Company Information

CIN
Status
Date of Incorporation
27 July 2006
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
10,000,000

Directors

Subramanya Vivekananda Kuchibhotla
Subramanya Vivekananda Kuchibhotla
Director/Designated Partner
over 2 years ago
Rama Rangeswar Reddy Molkala
Rama Rangeswar Reddy Molkala
Director/Designated Partner
over 2 years ago
Satya Rashmi Nandyala
Satya Rashmi Nandyala
Director/Designated Partner
almost 7 years ago
Nandyala Aruna
Nandyala Aruna
Director/Designated Partner
over 7 years ago
Surya Kanthi Dwibashyam
Surya Kanthi Dwibashyam
Director/Designated Partner
over 11 years ago
Nandyala Govardhan Reddy
Nandyala Govardhan Reddy
Director
over 19 years ago

Past Directors

Karupu Reddy Sudarshan Reddy
Karupu Reddy Sudarshan Reddy
Director
over 19 years ago

Registered Trademarks

Device Of Butterfly Preeti Developers

[Class : 36] Financial, Monetary And Banking Services; Insurance Services; Real Estate Affairs.

Charges

5 Crore
17 December 2018
The Karur Vysya Bank Limited
1 Crore
25 June 2020
The Karur Vysya Bank Limited
18 Lak
06 June 2020
The Karur Vysya Bank Limited
35 Lak
24 October 2019
The Karur Vysya Bank Limited
8 Lak
24 August 2021
Sree Charan Souhardha Co-operative Bank Ltd
3 Crore
30 June 2023
Others
0
31 March 2023
Others
0
24 August 2021
Others
0
06 June 2020
Others
0
25 June 2020
Others
0
17 December 2018
Others
0
24 October 2019
Others
0
30 June 2023
Others
0
31 March 2023
Others
0
24 August 2021
Others
0
06 June 2020
Others
0
25 June 2020
Others
0
17 December 2018
Others
0
24 October 2019
Others
0
30 June 2023
Others
0
31 March 2023
Others
0
24 August 2021
Others
0
06 June 2020
Others
0
25 June 2020
Others
0
17 December 2018
Others
0
24 October 2019
Others
0

Documents

Form DPT-3-28112020_signed
Optional Attachment-(1)-28112020
Form DPT-3-12112020-signed
Form INC-22-10092020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10092020
Copy of board resolution authorizing giving of notice-10092020
Copies of the utility bills as mentioned above (not older than two months)-10092020
Instrument(s) of creation or modification of charge;-24082020
Form CHG-1-24082020_signed
Optional Attachment-(1)-24082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200824
Instrument(s) of creation or modification of charge;-29062020
Form CHG-1-29062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200629
List of share holders, debenture holders;-06012020
Form MGT-7-06012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04012020
Form AOC-4-04012020_signed
Form CHG-1-14122019_signed
Instrument(s) of creation or modification of charge;-12122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191212
Form PAS-3-04112019_signed
Copy of Board or Shareholders? resolution-04112019
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.-04112019
Optional Attachment-(1)-08082019
Notice of resignation;-08082019
Interest in other entities;-08082019
Form DIR-12-08082019_signed
Evidence of cessation;-08082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08082019