Company Information

CIN
Status
Date of Incorporation
06 June 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
149,963,520
Authorised Capital
150,000,000

Directors

Karunakar Reddy Pabbatreddy
Karunakar Reddy Pabbatreddy
Director/Designated Partner
over 2 years ago
Sushmitha Pabathreddy
Sushmitha Pabathreddy
Director/Designated Partner
over 2 years ago

Past Directors

Ratna Kumari Kotti
Ratna Kumari Kotti
Director
almost 15 years ago
Butchi Babu Ramayanapu
Butchi Babu Ramayanapu
Director
over 20 years ago
Umamaheswara Rao Kotte
Umamaheswara Rao Kotte
Director
over 20 years ago

Patents

Process For The Preparation Of Dapoxetine Hydrochloride

The present invention relates to an improved one pot process for the preparation of racemic Dapoxetine hydrochloride compound of formula-I Formula-I

An Improved Process For The Preparation Of Tetracyclic Compounds

The present invention relates to an improved process for the preparation of tetracyclic compound of formula I Formula-I

Charges

13 Crore
14 February 2017
Oriental Bank Of Commerce
13 Crore
29 March 2007
State Bank Of India
7 Crore
18 August 2009
State Bank Of India
11 Crore
25 January 2011
State Bank Of India
2 Crore
08 October 2008
State Bank Of India
8 Crore
09 June 2011
State Bank Of India
6 Crore
28 May 2010
State Bank Of India
3 Crore
15 November 2008
State Bank Of India
9 Crore
30 July 2022
Others
0
14 February 2017
Others
0
15 November 2008
State Bank Of India
0
25 January 2011
State Bank Of India
0
09 June 2011
State Bank Of India
0
08 October 2008
State Bank Of India
0
28 May 2010
State Bank Of India
0
18 August 2009
State Bank Of India
0
29 March 2007
State Bank Of India
0
30 July 2022
Others
0
14 February 2017
Others
0
15 November 2008
State Bank Of India
0
25 January 2011
State Bank Of India
0
09 June 2011
State Bank Of India
0
08 October 2008
State Bank Of India
0
28 May 2010
State Bank Of India
0
18 August 2009
State Bank Of India
0
29 March 2007
State Bank Of India
0
30 July 2022
Others
0
14 February 2017
Others
0
15 November 2008
State Bank Of India
0
25 January 2011
State Bank Of India
0
09 June 2011
State Bank Of India
0
08 October 2008
State Bank Of India
0
28 May 2010
State Bank Of India
0
18 August 2009
State Bank Of India
0
29 March 2007
State Bank Of India
0

Documents

Form INC-28-01072020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-31032020
Form INC-28-09012020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-07012020
Optional Attachment-(1)-07012020
Form INC-22-13112018_signed
Copies of the utility bills as mentioned above (not older than two months)-10112018
Copy of board resolution authorizing giving of notice-10112018
Optional Attachment-(1)-10112018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10112018
Optional Attachment-(1)-31072017
Form CHG-1-31072017_signed
Instrument(s) of creation or modification of charge;-31072017
CERTIFICATE OF REGISTRATION OF CHARGE-20170731
Form CHG-4-13042017_signed
Letter of the charge holder stating that the amount has been satisfied-13042017
CERTIFICATE OF SATISFACTION OF CHARGE-20170413
Form SH-7-30012017-signed
Acknowledgement received from company-27012017
Form DIR-11-27012017_signed
Notice of resignation filed with the company-27012017
Proof of dispatch-27012017
Altered memorandum of assciation;-24012017
Copy of the resolution for alteration of capital;-24012017
Evidence of cessation;-22122016
Optional Attachment-(1)-22122016
Notice of resignation;-22122016
Form DIR-12-22122016_signed
Form CHG-1-061115.OCT
Certificate of Registration for Modification of Mortgage-051115.PDF