Company Information

CIN
Status
Date of Incorporation
29 March 2010
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
4,000,000
Authorised Capital
10,000,000

Past Directors

Polisetty Naga Mallikharjuna Rao
Polisetty Naga Mallikharjuna Rao
Whole Time Director
over 15 years ago
Polisetty Venugopalakrishna Murthy
Polisetty Venugopalakrishna Murthy
Whole Time Director
over 15 years ago
Polisetty Venkata Narasimharao
Polisetty Venkata Narasimharao
Managing Director
over 15 years ago

Registered Trademarks

Pavan Pavan Buildtech Projects

[Class : 37] Building Construction And Repairs.

Charges

0
24 August 2017
Syndicate Bank
99 Lak
12 February 2015
State Bank Of Hyderabad
50 Lak
11 July 2011
State Bank Of India
1 Crore
08 October 2010
State Bank Of Hyderabad
1 Crore
02 May 2012
State Bank Of Hyderabad
4 Crore
07 October 2011
State Bank Of Hyderabad
50 Lak
08 June 2011
State Bank Of India
1 Crore
24 August 2017
Syndicate Bank
0
11 July 2011
State Bank Of India
0
07 October 2011
State Bank Of Hyderabad
0
12 February 2015
State Bank Of Hyderabad
0
02 May 2012
State Bank Of Hyderabad
0
08 June 2011
State Bank Of India
0
08 October 2010
State Bank Of Hyderabad
0
24 August 2017
Syndicate Bank
0
11 July 2011
State Bank Of India
0
07 October 2011
State Bank Of Hyderabad
0
12 February 2015
State Bank Of Hyderabad
0
02 May 2012
State Bank Of Hyderabad
0
08 June 2011
State Bank Of India
0
08 October 2010
State Bank Of Hyderabad
0

Documents

Form DPT-3-30012020-signed
Form ADT-1-07122019_signed
Form AOC-4-07122019_signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-28112019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Copy of written consent given by auditor-28112019
Copy of the intimation sent by company-28112019
Copy of resolution passed by the company-28112019
Form DPT-3-29072019
Form MGT-14-04022019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04022019
Form DIR-12-04022019_signed
Optional Attachment-(1)-04022019
List of share holders, debenture holders;-10122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122018
Directors report as per section 134(3)-10122018
Form MGT-7-10122018_signed
Form AOC-4-10122018_signed
Directors report as per section 134(3)-21112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
List of share holders, debenture holders;-21112017
Form AOC-4-21112017_signed
Form MGT-7-21112017_signed
Form CHG-1-12092017_signed
Instrument(s) of creation or modification of charge;-12092017
CERTIFICATE OF REGISTRATION OF CHARGE-20170912
Form CHG-4-03122016_signed
Letter of the charge holder stating that the amount has been satisfied-03122016