Company Information

CIN
Status
Date of Incorporation
16 August 2004
Listing Status
Unlisted
State
Hyderabad
ROC
ROC Hyderabad
Industry
Pharmaceutical And Botanical Products
Sub Category
Non-govt company
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
8,100,000
Authorised Capital
10,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Sirish Kumar Ravula
Sirish Kumar Ravula
Director/Designated Partner
almost 2 years ago
Yogesh Shenoy Krishna
Yogesh Shenoy Krishna
Director/Designated Partner
about 6 years ago
Ravi Kumar Yerra
Ravi Kumar Yerra
Director/Designated Partner
almost 14 years ago
Rajender Juvvadi Rao
Rajender Juvvadi Rao
Director
about 18 years ago
Krishna Yeachuri
Krishna Yeachuri
Director
about 18 years ago

Charges

213 Crore
25 July 2018
Icici Bank Limited
20 Crore
30 January 2018
Indusind Bank Ltd.
57 Crore
17 December 2011
State Bank Of India
135 Crore
27 June 2013
State Bank Of India
22 Crore
10 November 2004
Canara Bank
1 Crore
01 October 2010
State Bank Of India
30 Crore
17 November 2007
State Bank Of India
4 Crore
27 June 2013
State Bank Of India
22 Crore
17 November 2007
State Bank Of India
0
27 June 2013
State Bank Of India
0
10 November 2004
Canara Bank
0
27 June 2013
State Bank Of India
0
01 October 2010
State Bank Of India
0
17 November 2007
State Bank Of India
0
27 June 2013
State Bank Of India
0
10 November 2004
Canara Bank
0
27 June 2013
State Bank Of India
0
01 October 2010
State Bank Of India
0
17 November 2007
State Bank Of India
0
27 June 2013
State Bank Of India
0
10 November 2004
Canara Bank
0
27 June 2013
State Bank Of India
0
01 October 2010
State Bank Of India
0

Documents

Form INC-28-08102020-signed
Optional Attachment-(1)-21092020
Copy of court order or NCLT or CLB or order by any other competent authority.-21092020
Form MGT-14-19032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19032020
Form DPT-3-12032020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Form AOC-4(XBRL)-25112019_signed
Form MGT-7-11112019_signed
List of share holders, debenture holders;-06112019
Form ADT-1-23102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form BEN - 2-30092019_signed
Optional Attachment-(1)-30092019
Declaration under section 90-30092019
Form DPT-3-28062019
Form ADT-1-26052019_signed
Copy of resolution passed by the company-25042019
Copy of the intimation sent by company-25042019
Copy of written consent given by auditor-25042019
Form DIR-12-23012019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23012019
Optional Attachment-(1)-23012019
Letter of the charge holder stating that the amount has been satisfied-11012019
Form CHG-4-11012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190111
List of share holders, debenture holders;-08112018
Form MGT-7-08112018_signed
Directors report as per section 134(3)-24102018