Company Information

CIN
Status
Date of Incorporation
27 August 1998
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
16,125,000
Authorised Capital
50,000,000

Directors

Radha Krishna Vemuri
Radha Krishna Vemuri
Director/Designated Partner
over 2 years ago
Anusha Vemuri
Anusha Vemuri
Director/Designated Partner
over 5 years ago

Past Directors

Kanaka Durga Koganti
Kanaka Durga Koganti
Whole Time Director
over 24 years ago
Venkataswamy Vemula
Venkataswamy Vemula
Nominee Director
over 25 years ago
Arvind Mahadeo Marathe
Arvind Mahadeo Marathe
Director
over 26 years ago

Registered Trademarks

Maytha Active Corporation Co

[Class : 3] Body Cream; Shower Cream.

Charges

15 Crore
23 December 2016
Uco Bank
15 Crore
02 September 1999
I.r.e.d.a.l
4 Crore
02 September 1999
I.r.e.d.a.l
0
23 December 2016
Uco Bank
0
02 September 1999
I.r.e.d.a.l
0
23 December 2016
Uco Bank
0

Documents

Evidence of cessation;-07092019
Form DIR-12-07092019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Directors report as per section 134(3)-22122018
List of share holders, debenture holders;-22122018
Optional Attachment-(1)-22122018
Form AOC-4-22122018_signed
Form MGT-7-22122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122017
Directors report as per section 134(3)-24122017
Optional Attachment-(1)-24122017
Form AOC-4-24122017_signed
Form MGT-7-05122017_signed
List of share holders, debenture holders;-27112017
Instrument(s) of creation or modification of charge;-18012017
Form CHG-1-18012017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170118
Optional Attachment-(1)-15122016
Directors report as per section 134(3)-15122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122016
Form AOC-4-15122016_signed
List of share holders, debenture holders;-14112016
Form MGT-7-14112016_signed
Form_MGT-14-active-final_PALLERLA123_20161024175738.pdf-24102016
Optional Attachment-(1)-24102016
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24102016
Form AOC-4-061215.OCT
Form MGT-7-251115.OCT
Form ADT-1-161015.OCT
Form MGT-14-311014.OCT