Company Information

CIN
Status
Date of Incorporation
25 July 2000
Listing Status
Unlisted
State
Hyderabad
ROC
ROC Hyderabad
Industry
Hospital Activities
Sub Category
Non-govt company
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
34,044,050
Authorised Capital
50,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Srinivas Damavarapu
Srinivas Damavarapu
Director/Designated Partner
over 1 year ago
Srikrishna Vardhan Vankayalapati
Srikrishna Vardhan Vankayalapati
Director/Designated Partner
over 1 year ago
Krishnaiah Bollineni
Krishnaiah Bollineni
Additional Director
over 17 years ago
Dandamudi Anitha .
Dandamudi Anitha .
Director
about 18 years ago
Venkaiah Naidu Damavarapu
Venkaiah Naidu Damavarapu
Director/Designated Partner
about 22 years ago

Past Directors

Hemamalini Vankayalapati
Hemamalini Vankayalapati
Director
about 22 years ago
Sri Venkateswara Prasad Vankayalapati
Sri Venkateswara Prasad Vankayalapati
Director
about 22 years ago

Charges

14 Crore
03 January 2018
Neogrowth Credit Private Limited
73 Lak
30 July 2016
Hero Fincorp Limited
2 Crore
30 June 2016
Hero Fincorp Limited
7 Crore
01 June 2016
India Infoline Finance Limited
1 Crore
29 September 2015
Dewan Housing Finance Corporation Limited
55 Lak
20 April 2015
Bank Of Baroda
7 Lak
04 October 2014
Bank Of Baroda
5 Crore
29 August 2002
A.p. State Financial Corporation
2 Crore
23 February 2008
State Bank Of Patiala
5 Crore
08 October 2005
State Bank Of Patiala
12 Crore
09 September 2004
Dhanlaxmi Bank Limited
7 Crore
03 February 2007
State Bank Of Hyderabad
4 Crore
14 August 2020
Hero Fincorp Limited
1 Crore
11 July 2022
Hdfc Bank Limited
0
19 September 2022
Others
0
15 December 2021
Canara Bank
0
03 January 2018
Others
0
29 September 2015
Others
0
01 June 2016
Others
0
30 July 2016
Others
0
30 June 2016
Others
0
14 August 2020
Others
0
23 February 2008
State Bank Of Patiala
0
20 April 2015
Bank Of Baroda
0
08 October 2005
State Bank Of Patiala
0
09 September 2004
Dhanlaxmi Bank Limited
0
04 October 2014
Bank Of Baroda
0
29 August 2002
A.p. State Financial Corporation
0
03 February 2007
State Bank Of Hyderabad
0
11 July 2022
Hdfc Bank Limited
0
19 September 2022
Others
0
15 December 2021
Canara Bank
0
03 January 2018
Others
0
29 September 2015
Others
0
01 June 2016
Others
0
30 July 2016
Others
0
30 June 2016
Others
0
14 August 2020
Others
0
23 February 2008
State Bank Of Patiala
0
20 April 2015
Bank Of Baroda
0
08 October 2005
State Bank Of Patiala
0
09 September 2004
Dhanlaxmi Bank Limited
0
04 October 2014
Bank Of Baroda
0
29 August 2002
A.p. State Financial Corporation
0
03 February 2007
State Bank Of Hyderabad
0
11 July 2022
Hdfc Bank Limited
0
19 September 2022
Others
0
15 December 2021
Canara Bank
0
03 January 2018
Others
0
29 September 2015
Others
0
01 June 2016
Others
0
30 July 2016
Others
0
30 June 2016
Others
0
14 August 2020
Others
0
23 February 2008
State Bank Of Patiala
0
20 April 2015
Bank Of Baroda
0
08 October 2005
State Bank Of Patiala
0
09 September 2004
Dhanlaxmi Bank Limited
0
04 October 2014
Bank Of Baroda
0
29 August 2002
A.p. State Financial Corporation
0
03 February 2007
State Bank Of Hyderabad
0

Documents

Form DPT-3-31122020
Approval letter of extension of financial year or AGM-16122020
Directors report as per section 134(3)-16122020
Approval letter for extension of AGM;-16122020
Optional Attachment-(1)-16122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122020
List of share holders, debenture holders;-16122020
Optional Attachment-(2)-16122020
Form AOC-4-16122020_signed
Form MGT-7-16122020_signed
Form CHG-4-06112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201106
Letter of the charge holder stating that the amount has been satisfied-05112020
Form MGT-14-01102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30092020
Instrument(s) of creation or modification of charge;-12092020
Form CHG-1-12092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200912
Form MR-1-12062020_signed
Form MGT-14-12062020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -12062020
Copy of shareholders resolution-12062020
Copy of board resolution-12062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12062020
Optional Attachment-(2)-12062020
Form DIR-12-12062020_signed
Optional Attachment-(1)-12062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12062020
Form DPT-3-26052020-signed
Form MGT-7-15112019_signed