Karvy Stock Broking Limited registered address on file is 46, AVENUE4, STREET No.1 BANJARA HILLS, HYDERABAD - 500034, Telangana, India.
Karvy Stock Broking Limited currently have 6 Active Directors / Partners: Yugandhar Meka, Comandur Parthasarathy, Ashish Agrawal, Yalamanchili Sailaja, Bhagwan Das Narang, Jyothi Prasad, and there are no other Active Directors / Partners in the company except these 6 officials.
Karvy Stock Broking Limited is involved in Activity and currently company is in Active Status.
| Company Name | KARVY STOCK BROKING LIMITED |
|---|---|
| CIN | U67120TG1995PLC019877 |
| Registration Date | 30 March, 1995 |
| Registeration No. | 019877 |
| RoC | ROC Hyderabad |
| State | Telangana |
| Registered Address | 46, AVENUE4, STREET No.1 BANJARA HILLS, HYDERABAD - 500034, Telangana, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 60000000 INR |
| PaidUp Capital | Rs 22560790 INR |
| Company Class | Public |
| Last Annual General Meeting Date | 13 July, 2018 |
| Date of Balance Sheet | 31 March, 2018 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Yugandhar Meka | |
| Comandur Parthasarathy | |
| Ashish Agrawal | |
| Yalamanchili Sailaja | |
| Bhagwan Das Narang | |
| Jyothi Prasad | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Siva Ramakrishna Mulpuri | |
| Bhagwan Dass Narang | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Movable property (not being pledge) | Rs 1550000 INR | 28 March, 2005 | - | Closed |
| Book debts | Rs 5622000 INR | 20 October, 2003 | - | Closed |
| Rs 6016300 INR | 14 October, 2005 | - | Closed | |
| Book debts | Rs 6500000 INR | 29 November, 2001 | - | Closed |
| Book debts | Rs 13700000 INR | 12 April, 2004 | - | Closed |
| Book debts | Rs 17000000 INR | 20 June, 2005 | - | Closed |
| Book debts | Rs 50000000 INR | 21 February, 2005 | 26 May, 2005 | Closed |
| Immovable property or any interest therein | Rs 76500000 INR | 28 March, 2005 | - | Closed |
| Rs 100000000 INR | 30 May, 2013 | 04 August, 2014 | Open | |
| Immovable property or any interest therein | Rs 120000000 INR | 10 March, 2010 | - | Closed |
| Immovable property or any interest therein | Rs 125000000 INR | 03 February, 2010 | - | Closed |
| Rs 200000000 INR | 14 October, 2012 | 14 October, 2015 | Open | |
| Book debts | Rs 205000000 INR | 12 August, 2009 | - | Closed |
| Book debts | Rs 250000000 INR | 26 September, 2008 | - | Closed |
| Immovable property or any interest therein | Rs 320000000 INR | 19 May, 2015 | - | Open |
| Book debts Receivables. |
Rs 350000000 INR | 16 March, 2011 | 02 July, 2016 | Open |
| Immovable property or any interest therein Movable property (not being pledge) |
Rs 400000000 INR | 01 November, 2011 | - | Closed |
| Immovable property or any interest therein | Rs 400000000 INR | 17 July, 2014 | - | Closed |
| Immovable property or any interest therein | Rs 400000000 INR | 24 August, 2015 | - | Closed |
| Immovable property or any interest therein | Rs 500000000 INR | 10 January, 2014 | - | Closed |
| Book debts Floating charge |
Rs 500000000 INR | 27 July, 2016 | - | Open |
| Immovable property or any interest therein | Rs 500000000 INR | 24 November, 2016 | - | Open |
| Rs 550000000 INR | 27 July, 2015 | - | Open | |
| Immovable property or any interest therein | Rs 800000000 INR | 29 March, 2006 | 23 September, 2010 | Closed |
| Book debts | Rs 1050000000 INR | 07 August, 2004 | 28 May, 2013 | Closed |
| Rs 1500000000 INR | 25 July, 2015 | - | Open | |