Company Information

CIN
Status
Date of Incorporation
04 May 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
300,000
Authorised Capital
1,000,000

Directors

Vutharadi Sreekanth
Vutharadi Sreekanth
Director/Designated Partner
over 15 years ago
Pachipala Dora Swamy
Pachipala Dora Swamy
Director/Designated Partner
over 30 years ago

Registered Trademarks

Touchstone Touchstone Advertising

[Class : 36] Real Estate Affairs

Touchstone Touchstone Advertising

[Class : 24] Textiles

Touchstone (Label) Touchstone Advertising

[Class : 37] Building Construction
View +2 more Brands for Touch Stone Advertising Private Limited.

Charges

1 Crore
03 December 2015
Bank Of Baroda
1 Crore
27 April 2007
Citi Bank N.a.
40 Lak
27 April 2007
Citi Bank N.a.
26 Lak
10 May 2022
Axis Bank Limited
0
03 December 2015
Bank Of Baroda
0
27 April 2007
Citi Bank N.a.
0
27 April 2007
Citi Bank N.a.
0
10 May 2022
Axis Bank Limited
0
03 December 2015
Bank Of Baroda
0
27 April 2007
Citi Bank N.a.
0
27 April 2007
Citi Bank N.a.
0

Documents

Form ADT-1-29122020_signed
Copy of written consent given by auditor-29122020
Copy of resolution passed by the company-29122020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-27122019
Form AOC-4-06122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form MGT-7-12122018_signed
Form AOC-4-10122018_signed
List of share holders, debenture holders;-06122018
Directors report as per section 134(3)-06122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122018
List of share holders, debenture holders;-15122017
Form MGT-7-15122017_signed
Form AOC-4-10122017_signed
Directors report as per section 134(3)-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Form AOC-4-30112016_signed
Form MGT-7-30112016_signed
List of share holders, debenture holders;-29112016
Directors report as per section 134(3)-29112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112016
Form MGT-7-250216.OCT
Form AOC-4-230216.OCT
Form CHG-1-171215.OCT
Certificate of Registration of Mortgage-151215.PDF
Instrument of creation or modification of charge-151215.PDF
Certificate of Registration of Mortgage-151215.PDF
Certificate of Registration of Mortgage-151215.PDF