Company Information

CIN
Status
Date of Incorporation
23 March 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
120,000,000
Authorised Capital
120,000,000

Directors

Narsimha Rao Theratipally
Narsimha Rao Theratipally
Director/Designated Partner
about 13 years ago
Vikram Kumar Theratipally
Vikram Kumar Theratipally
Director/Designated Partner
almost 14 years ago

Past Directors

Chandrashekar Theratipally
Chandrashekar Theratipally
Director
almost 14 years ago
Theratipally Srinivasulu
Theratipally Srinivasulu
Whole Time Director
almost 14 years ago
Karunasree Theratipally
Karunasree Theratipally
Managing Director
over 14 years ago

Registered Trademarks

Tnr Views Tnr Industries

[Class : 20] Doors And Windows

Charges

16 Crore
28 September 2015
Reliance Capital Ltd
1 Crore
30 August 2013
Reliance Capital Ltd
56 Lak
30 August 2013
Axis Bank Limited
22 Lak
11 July 2013
Hdfc Bank Limited
5 Lak
01 March 2013
Bank Of Maharashtra
5 Crore
27 October 2012
Bajaj Finance Limited
30 Lak
24 February 2012
Bank Of Maharashtra
7 Crore
30 July 2011
Bajaj Finance Limited
13 Lak
19 July 2011
Kotak Mahindra Bank Limited
89 Lak
24 June 2011
Hdfc Bank Limited
1 Crore
30 July 2011
Bajaj Finance Limited
0
30 August 2013
Axis Bank Limited
0
11 July 2013
Hdfc Bank Limited
0
24 February 2012
Bank Of Maharashtra
0
28 September 2015
Reliance Capital Ltd
0
01 March 2013
Bank Of Maharashtra
0
30 August 2013
Reliance Capital Ltd
0
24 June 2011
Hdfc Bank Limited
0
19 July 2011
Kotak Mahindra Bank Limited
0
27 October 2012
Bajaj Finance Limited
0
30 July 2011
Bajaj Finance Limited
0
30 August 2013
Axis Bank Limited
0
11 July 2013
Hdfc Bank Limited
0
24 February 2012
Bank Of Maharashtra
0
28 September 2015
Reliance Capital Ltd
0
01 March 2013
Bank Of Maharashtra
0
30 August 2013
Reliance Capital Ltd
0
24 June 2011
Hdfc Bank Limited
0
19 July 2011
Kotak Mahindra Bank Limited
0
27 October 2012
Bajaj Finance Limited
0
30 July 2011
Bajaj Finance Limited
0
30 August 2013
Axis Bank Limited
0
11 July 2013
Hdfc Bank Limited
0
24 February 2012
Bank Of Maharashtra
0
28 September 2015
Reliance Capital Ltd
0
01 March 2013
Bank Of Maharashtra
0
30 August 2013
Reliance Capital Ltd
0
24 June 2011
Hdfc Bank Limited
0
19 July 2011
Kotak Mahindra Bank Limited
0
27 October 2012
Bajaj Finance Limited
0

Documents

Form AOC-4(XBRL)-01042021_signed
Form MGT-7-01042021_signed
Form MGT-7-13022021_signed
Form DPT-3-08022021-signed
Copy of MGT-8-31122020
List of share holders, debenture holders;-31122020
Optional Attachment-(1)-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
List of share holders, debenture holders;-29122020
Optional Attachment-(1)-29122020
Copy of MGT-8-29122020
Form AOC-4(XBRL)-01102020_signed
Optional Attachment-(1)-24092020
Form ADT-1-20062019_signed
Copy of resolution passed by the company-13062019
Copy of written consent given by auditor-13062019
Form DIR-12-26022018_signed
Form DIR-11-26022018_signed
Optional Attachment-(1)-23022018
Proof of dispatch-23022018
Notice of resignation filed with the company-23022018
Acknowledgement received from company-23022018
Proof of dispatch-19022018
Optional Attachment-(1)-19022018
Notice of resignation;-19022018
Notice of resignation filed with the company-19022018
Evidence of cessation;-19022018
Acknowledgement received from company-19022018
Form AOC-4(XBRL)-30012018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25012018