Company Information

CIN
Status
Date of Incorporation
15 July 2004
Listing Status
Unlisted
State
Hyderabad
ROC
ROC Hyderabad
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
1,211,940,890
Authorised Capital
1,500,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Kiran Raju Penmatcha
Kiran Raju Penmatcha
Director/Designated Partner
almost 2 years ago
Raja Gopala Raju Penmatcha
Raja Gopala Raju Penmatcha
Director/Designated Partner
almost 2 years ago
Srinivas Rama Raju Alluri
Srinivas Rama Raju Alluri
Director
over 15 years ago
Siva Linga Ravi Prasad Raju Namburi
Siva Linga Ravi Prasad Raju Namburi
Director
over 20 years ago

Past Directors

Manachanallur Ramakrishnan Ramachandran
Manachanallur Ramakrishnan Ramachandran
Company Secretary
almost 17 years ago
Alluri Gopala Satyanarayana Raju
Alluri Gopala Satyanarayana Raju
Director
over 20 years ago

Registered Trademarks

Snp Snp Infrastructure

[Class : 36] Service Rendered By Way Of Real Estate And Infrastructure Development, Construction And Marketing Of Large Complex, Commercial, Residential And Other Civil Engineering Projects

Charges

0
26 December 2008
Ifci Limited
100 Crore
19 December 2008
Ifci Limited
100 Crore
14 June 2008
Ing Vysya Bank Limited
100 Crore
14 June 2008
Ing Vysya Bank Limited
100 Crore
19 December 2008
Ifci Limited
0
26 December 2008
Ifci Limited
0
14 June 2008
Ing Vysya Bank Limited
0
14 June 2008
Ing Vysya Bank Limited
0
19 December 2008
Ifci Limited
0
26 December 2008
Ifci Limited
0
14 June 2008
Ing Vysya Bank Limited
0
14 June 2008
Ing Vysya Bank Limited
0
19 December 2008
Ifci Limited
0
26 December 2008
Ifci Limited
0
14 June 2008
Ing Vysya Bank Limited
0
14 June 2008
Ing Vysya Bank Limited
0

Documents

XBRL document in respect of financial statement 24-02-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-100816.OCT
Form MGT-7-270216.OCT
Form INC-22-020216.OCT
Optional Attachment 1-020216.PDF
Form DIR-11-190915.OCT
Form DIR-11-160915.OCT
Form DIR-12-290615.OCT
Evidence of cessation-290615.PDF
Optional Attachment 1-290615.PDF
XBRL document in respect of balance sheet 07-02-2015 for the financial year ending on 31-03-2014.pdf.PDF
Form 23AC XBRL-090215-070215 for the FY ending on-310314.OCT
Form MGT-14-070215.OCT
Copy of resolution-070215.PDF
Form ADT-1-080215.OCT
FormSchV-070215 for the FY ending on-310314.OCT
XBRL document in respect of balance sheet 18-03-2014 for the financial year ending on 31-03-2013.pdf.PDF
Form 23AC XBRL-190314-180314 for the FY ending on-310313.OCT
FormSchV-180314 for the FY ending on-310313.OCT
Form 23B for period 010413 to 310314-140314.OCT
XBRL document in respect of balance sheet 31-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Form 23AC XBRL-010113-311212 for the FY ending on-310312.OCT
FormSchV-060912 for the FY ending on-310312.OCT
Form 23B for period 010411 to 310312-310712.OCT
Form 23B for period 010412 to 310313-310712.OCT
Form 2-020412.OCT
List of allottees-300312.PDF
Copy of contract- if any-300312.PDF
Form 5-240312.PDF
Optional Attachment 1-240312.PDF