Company Information

CIN
Status
Date of Incorporation
04 September 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2016
Last Annual Meeting
26 September 2016
Paid Up Capital
100,000,000
Authorised Capital
100,000,000

Directors

Balaji Mucharalla
Balaji Mucharalla
Director/Designated Partner
almost 8 years ago
Chalasani Swapna
Chalasani Swapna
Director/Designated Partner
over 19 years ago

Registered Trademarks

Mb Mayabazar Vyjayanthi Televentures

[Class : 38] Broadcast Satellite Television Channel, Wireless Broadband Communication Services, Television, Cable Television, Radio And On Line Broadcasting Services, Electronic Mail Services, Tele Text And Interactive Broadcasting Services, News Information And News Agency Services, Rental Of Radio And Television Broadcasting Facilities.

Mayabazar Vyjayanthi Televentures

[Class : 38] Broadcast Satellite Television Channel, Wireless Broadband Communication Services, Television, Cable Television, Radio And On Line Broadcasting Services, Electronic Mail Services, Tele Text And Interactive Broadcasting Services, News Information And News Agency Services, Rental Of Radio And Television Broadcasting Facilities.

Seasons Vyjayanthi Televentures

[Class : 38] Broadcast Satellite Television Channel, Wireless Broadband Communication Services, Television, Cable Television, Rodio And On Line Broadcasting Services Electronic Mail Services, Tele Text And Interactive Broadcasting Services, News Information And News Agency Services, Rental Of Radio And Televentures Pvt Ltd.,
View +1 more Brands for Vyjayanthi Televentures Private Limited.

Charges

85 Lak
11 February 2011
Kotak Mahindra Bank Limited
85 Lak
30 October 2008
Jm Financial Asset Reconstruction Company Private Limited
19 Crore
11 February 2011
Kotak Mahindra Bank Limited
0
30 October 2008
Jm Financial Asset Reconstruction Company Private Limited
0
11 February 2011
Kotak Mahindra Bank Limited
0
30 October 2008
Jm Financial Asset Reconstruction Company Private Limited
0
11 February 2011
Kotak Mahindra Bank Limited
0
30 October 2008
Jm Financial Asset Reconstruction Company Private Limited
0

Documents

CERTIFICATE OF SATISFACTION OF CHARGE-20210805
Form INC-22-15042019_signed
Copies of the utility bills as mentioned above (not older than two months)-15042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15042019
Copy of board resolution authorizing giving of notice-15042019
Optional Attachment-(1)-15042019
Form CHG-4-02082018-signed
Letter of the charge holder stating that the amount has been satisfied-17072018
Form e-CODS-01052018_signed
XBRL document in respect of balance sheet 01052018 for the financial year ending on 31032012
XBRL document in respect of balance sheet 01052018 for the financial year ending on 31032011
Declaration by first director-01052018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01052018
Evidence of cessation;-01052018
Form DIR-12-01052018_signed
Notice of resignation;-01052018
Optional Attachment-(1)-01052018
Form MGT-7-01052018_signed
Form AOC-4(XBRL)-01052018_signed
Form 66-01052018_signed
Form 23AC-XBRL-01052018_signed
Form ADT-1-30042018_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-30042018
Form MGT-7-30042018_signed
Form 66-30042018_signed
Form 23AC-XBRL-30042018_signed
Form 20B-30042018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29042018
List of share holders, debenture holders;-29042018
Copy of MGT-8-29042018