Company Information

CIN
Status
Date of Incorporation
24 February 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
71,928,000
Authorised Capital
150,000,000

Directors

Siddhartha Thaniparthi
Siddhartha Thaniparthi
Director/Designated Partner
over 2 years ago
Neerada Devi Mogulla
Neerada Devi Mogulla
Director/Designated Partner
about 10 years ago
Gauthami Thaniparthi
Gauthami Thaniparthi
Director/Designated Partner
about 13 years ago
Vikranth Reddy Sarasam
Vikranth Reddy Sarasam
Director/Designated Partner
about 13 years ago
Naveenkanth Reddy Mogulla
Naveenkanth Reddy Mogulla
Director/Designated Partner
about 13 years ago
Nirmala Thaniparthi
Nirmala Thaniparthi
Director/Designated Partner
almost 21 years ago
Ravinder Rao Thaniparthi
Ravinder Rao Thaniparthi
Director/Designated Partner
almost 21 years ago

Past Directors

Anantha Laxmi Juvvadi
Anantha Laxmi Juvvadi
Director
almost 21 years ago

Registered Trademarks

Tnr North City Mall And... T.N.R. Estates

[Class : 35] Running Shopping Malls,Advertising, Business Management, Business Administration, Office Functions

Tnr North City Mall And... T.N.R. Estates

[Class : 36] Real Estate Affairs Including Lease, Rent And Sale Of Properties,Insurance, Financial Affairs; Monetary Affairs.

Tnr Building The Trust T.N.R. Estates

[Class : 37] Building Construction; Repair; Installation Services.

Charges

35 Crore
29 March 2014
Andhra Pradesh State Financial Corporation
20 Crore
30 December 2013
Corporation Bank
15 Crore
05 June 2012
Hdfc Bank Limited
29 Lak
12 November 2012
L & T Finance Limited
38 Lak
30 December 2013
Corporation Bank
0
05 June 2012
Hdfc Bank Limited
0
29 March 2014
Andhra Pradesh State Financial Corporation
0
12 November 2012
L & T Finance Limited
0
30 December 2013
Corporation Bank
0
05 June 2012
Hdfc Bank Limited
0
29 March 2014
Andhra Pradesh State Financial Corporation
0
12 November 2012
L & T Finance Limited
0
30 December 2013
Corporation Bank
0
05 June 2012
Hdfc Bank Limited
0
29 March 2014
Andhra Pradesh State Financial Corporation
0
12 November 2012
L & T Finance Limited
0

Documents

Form DPT-3-03062020-signed
Form DIR-12-06042020_signed
List of share holders, debenture holders;-11112019
Form MGT-7-11112019_signed
Form AOC-4(XBRL)-10112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08112019
Form DPT-3-30062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30102018
List of share holders, debenture holders;-30102018
Form AOC-4(XBRL)-30102018_signed
Form MGT-7-30102018_signed
Form AOC-4(XBRL)-18012018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16012018
Form MGT-7-24112017_signed
List of share holders, debenture holders;-23112017
Form PAS-3-08112017_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.-02112017
Copy of Board or Shareholders? resolution-02112017
Form AOC-4(XBRL)-20022017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17022017
List of share holders, debenture holders;-20112016
Form MGT-7-20112016_signed
Letter of the charge holder-220316.PDF
Form CHG-4-220316.OCT
Memorandum of satisfaction of Charge-220316.PDF
Form PAS-3-030116.OCT
Form DIR-12-301215.OCT
Resltn passed by the BOD-291215.PDF
List of allottees-291215.PDF
Form MGT-14-291215.PDF