Company Information

CIN
Status
Date of Incorporation
05 December 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,180,000
Authorised Capital
10,000,000

Directors

Somarouthu Veeraswamy
Somarouthu Veeraswamy
Director/Designated Partner
about 2 years ago
Srinivas Vasireddy
Srinivas Vasireddy
Director/Designated Partner
over 2 years ago
Kalidindi Srihari Raju
Kalidindi Srihari Raju
Director/Designated Partner
about 4 years ago
Komala Devi Vankayalapati
Komala Devi Vankayalapati
Wholetime Director
over 11 years ago
Appalaneni Rajendra Prasad
Appalaneni Rajendra Prasad
Director
about 13 years ago
Srinivasa Rao Vankayalapati
Srinivasa Rao Vankayalapati
Wholetime Director
about 13 years ago

Past Directors

Hari Babu Bodepudi
Hari Babu Bodepudi
Additional Director
about 4 years ago
Srinivasa Rao Paruchuri
Srinivasa Rao Paruchuri
Additional Director
over 8 years ago
Korapati Mahender
Korapati Mahender
Additional Director
about 11 years ago
Appalaneni Anitha Pothula
Appalaneni Anitha Pothula
Director
about 12 years ago

Patents

Pharmaceutical Compositions Of Cinacalcet

ABSTRACT The present invention relates to pharmaceutical composition comprising cinacalcet and its pharmaceutically acceptable salts and at least one or more pharmaceutically acceptable excipients, wherein the composition is free of binder. The present invention further relates to pharmaceutical composition of comp...

Registered Trademarks

Appcure Labs Opc Appcure Labs

[Class : 5] Pharmaceuticals.

Documents

Directors report as per section 134(3)-09122020
List of share holders, debenture holders;-09122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122020
Form MGT-7-09122020_signed
Form AOC-4-09122020_signed
Form ADT-1-27112019_signed
Form AOC-4-27112019_signed
Form MGT-7-27112019_signed
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Copy of written consent given by auditor-26112019
Copy of resolution passed by the company-26112019
List of share holders, debenture holders;-26112019
Form DPT-3-28062019
Auditor?s certificate-28062019
Form ADT-1-17042019_signed
Copy of written consent given by auditor-17042019
Copy of resolution passed by the company-17042019
Directors report as per section 134(3)-08122018
List of share holders, debenture holders;-08122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122018
Form AOC-4-08122018_signed
Form MGT-7-08122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102017
Directors report as per section 134(3)-24102017
List of share holders, debenture holders;-24102017
Form AOC-4-24102017_signed
Form MGT-7-24102017_signed
Notice of resignation;-16082017
Evidence of cessation;-16082017