Company Information

CIN
Status
Date of Incorporation
21 April 1998
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

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

Past Directors

Kolla Subendra Babu
Kolla Subendra Babu
Director
over 27 years ago

Registered Trademarks

Ven Soft Ven Soft India

[Class : 42] Software

Charges

2 Crore
08 March 2001
State Bank Of Hyderabad
2 Crore
08 March 2001
State Bank Of Hyderabad
58 Lak
16 August 1999
State Bank Of Hyderabad
19 Lak
16 August 1999
State Bank Of Hyderabad
0
08 March 2001
State Bank Of Hyderabad
0
08 March 2001
State Bank Of Hyderabad
0
16 August 1999
State Bank Of Hyderabad
0
08 March 2001
State Bank Of Hyderabad
0
08 March 2001
State Bank Of Hyderabad
0
16 August 1999
State Bank Of Hyderabad
0
08 March 2001
State Bank Of Hyderabad
0
08 March 2001
State Bank Of Hyderabad
0

Documents

Form DPT-3-13082020-signed
Optional Attachment-(1)-15072020
List of share holders, debenture holders;-11072020
Form MGT-7-11072020_signed
Form ADT-1-08112019_signed
Form AOC-4-08112019_signed
Copy of written consent given by auditor-07112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
Copy of resolution passed by the company-07112019
Copy of the intimation sent by company-07112019
Form ADT-1-26052019_signed
Copy of written consent given by auditor-25042019
Copy of resolution passed by the company-25042019
Form DIR-12-31032019_signed
Form MGT-7-20022019_signed
Form AOC-4-20022019_signed
Directors report as per section 134(3)-14022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14022019
List of share holders, debenture holders;-14022019
Directors report as per section 134(3)-13022019
List of share holders, debenture holders;-13022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13022019
List of share holders, debenture holders;-17082018
Directors report as per section 134(3)-17082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17082018
Form AOC-4-17082018_signed
Form MGT-7-17082018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122017
Form MGT-7-01122017_signed
Form AOC-4-01122017_signed