Kirby Building Systems India Private Limited registered address on file is Plot No.8-15, Phase - III IDA, Phashamyalaram - 502307, Telangana, India.
Kirby Building Systems India Private Limited currently have 5 Active Directors / Partners: Sonal Chandra Gupta, Raju Dodle, Philipose Kannammala George, Yogesh Kumar Maheshwari, Satya Krishna Sirish Bhamidi, and there are no other Active Directors / Partners in the company except these 5 officials.
Kirby Building Systems India Private Limited is involved in Activity and currently company is in Amalgamated Status.
| Company Name | KIRBY BUILDING SYSTEMS INDIA PRIVATE LIMITED |
|---|---|
| CIN | U28100TG1998PTC029787 |
| Registration Date | 20 July, 1998 |
| Registeration No. | 029787 |
| RoC | ROC Hyderabad |
| State | Telangana |
| Registered Address | Plot No.8-15, Phase - III IDA, Phashamyalaram - 502307, Telangana, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 1000000000 INR |
| PaidUp Capital | Rs 400022000 INR |
| Company Class | Private |
| Last Annual General Meeting Date | 27 June, 2018 |
| Date of Balance Sheet | 31 December, 2017 |
| Is Company Listed | Not Listed |
| Company Status | Amalgamated |
| Active Directors | |
|---|---|
| Director Name | |
| Sonal Chandra Gupta | |
| Raju Dodle | |
| Philipose Kannammala George | |
| Yogesh Kumar Maheshwari | |
| Satya Krishna Sirish Bhamidi | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Robert Henry Alban Farrow | |
| Dhari Ali Abdul Rahman Al Bader | |
| Ajaya Babu Nandamuri | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Rs 30000000 INR | 06 December, 2000 | 07 February, 2001 | Closed | |
| Rs 30000000 INR | 08 August, 2002 | - | Closed | |
| Rs 50000000 INR | 09 April, 2003 | 15 September, 2004 | Closed | |
| Rs 100000000 INR | 15 February, 2012 | 08 May, 2012 | Closed | |
| Rs 120000000 INR | 22 May, 2000 | 29 December, 2005 | Closed | |
| Immovable property or any interest therein Book debts Movable property (not being pledge) |
Rs 135000000 INR | 19 October, 2007 | - | Closed |
| Rs 153000000 INR | 05 December, 2003 | - | Closed | |
| Rs 168200000 INR | 05 February, 2004 | 21 October, 2004 | Closed | |
| Immovable property or any interest therein Floating charge Movable property (not being pledge) |
Rs 204600000 INR | 10 September, 2008 | - | Closed |
| Rs 215000000 INR | 11 October, 2008 | 15 July, 2009 | Closed | |
| Rs 230000000 INR | 22 November, 2008 | 15 July, 2009 | Closed | |
| Rs 240000000 INR | 20 June, 2008 | 05 October, 2015 | Closed | |
| Rs 280000000 INR | 29 November, 2008 | 05 August, 2013 | Closed | |
| Immovable property or any interest therein | Rs 300000000 INR | 26 November, 1999 | 24 September, 2001 | Closed |
| Book debts Movable property (not being pledge) STOCKS AND RECEIVABLES AND PLANT AND MACHINERY |
Rs 500000000 INR | 11 March, 2013 | 04 January, 2017 | Open |
| Rs 570000000 INR | 08 October, 2008 | - | Closed | |
| Rs 1150000000 INR | 12 June, 2008 | 05 October, 2015 | Open | |
| Book debts Floating charge Movable property (not being pledge) Counter Indemnity of the Company |
Rs 1160000000 INR | 09 June, 2008 | 26 April, 2017 | Open |
| Rs 2600000000 INR | 22 May, 2000 | 06 March, 2007 | Closed | |