Company Information

CIN
Status
Date of Incorporation
06 January 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
119,971,480
Authorised Capital
120,000,000

Directors

Sripavani Bandaru
Sripavani Bandaru
Director/Designated Partner
about 2 years ago
Sai Surya Kiran Kamineni
Sai Surya Kiran Kamineni
Director/Designated Partner
about 2 years ago
Sriaditya Bandaru
Sriaditya Bandaru
Director/Designated Partner
over 2 years ago
Shashidhar Kamineni
Shashidhar Kamineni
Director/Designated Partner
over 2 years ago

Past Directors

Shri Puja Kamineni
Shri Puja Kamineni
Additional Director
over 2 years ago
Vasundhara Kamineni .
Vasundhara Kamineni .
Additional Director
about 6 years ago
Kamineni Suryanarayana
Kamineni Suryanarayana
Additional Director
almost 10 years ago
Sridhar Kamineni
Sridhar Kamineni
Director
over 17 years ago
Kamineni Indira
Kamineni Indira
Director
almost 31 years ago

Registered Trademarks

Swasthya A Positive Health And... Kamineni Health Services

[Class : 16] Name Boards, Letter Heads, Visiting Cards, Brochures, Hoardings, Manuals, Printed Matters, Company Collateral Presentation Material And Stationery.

Swasthya Kamineni Health Services

[Class : 44] Providing Health Care Services

Kamineni Healh Servuices ( Logo) Kamineni Helath Services

[Class : 16] Visiting Cards, Brouchers, Company Labels, Printed Books, Bills And Name Boards.

Charges

23 February 2010
Indian Bank
0
30 June 2017
Others
0
29 March 2016
Others
0
24 March 2003
Punjab National Bank
0
18 July 2011
Indian Bank
0
23 February 2005
0
30 May 2011
Indian Bank
0
23 February 2010
Indian Bank
0
30 June 2017
Others
0
29 March 2016
Others
0
24 March 2003
Punjab National Bank
0
18 July 2011
Indian Bank
0
23 February 2005
0
30 May 2011
Indian Bank
0
23 February 2010
Indian Bank
0
30 June 2017
Others
0
29 March 2016
Others
0
24 March 2003
Punjab National Bank
0
18 July 2011
Indian Bank
0
23 February 2005
0
30 May 2011
Indian Bank
0
23 February 2010
Indian Bank
0
30 June 2017
Others
0
29 March 2016
Others
0
24 March 2003
Punjab National Bank
0
18 July 2011
Indian Bank
0
23 February 2005
0
30 May 2011
Indian Bank
0
23 February 2010
Indian Bank
0
30 June 2017
Others
0
29 March 2016
Others
0
24 March 2003
Punjab National Bank
0
18 July 2011
Indian Bank
0
23 February 2005
0
30 May 2011
Indian Bank
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-14022020
Form DIR-12-14022020_signed
Optional Attachment-(1)-14022020
Interest in other entities;-14022020
Optional Attachment-(1)-11022020
Optional Attachment-(2)-11022020
Form DIR-12-11022020_signed
Form AOC-4(XBRL)-24112019_signed
Form MGT-7-24112019_signed
List of share holders, debenture holders;-14112019
Copy of MGT-8-14112019
XBRL document in respect Consolidated financial statement-13112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13112019
Form ADT-1-17102019_signed
Copy of the intimation sent by company-17102019
Optional Attachment-(2)-17102019
Optional Attachment-(1)-17102019
Copy of written consent given by auditor-17102019
Copy of resolution passed by the company-17102019
Form DPT-3-02082019-signed
Optional Attachment-(1)-24062019
Auditor?s certificate-24062019
List of share holders, debenture holders;-17122018
Copy of MGT-8-17122018
Form MGT-7-17122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03122018
XBRL document in respect Consolidated financial statement-03122018
Form AOC-4(XBRL)-03122018_signed
Copy of MGT-8-20122017
List of share holders, debenture holders;-20122017