Company Information

CIN
Status
Date of Incorporation
21 March 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
43,900,000
Authorised Capital
60,000,000

Directors

Sandhya Nandiraju
Sandhya Nandiraju
Director/Designated Partner
about 2 years ago
Rambabu Maddela
Rambabu Maddela
Director/Designated Partner
over 2 years ago
Satya Suresh Venkata Attili
Satya Suresh Venkata Attili
Director/Designated Partner
over 2 years ago
Koteswara Prasad Sripathipanditaradhyula
Koteswara Prasad Sripathipanditaradhyula
Director/Designated Partner
about 5 years ago
Suresh Kumar Nandiraju
Suresh Kumar Nandiraju
Additional Director
almost 8 years ago
Chinnababu Anjaneya Sunkavalli
Chinnababu Anjaneya Sunkavalli
Director
over 14 years ago

Past Directors

Satyanarayana Murthy Nandiraju
Satyanarayana Murthy Nandiraju
Additional Director
almost 8 years ago
Avancha Venkata Raja Kiran Kumar
Avancha Venkata Raja Kiran Kumar
Director
almost 13 years ago
Alluri Harsha
Alluri Harsha
Director
almost 13 years ago
Venkata Suresh Kumar Kamireddy
Venkata Suresh Kumar Kamireddy
Director
almost 14 years ago

Registered Trademarks

+ Clinsync With Device Clinsync Clinical Research

[Class : 35] Advertising, Marketing And Distribution Of Research And Development Services (Biological, Pre Clinical Research And Drug Development).

Clinsync Clinsync Clinical Research

[Class : 42] Providing Of Research And Development Services (Biological, Pre Clinical Research And Drug Development)

Charges

2 Crore
10 March 2017
Dewan Housing Finance Corporation Limited
1 Crore
31 December 2016
Dewan Housing Finance Corporation Limited
1 Crore
12 February 2015
Andhra Pradesh State Financial Corporation
1 Crore
26 April 2021
Icici Bank Limited
25 Lak
25 November 2019
Axis Bank Limited
3 Crore
25 November 2019
Axis Bank Limited
0
26 April 2021
Others
0
10 March 2017
Others
0
12 February 2015
Andhra Pradesh State Financial Corporation
0
31 December 2016
Others
0
25 November 2019
Axis Bank Limited
0
26 April 2021
Others
0
10 March 2017
Others
0
12 February 2015
Andhra Pradesh State Financial Corporation
0
31 December 2016
Others
0
25 November 2019
Axis Bank Limited
0
26 April 2021
Others
0
10 March 2017
Others
0
12 February 2015
Andhra Pradesh State Financial Corporation
0
31 December 2016
Others
0

Documents

Optional Attachment-(1)-07102020
Form CHG-1-07102020_signed
Instrument(s) of creation or modification of charge;-07102020
Optional Attachment-(2)-07102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201007
Proof of dispatch-09052020
Notice of resignation filed with the company-09052020
Form DIR-11-09052020_signed
Evidence of cessation;-27032020
Notice of resignation;-27032020
Form DIR-12-27032020_signed
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Form AOC-4-10122019_signed
Optional Attachment-(4)-30112019
Optional Attachment-(1)-30112019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(3)-30112019
Optional Attachment-(2)-30112019
Letter of the charge holder stating that the amount has been satisfied-26102019
Form CHG-4-26102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191026
Form ADT-1-16102019_signed
Copy of resolution passed by the company-16102019
Copy of the intimation sent by company-16102019
Copy of written consent given by auditor-16102019
Optional Attachment-(1)-16102019
Form MGT-7-09012019_signed
List of share holders, debenture holders;-02012019