Company Information

CIN
Status
Date of Incorporation
01 March 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2017
Last Annual Meeting
25 September 2017
Paid Up Capital
180,000
Authorised Capital
1,000,000

Directors

Teja Nivas Medikonduri
Teja Nivas Medikonduri
Director/Designated Partner
about 2 years ago
Teja Govind Medikonduri
Teja Govind Medikonduri
Director/Designated Partner
over 2 years ago
Venkata Choudhary Medikonduri
Venkata Choudhary Medikonduri
Director/Designated Partner
almost 22 years ago

Registered Trademarks

Sreemitra Sreemitra Townships

[Class : 36] Real Estate

Sreemitra Sreemitra Townships

[Class : 36] Real Estate

Sreemitra Sreemitra Townships

[Class : 37] Respect Of Constructions
View +1 more Brands for Sreemitra Townships Private Limited.

Charges

30 Lak
01 December 2015
The Karur Vysya Bank Limited
10 Lak
22 May 2015
The Karur Vysya Bank Limited
8 Lak
11 October 2006
The Karur Vysya Bank Limited
11 Lak
28 January 2008
Indiabulls Financial Services Limited
5 Crore
28 July 2007
Indiabulls Financial Services Limited
3 Crore
28 July 2007
Indiabulls Financial Services Limited
0
22 May 2015
The Karur Vysya Bank Limited
0
01 December 2015
The Karur Vysya Bank Limited
0
28 January 2008
Indiabulls Financial Services Limited
0
11 October 2006
The Karur Vysya Bank Limited
0
28 July 2007
Indiabulls Financial Services Limited
0
22 May 2015
The Karur Vysya Bank Limited
0
01 December 2015
The Karur Vysya Bank Limited
0
28 January 2008
Indiabulls Financial Services Limited
0
11 October 2006
The Karur Vysya Bank Limited
0
28 July 2007
Indiabulls Financial Services Limited
0
22 May 2015
The Karur Vysya Bank Limited
0
01 December 2015
The Karur Vysya Bank Limited
0
28 January 2008
Indiabulls Financial Services Limited
0
11 October 2006
The Karur Vysya Bank Limited
0

Documents

Form MGT-7-24122019_signed
List of share holders, debenture holders;-20122019
Form AOC-4-20122019_signed
Form AOC-4 additional attachment-20122019_signed
Directors report as per section 134(3)-19122019
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-19122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122019
Form ADT-1-04122019_signed
Annual return as per schedule V of the Companies Act,1956-04122019
-04122019
Copy of resolution passed by the company-04122019
Copy of written consent given by auditor-04122019
Copy of the intimation sent by company-04122019
Optional Attachment-(1)-04122019
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-04122019
Form 20B-04122019_signed
Form 23AC-04122019_signed
Form 20B-04072018_signed
Form 23AC-04072018_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-01072018
-01072018
Annual return as per schedule V of the Companies Act,1956-01072018
Form 20B-01072018
Annual return as per schedule V of the Companies Act,1956-30062018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-30062018
Form CHG-1-250116.OCT
Optional Attachment 2-230116.PDF
Optional Attachment 1-230116.PDF
Instrument of creation or modification of charge-230116.PDF