Company Information

CIN
Status
Date of Incorporation
23 June 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
12,773,000
Authorised Capital
20,000,000

Directors

Chandravathi Parchuri
Chandravathi Parchuri
Director/Designated Partner
over 21 years ago
Vidyasagar Parchuri
Vidyasagar Parchuri
Director/Designated Partner
over 21 years ago

Registered Trademarks

Cenbios Treasure Centromere Biosolutions

[Class : 31] Agricultural, Horticultural And Forestry Products And Grains Not Included In Other Classes; Live Animals; Fresh Fruits And Vegetables; Seeds, Cotton Seeds, Natural Plants And Flowers; Foodstuffs For Animals, Malt, Being Goods Included In Class 31

Cenbios Orbit Centromere Biosolutions

[Class : 31] Agriculture, Horticultural And Forestry Products And Grains Not Included In Other Classes; Seeds, Natural Plants And Flowers.

Cenbios Commando Centromere Biosolutions

[Class : 31] Agriculture, Horticultural And Forestry Products And Grains Not Included In Other Classes; Seeds, Natural Plants And Flowers
View +5 more Brands for Centromere Biosolutions Private Limited.

Charges

234 Crore
03 March 2014
Indusind Bank Limited
2 Crore
27 June 2013
State Bank Of India
43 Crore
29 December 2012
Axis Bank Limited
8 Crore
09 February 2011
Axis Bank Limited
40 Crore
14 October 2009
Landt Infrastructure Finance Company Limited
45 Crore
11 September 2009
Axis Bank Limited
10 Crore
01 December 2007
Axis Bank Limited
78 Crore
06 September 2006
Uti Bank Limited
5 Crore
02 July 2005
Uti Bank Limited
3 Crore
18 June 2013
Indusind Bank Limited
4 Crore
06 September 2006
Uti Bank Limited
0
09 February 2011
Axis Bank Limited
0
18 June 2013
Indusind Bank Limited
0
14 October 2009
Landt Infrastructure Finance Company Limited
0
02 July 2005
Uti Bank Limited
0
29 December 2012
Axis Bank Limited
0
03 March 2014
Indusind Bank Limited
0
27 June 2013
State Bank Of India
0
11 September 2009
Axis Bank Limited
0
01 December 2007
Axis Bank Limited
0
06 September 2006
Uti Bank Limited
0
09 February 2011
Axis Bank Limited
0
18 June 2013
Indusind Bank Limited
0
14 October 2009
Landt Infrastructure Finance Company Limited
0
02 July 2005
Uti Bank Limited
0
29 December 2012
Axis Bank Limited
0
03 March 2014
Indusind Bank Limited
0
27 June 2013
State Bank Of India
0
11 September 2009
Axis Bank Limited
0
01 December 2007
Axis Bank Limited
0

Documents

List of share holders, debenture holders;-31122020
Form MGT-7-31122020
Form DPT-3-25042020-signed
Form DPT-3-13072019
List of share holders, debenture holders;-08012019
Directors report as per section 134(3)-08012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08012019
Form MGT-7-08012019_signed
Form AOC-4-08012019_signed
Form e-CODS-04042018_signed
Details of Director(s) declared as proclaimed offender or facing criminal case(s) for economic offences-04042018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-04042018
Form 66-04042018_signed
List of share holders, debenture holders;-31032018
Directors report as per section 134(3)-31032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31032018
Form AOC-4-31032018_signed
Form MGT-7-31032018_signed
Form ADT-1-30032018_signed
Copy of resolution passed by the company-30032018
Copy of the intimation sent by company-30032018
Copy of written consent given by auditor-30032018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-23032018
Directors report as per section 134(3)-23032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23032018
Form AOC-4-23032018_signed
Form 23AC-23032018_signed
Annual return as per schedule V of the Companies Act,1956-06032018
List of share holders, debenture holders;-06032018
Form MGT-7-06032018_signed