated Partner
over 2 years ago
Amulya Vupputuri
Amulya Vupputuri
Director/Designated Partner
over 13 years ago

Registered Trademarks

Opus Opus Industries

[Class : 19] Aerated Autoclaved Concrete Blocks, Blocks Of Concrete (Hellow Blocks, Light Weight Blocks), Aerated Concrete Products Including Aerated And Autoclaved Blocks And Panels, Sandwich Panels And Flooring Panels With Aerated Concrete Core.

Aerobild Opus Industries

[Class : 19] Aerated Autoclaved Concrete Blocks, Blocks Of Concrete (Hellow Blocks, Light Weight Blocks), Aerated Concrete Products Including Aerated And Autoclaved Blocks And Panels, Sandwich Panels And Flooring Panels With Aerated Concrete Core.

Aerobild Opus Industries

[Class : 19] Concrete Building Elements, Construction Materials, Not Of Metal, Building Stone, Busts Of Stone, Concrete Of Marble.
View +1 more Brands for Opus Industries Private Limited.

Charges

1 Crore
06 February 2014
State Bank Of Hyderabad
31 Crore
06 January 2023
Federal Bank
1 Crore
06 January 2023
Others
0
06 February 2014
State Bank Of Hyderabad
0
06 January 2023
Others
0
06 February 2014
State Bank Of Hyderabad
0
06 January 2023
Others
0
06 February 2014
State Bank Of Hyderabad
0

Documents

Form ADT-1-06012021_signed
Form MGT-7-06012021_signed
Form MGT-7-05012021_signed
Form AOC-4(XBRL)-05012021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
List of share holders, debenture holders;-30122020
Copy of written consent given by auditor-30122020
Copy of resolution passed by the company-30122020
Copy of MGT-8-30122020
Form MGT-7-30122020
Form AOC-4(XBRL)-30122020
Form AOC-4(XBRL)-06102017_signed
List of share holders, debenture holders;-11092017
Copy of MGT-8-11092017
Form MGT-7-11092017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08092017
Optional Attachment-(1)-02082016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02082016
OIPL_2015_09_30_AOC_4_XBRL_New_2016_08_02_Certified_MANKER1984_20160802221726.pdf-02082016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04072016
Optional Attachment-(1)-04072016
Optional Attachment-(1)-31052016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31052016
Form MGT-14-290115.OCT
Optional Attachment 1-290115.PDF
Copy of resolution-290115.PDF
Instrument of creation or modification of charge-240115.PDF
Optional Attachment 1-240115.PDF
Optional Attachment 2-240115.PDF
Optional Attachment 3-240115.PDF