Company Information

CIN
Status
Date of Incorporation
02 September 2011
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2020
Last Annual Meeting
22 February 2021
Paid Up Capital
505,440,000
Authorised Capital
550,000,000

Directors

Kunjur Satya Narayana Murty Rao
Kunjur Satya Narayana Murty Rao
Director
almost 2 years ago
Parasmal Santosh Sharma
Parasmal Santosh Sharma
Director/Designated Partner
over 10 years ago
Kalpana Sharma
Kalpana Sharma
Director/Designated Partner
over 11 years ago

Past Directors

Rameshwarlal Sharma Lalith Kumar
Rameshwarlal Sharma Lalith Kumar
Director
about 10 years ago
Vinod Kumar Jha
Vinod Kumar Jha
Director
about 10 years ago
Parasmal Prakash Sharma .
Parasmal Prakash Sharma .
Director
over 14 years ago
Parasmal Vinodh Sharma
Parasmal Vinodh Sharma
Director
over 14 years ago

Registered Trademarks

Lokaa Lokaa Developer

[Class : 37] Building Construction And Property Development

Charges

47 Crore
29 December 2017
Sundaram Home Finance Limited
3 Crore
05 January 2017
Lic Housing Finance Limited
40 Crore
11 June 2013
Dewan Housing Finance Corporation Limited
14 Crore
25 June 2021
Lic Housing Finance Limited
1 Crore
29 June 2022
Indian Overseas Bank
2 Crore
29 June 2022
Indian Overseas Bank
0
05 January 2017
Others
0
29 December 2017
Others
0
25 June 2021
Others
0
11 June 2013
Dewan Housing Finance Corporation Limited
0
29 June 2022
Indian Overseas Bank
0
05 January 2017
Others
0
29 December 2017
Others
0
25 June 2021
Others
0
11 June 2013
Dewan Housing Finance Corporation Limited
0
29 June 2022
Indian Overseas Bank
0
05 January 2017
Others
0
29 December 2017
Others
0
25 June 2021
Others
0
11 June 2013
Dewan Housing Finance Corporation Limited
0

Documents

Form MGT-7-07122020_signed
Copy of MGT-8-05122020
List of share holders, debenture holders;-05122020
Form DIR-12-09102020_signed
Evidence of cessation;-08102020
Notice of resignation;-08102020
Form DIR-12-24092020_signed
Optional Attachment-(1)-23092020
Optional Attachment-(2)-23092020
Form AOC-4(XBRL)-21032020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16032020
Form CHG-1-03032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200303
Instrument(s) of creation or modification of charge;-28022020
Optional Attachment-(1)-28022020
Form AOC-4(XBRL)-28122018_signed
Form MGT-7-28122018_signed
Copy of MGT-8-27122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122018
List of share holders, debenture holders;-27122018
Form PAS-3-06062018_signed
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.-06062018
Copy of Board or Shareholders? resolution-06062018
Form SH-7-17042018-signed
Instrument(s) of creation or modification of charge;-27032018
Form CHG-1-27032018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180327
Copy of the resolution for alteration of capital;-20032018
Altered memorandum of assciation;-20032018
Form MGT-7-30112017_signed