Company Information

CIN
Status
Date of Incorporation
19 November 1996
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
99,900,000
Authorised Capital
250,000,000

Directors

Srinivasa Rao Vutla
Srinivasa Rao Vutla
Director/Designated Partner
over 2 years ago
Chenchamma Vutla
Chenchamma Vutla
Director/Designated Partner
about 29 years ago
Jyothirmai Vutla
Jyothirmai Vutla
Director/Designated Partner
about 29 years ago

Registered Trademarks

Hemair Hemair Systems India

[Class : 37] Installation, Maintenance And Repair Of Clean Room,Construction Of Clean Room

Hemair Hemair Systems India

[Class : 11] Custom Made Clean Rooms And Accessories Such As Class 100, 1000, 10,000 & 1,00,000 Clean And Sterile Rooms, Prefabricated And Portable Unidirectional And Non Unidirectional Clean Rooms, Chemical Clean Rooms, Exhaust Fumes Hoods, Air Showers, Air Curtains, Clean Room Garments & Garment Storage Cabinet, Pass Boxes (Hatches), See Thro, Speak Thro Diaphragms, Hepa...

Charges

27 Crore
27 January 2018
Andhra Pradesh State Financial Corporation
5 Crore
28 March 2016
Andhra Pradesh State Financial Corporation
4 Crore
14 November 2014
Andhra Pradesh State Financial Corporation
5 Crore
04 October 2012
Andhra Bank
3 Crore
03 February 1998
Andhra Pradesh Industrial Finance Branch
15 Lak
04 September 1997
A.p.i.d.c.
54 Lak
06 November 2012
State Bank Of India
2 Crore
02 March 1998
Andhra Bank
15 Lak
08 March 1998
Andhra Bank
15 Lak
31 March 2001
A.p.s.financial Co-op
20 Lak
19 October 2011
Andhra Pradesh State Financial Corporation
2 Crore
18 December 1999
A.p.s.f.c.
19 Lak
30 March 2002
A.p.s.financial Co-op
20 Lak
12 November 2009
Andhra Pradesh State Financial Corporation
3 Crore
05 August 2010
Andhra Pradesh State Financial Corporation
1 Crore
31 March 2021
Andhra Pradesh State Finance Corporation
2 Crore
09 April 2020
Punjab National Bank
4 Crore
18 December 2019
State Bank Of India
8 Crore
28 March 2016
Others
0
27 January 2018
Others
0
18 December 2019
State Bank Of India
0
09 April 2020
Others
0
31 March 2021
Others
0
05 August 2010
Andhra Pradesh State Financial Corporation
0
12 November 2009
Andhra Pradesh State Financial Corporation
0
04 October 2012
Andhra Bank
0
04 September 1997
A.p.i.d.c.
0
14 November 2014
Andhra Pradesh State Financial Corporation
0
08 March 1998
Andhra Bank
0
18 December 1999
A.p.s.f.c.
0
02 March 1998
Andhra Bank
0
31 March 2001
A.p.s.financial Co-op
0
03 February 1998
Andhra Pradesh Industrial Finance Branch
0
06 November 2012
State Bank Of India
0
30 March 2002
A.p.s.financial Co-op
0
19 October 2011
Andhra Pradesh State Financial Corporation
0
28 March 2016
Others
0
27 January 2018
Others
0
18 December 2019
State Bank Of India
0
09 April 2020
Others
0
31 March 2021
Others
0
05 August 2010
Andhra Pradesh State Financial Corporation
0
12 November 2009
Andhra Pradesh State Financial Corporation
0
04 October 2012
Andhra Bank
0
04 September 1997
A.p.i.d.c.
0
14 November 2014
Andhra Pradesh State Financial Corporation
0
08 March 1998
Andhra Bank
0
18 December 1999
A.p.s.f.c.
0
02 March 1998
Andhra Bank
0
31 March 2001
A.p.s.financial Co-op
0
03 February 1998
Andhra Pradesh Industrial Finance Branch
0
06 November 2012
State Bank Of India
0
30 March 2002
A.p.s.financial Co-op
0
19 October 2011
Andhra Pradesh State Financial Corporation
0

Documents

Letter of the charge holder stating that the amount has been satisfied-09072020
Form CHG-4-09072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200709
Form CHG-1-05052020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200505
Instrument(s) of creation or modification of charge;-04052020
Optional Attachment-(1)-04052020
Optional Attachment-(1)-17012020
Instrument(s) of creation or modification of charge;-17012020
Form CHG-1-17012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200117
Form AOC-4(XBRL)-04012020_signed
XBRL document in respect Consolidated financial statement-03012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03012020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Letter of the charge holder stating that the amount has been satisfied-09092019
Form CHG-4-09092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190909
Letter of the charge holder stating that the amount has been satisfied-20082019
Form CHG-4-20082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190820
Form DPT-3-11072019
Form AOC-4(XBRL)-25022019_signed
XBRL document in respect Consolidated financial statement-18022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18022019
Form MGT-7-15012019_signed
List of share holders, debenture holders;-29122018
Copy of MGT-8-29122018
Form MR-1-29052018-signed