Company Information

CIN
Status
Date of Incorporation
01 October 2012
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
25,000,000
Authorised Capital
40,000,000

Directors

Venkata Rama Rao Paturi .
Venkata Rama Rao Paturi .
Director/Designated Partner
over 2 years ago
Arjuna Rao Thatty .
Arjuna Rao Thatty .
Director/Designated Partner
about 7 years ago
Venkatramaiah Vallabhaneni
Venkatramaiah Vallabhaneni
Director
almost 8 years ago
Venkata Ramana Murthy Paturi
Venkata Ramana Murthy Paturi
Director/Designated Partner
almost 13 years ago
Padma Paturi
Padma Paturi
Director
about 13 years ago

Past Directors

Ravindrababu Doppalapudi
Ravindrababu Doppalapudi
Director
about 7 years ago
Bellam Suneel
Bellam Suneel
Director
about 7 years ago
Prashanti Paturi
Prashanti Paturi
Director
almost 13 years ago
Veerabhadra Rao Paturi
Veerabhadra Rao Paturi
Director
about 13 years ago

Registered Trademarks

Andhra Hospitals (Vijayawada) Pvt Ltd Andhra Hospitals Vijayawada

[Class : 44] Hospitals, Clinics Including Health Care Centers, Health Spa, Nursing Homes And Rest Homes.

Andhra Hospitals Andhra Hospitals Vijayawada

[Class : 16] Name Boards, Visiting Cards, Hoardings, Letter Heads, Company Collateral Presentation, Material, Prescriptions, Certificates, Printed Books, Journals And Printed Matters.

Andhra Diagnostics Andhra Hospitals Vijayawada

[Class : 44] Diagnostic Services.
View +3 more Brands for Andhra Hospitals (Vijayawada) Private Limited.

Charges

23 Crore
20 July 2019
Clix Finance India Private Limited
80 Lak
31 January 2019
Indusind Bank
1 Crore
28 August 2018
Clix Finance India Private Limited
1 Crore
04 May 2017
Kanakadurga Finance Limited
1 Crore
22 March 2017
Srei Equipment Finance Limited
1 Crore
01 February 2017
Hdfc Bank Limited
17 Crore
06 June 2016
Hdfc Bank Limited
3 Lak
12 October 2015
Srei Equipment Finance Limited
1 Crore
02 February 2015
City Union Bank Limited
25 Lak
31 July 2014
Siemens Financial Services Private Limited
66 Lak
11 March 2014
Indian Overseas Bank
59 Lak
24 June 2014
Hdfc Bank Limited
70 Lak
10 February 2014
Bank Of India
4 Crore
13 January 2021
Axis Bank Limited
1 Crore
24 August 2020
Clix Finance India Private Limited
26 Lak
30 November 2021
Indusind Bank Ltd.
31 Lak
20 October 2021
Hdfc Bank Limited
19 Lak
20 September 2021
Hdfc Bank Limited
16 Lak
30 November 2021
Others
0
20 October 2021
Hdfc Bank Limited
0
20 September 2021
Hdfc Bank Limited
0
02 February 2015
City Union Bank Limited
0
31 January 2019
Others
0
20 July 2019
Others
0
24 August 2020
Others
0
13 January 2021
Axis Bank Limited
0
28 August 2018
Others
0
04 May 2017
Others
0
22 March 2017
Others
0
06 June 2016
Hdfc Bank Limited
0
01 February 2017
Hdfc Bank Limited
0
11 March 2014
Indian Overseas Bank
0
24 June 2014
Hdfc Bank Limited
0
10 February 2014
Bank Of India
0
31 July 2014
Siemens Financial Services Private Limited
0
12 October 2015
Srei Equipment Finance Limited
0
30 November 2021
Others
0
20 October 2021
Hdfc Bank Limited
0
20 September 2021
Hdfc Bank Limited
0
02 February 2015
City Union Bank Limited
0
31 January 2019
Others
0
20 July 2019
Others
0
24 August 2020
Others
0
13 January 2021
Axis Bank Limited
0
28 August 2018
Others
0
04 May 2017
Others
0
22 March 2017
Others
0
06 June 2016
Hdfc Bank Limited
0
01 February 2017
Hdfc Bank Limited
0
11 March 2014
Indian Overseas Bank
0
24 June 2014
Hdfc Bank Limited
0
10 February 2014
Bank Of India
0
31 July 2014
Siemens Financial Services Private Limited
0
12 October 2015
Srei Equipment Finance Limited
0
30 November 2021
Others
0
20 October 2021
Hdfc Bank Limited
0
20 September 2021
Hdfc Bank Limited
0
02 February 2015
City Union Bank Limited
0
31 January 2019
Others
0
20 July 2019
Others
0
24 August 2020
Others
0
13 January 2021
Axis Bank Limited
0
28 August 2018
Others
0
04 May 2017
Others
0
22 March 2017
Others
0
06 June 2016
Hdfc Bank Limited
0
01 February 2017
Hdfc Bank Limited
0
11 March 2014
Indian Overseas Bank
0
24 June 2014
Hdfc Bank Limited
0
10 February 2014
Bank Of India
0
31 July 2014
Siemens Financial Services Private Limited
0
12 October 2015
Srei Equipment Finance Limited
0

Documents

Form CHG-4-06082021-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20210806
Form CHG-4-05032021_signed
Form DPT-3-06012021_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201201
Letter of the charge holder stating that the amount has been satisfied-30112020
Instrument(s) of creation or modification of charge;-05102020
Form CHG-1-05102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201005
Form DIR-12-30092020_signed
Evidence of cessation;-25092020
Notice of resignation;-25092020
Form CHG-1-22092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200922
Instrument(s) of creation or modification of charge;-21092020
Letter of the charge holder stating that the amount has been satisfied-01092020
Form CHG-4-01092020_signed
Form DPT-3-25072020-signed
Form MGT-7-26022020_signed
List of share holders, debenture holders;-20022020
Copy of MGT-8-20022020
Optional Attachment-(2)-20022020
Optional Attachment-(1)-20022020
Optional Attachment-(3)-20022020
Optional Attachment-(4)-20022020
Form DIR-12-19022020_signed
Notice of resignation;-18022020
Evidence of cessation;-18022020
Form AOC-4-05012020_signed
Form MGT-7-05012020_signed