Company Information

CIN
Status
Date of Incorporation
21 December 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
80,000,000
Authorised Capital
80,000,000

Directors

Janaki Chakravarthi Byra
Janaki Chakravarthi Byra
Director/Designated Partner
over 2 years ago
Dileep Chakravarthy Byra
Dileep Chakravarthy Byra
Director/Designated Partner
over 2 years ago
Srinivas Danthuri
Srinivas Danthuri
Director
about 7 years ago

Past Directors

Krishna Dunthoori
Krishna Dunthoori
Director
about 7 years ago

Registered Trademarks

Jublee Cafe Value Health Technologies

[Class : 43] Food And Beverages

Charges

25 Crore
03 January 2018
Indusind Bank Limited
14 Crore
27 October 2015
Bank Of Baroda
14 Crore
18 May 2011
State Bank Of India
4 Crore
29 April 2022
Hdfc Bank Limited
25 Crore
08 August 2023
Hdfc Bank Limited
0
07 July 2023
Others
0
28 July 2023
Others
0
30 June 2023
Others
0
29 April 2022
Hdfc Bank Limited
0
27 October 2015
Others
0
03 January 2018
Others
0
18 May 2011
State Bank Of India
0
08 August 2023
Hdfc Bank Limited
0
07 July 2023
Others
0
28 July 2023
Others
0
30 June 2023
Others
0
29 April 2022
Hdfc Bank Limited
0
27 October 2015
Others
0
03 January 2018
Others
0
18 May 2011
State Bank Of India
0
08 August 2023
Hdfc Bank Limited
0
07 July 2023
Others
0
28 July 2023
Others
0
30 June 2023
Others
0
29 April 2022
Hdfc Bank Limited
0
27 October 2015
Others
0
03 January 2018
Others
0
18 May 2011
State Bank Of India
0

Documents

Form MGT-7-08012021_signed
Optional Attachment-(1)-31122020
List of share holders, debenture holders;-31122020
Form ADT-1-22122020_signed
Copy of resolution passed by the company-20122020
Copy of written consent given by auditor-20122020
Copy of the intimation sent by company-20122020
Form CHG-1-21022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200221
Instrument(s) of creation or modification of charge;-18022020
Optional Attachment-(1)-18022020
Evidence of cessation;-07122019
Form DIR-12-07122019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07122019
Notice of resignation;-07122019
Declaration by first director-07122019
Optional Attachment-(1)-24072019
Form DIR-12-24072019_signed
Optional Attachment-(2)-24072019
Form AOC-4(XBRL)-15062019_signed
Form MGT-7-15062019_signed
Form INC-22-14062019_signed
Copies of the utility bills as mentioned above (not older than two months)-14062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14062019
Optional Attachment-(1)-14062019
List of share holders, debenture holders;-14062019
Copy of board resolution authorizing giving of notice-14062019
Form CHG-1-20102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181020