Company Information

CIN
Status
Date of Incorporation
31 March 1993
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2017
Last Annual Meeting
28 December 2017
Paid Up Capital
124,295,200
Authorised Capital
185,000,000

Directors

Ramamohan Davuluri Rao
Ramamohan Davuluri Rao
Director/Designated Partner
over 2 years ago
Sumeet Nagar
Sumeet Nagar
Director/Designated Partner
over 8 years ago
Saharsh Rao Davuluri
Saharsh Rao Davuluri
Director/Designated Partner
about 26 years ago
Sucheth Rao Davuluri
Sucheth Rao Davuluri
Director/Designated Partner
over 28 years ago

Past Directors

Viswanath Chebrol
Viswanath Chebrol
Director
over 12 years ago
Tirunelveli Padmanabhan Devarajan
Tirunelveli Padmanabhan Devarajan
Alternate Director
almost 13 years ago

Patents

"Purification Of Organic Compounds Using Surrogate Stationary Phases On Reversed Phase Columns"

A preparative HPLC method for purification of multicomponent organic compounds employing reagents selected from hydrophobic quaternary ammonium salt or quaternary phosphonium salt as a surrogate stationary phase on reversed phase columns.

Charges

0
12 January 2005
State Bank Of India
150 Crore
29 January 2001
Canbank Factors Limited
2 Crore
29 January 2001
Canbank Factors Limited
0
12 January 2005
State Bank Of India
0
29 January 2001
Canbank Factors Limited
0
12 January 2005
State Bank Of India
0
29 January 2001
Canbank Factors Limited
0
12 January 2005
State Bank Of India
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08062018
Form INC-28-20042018-signed
Optional Attachment-(1)-13042018
Copy of court order or NCLT or CLB or order by any other competent authority.-13042018
Approval letter for extension of AGM;-26022018
Copy of MGT-8-26022018
List of share holders, debenture holders;-26022018
Form MGT-7-26022018_signed
Form AOC-4(XBRL)-02022018-signed
XBRL document in respect Consolidated financial statement-25012018
Approval letter of extension of financial year of AGM-25012018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25012018
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-25012018
Optional Attachment-(1)-25012018
Optional Attachment-(3)-04072017
Form DIR-12-04072017_signed
Letter of appointment;-04072017
Optional Attachment-(2)-04072017
Evidence of cessation;-04072017
Optional Attachment-(1)-04072017
Interest in other entities;-04072017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04072017
Notice of resignation;-04072017
Form DIR-11-03072017_signed
Proof of dispatch-03072017
Notice of resignation filed with the company-03072017
Acknowledgement received from company-03072017
Form DIR-11-02072017_signed
Acknowledgement received from company-30062017
Notice of resignation filed with the company-30062017