Company Information

CIN
Status
Date of Incorporation
31 January 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
46,030,000
Authorised Capital
60,000,000

Directors

Putta Govindarajulu
Putta Govindarajulu
Director/Designated Partner
about 2 years ago
Botcha Adinarayana
Botcha Adinarayana
Director/Designated Partner
over 2 years ago
Rajkumar Chinti Reddy
Rajkumar Chinti Reddy
Director
over 18 years ago
Satish Kumar Botcha
Satish Kumar Botcha
Director/Designated Partner
almost 21 years ago

Past Directors

Ramachandra Rao Sadanala
Ramachandra Rao Sadanala
Director
over 14 years ago
Srinivas Reddy Baddam
Srinivas Reddy Baddam
Director
about 17 years ago
Muralikrishna Botsa
Muralikrishna Botsa
Director
almost 21 years ago

Registered Trademarks

Device Vainavi Industries

[Class : 38] Internet Service Provider Services

Charges

0
26 October 2012
Andhra Bank
25 Lak
13 April 2013
Andhra Bank
6 Crore
06 January 2011
Andhra Bank
1 Crore
06 January 2011
Andhra Bank
0
13 April 2013
Andhra Bank
0
26 October 2012
Andhra Bank
0
06 January 2011
Andhra Bank
0
13 April 2013
Andhra Bank
0
26 October 2012
Andhra Bank
0
06 January 2011
Andhra Bank
0
13 April 2013
Andhra Bank
0
26 October 2012
Andhra Bank
0

Documents

Form MGT-7-01042021_signed
Form AOC-4-04012021_signed
List of share holders, debenture holders;-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Directors report as per section 134(3)-31122020
Letter of the charge holder stating that the amount has been satisfied-29102020
Form CHG-4-29102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201029
Form MGT-7-28032019_signed
Form AOC-4-26032019_signed
Form MGT-7-26032019_signed
Form AOC-4-22032019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21032019
List of share holders, debenture holders;-21032019
Directors report as per section 134(3)-21032019
Form CHG-4-04042018_signed
Letter of the charge holder stating that the amount has been satisfied-04042018
CERTIFICATE OF SATISFACTION OF CHARGE-20180404
Directors report as per section 134(3)-30122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122016
Form AOC-4-30122016_signed
List of share holders, debenture holders;-29122016
Form MGT-7-29122016_signed
List of share holders, debenture holders;-28122016
Optional Attachment-(1)-28122016
Form MGT-7-28122016_signed
Form ADT-1-27122016_signed
Copy of the intimation sent by company-27122016
Copy of written consent given by auditor-27122016
Copy of resolution passed by the company-27122016