Company Information

CIN
Status
Date of Incorporation
30 March 1989
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
385,504,198
Authorised Capital
510,000,000

Directors

Shashidhar Kamineni
Shashidhar Kamineni
Director/Designated Partner
over 2 years ago
Gayatri Devi Kamineni
Gayatri Devi Kamineni
Director/Designated Partner
over 2 years ago
Vikash Ranjan
Vikash Ranjan
Company Secretary
about 6 years ago

Past Directors

Vasundhara Kamineni .
Vasundhara Kamineni .
Additional Director
about 6 years ago
Kamineni Indira
Kamineni Indira
Director
about 7 years ago
Kamineni Suryanarayana
Kamineni Suryanarayana
Additional Director
over 16 years ago
Subramaniam Sethurathnam Thinam
Subramaniam Sethurathnam Thinam
Director
almost 35 years ago

Patents

Epidural Needle Introducing Ing Device

ABSTRACTAn epidural needle introducing device comprising introducer back support, fitted with hollow connulated grooved screw having fine spirally-grooved on its outer periphery, a fine needle advancer with corresponding grooves rotatably sliding over said screw, a graded guider permanently fixed to th...

Registered Trademarks

Kamineni Hospitals (Logo) Kamaneni Hospitals

[Class : 42] Hospitals And Health Services Included In Class 42.

Kamineni Hospitals (Device Of Logo) Kamineni Hospitals

[Class : 10] Surgical, Medical, Dental And Veterinary Instruments And Apparatus Included In Class 10.

Kamineni Hospitals (Device Of Logo) Kamineni Hospitals

[Class : 16] Medical Magazines, Periodicals, Books, Posters, Visiting Cards, Envelopes, Teaching And Other Stationery Materials Included In Class 16.

Charges

264 Crore
16 March 2019
The Cosmos Co-op Bank Ltd
6 Crore
22 January 2019
The Cosmos Co-op Bank Ltd
1 Crore
24 March 2018
Cosmos Co-op Bank Ltd
13 Crore
18 July 2016
The Cosmos Co-op Bank Ltd
74 Crore
08 March 2016
Lic Housing Finance Ltd
176 Crore
17 July 2015
The Cosmos Co-operative Bank Ltd.
107 Crore
29 October 2014
De Lage Landen Financial Services India Private Limited
3 Crore
13 March 2013
Corporation Bank
39 Crore
14 July 2010
Allahabad Bank
108 Crore
01 December 2011
Allahabad Bank
50 Crore
14 August 2007
Indian Bank
1 Crore
27 November 2006
Indian Bank
4 Crore
06 January 2005
Indian Bank
18 Crore
27 November 2006
Indian Bank
1 Crore
30 March 2020
The Cosmos Co-op Bank Ltd
3 Crore
29 March 2023
Others
0
22 January 2019
Others
0
30 March 2020
Others
0
16 March 2019
Others
0
24 March 2018
Others
0
18 July 2016
Others
0
01 December 2011
Allahabad Bank
0
06 January 2005
Indian Bank
0
17 July 2015
The Cosmos Co-operative Bank Ltd.
0
29 October 2014
De Lage Landen Financial Services India Private Limited
0
13 March 2013
Corporation Bank
0
14 July 2010
Allahabad Bank
0
14 August 2007
Indian Bank
0
27 November 2006
Indian Bank
0
27 November 2006
Indian Bank
0
08 March 2016
Others
0
29 March 2023
Others
0
22 January 2019
Others
0
30 March 2020
Others
0
16 March 2019
Others
0
24 March 2018
Others
0
18 July 2016
Others
0
01 December 2011
Allahabad Bank
0
06 January 2005
Indian Bank
0
17 July 2015
The Cosmos Co-operative Bank Ltd.
0
29 October 2014
De Lage Landen Financial Services India Private Limited
0
13 March 2013
Corporation Bank
0
14 July 2010
Allahabad Bank
0
14 August 2007
Indian Bank
0
27 November 2006
Indian Bank
0
27 November 2006
Indian Bank
0
08 March 2016
Others
0

Documents

Form CHG-4-07092020_signed
Letter of the charge holder stating that the amount has been satisfied-07092020
Form CHG-1-04062020_signed
Optional Attachment-(1)-04062020
Instrument(s) of creation or modification of charge;-04062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200604
Optional Attachment-(2)-03062020
Instrument(s) of creation or modification of charge;-03062020
Optional Attachment-(1)-03062020
Form CHG-1-03062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200603
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26122019
Form DIR-12-26122019_signed
Optional Attachment-(2)-26122019
Optional Attachment-(3)-26122019
Interest in other entities;-26122019
Optional Attachment-(1)-26122019
Form DIR-12-25122019_signed
Optional Attachment-(1)-25122019
Optional Attachment-(2)-25122019
Form MGT-7-20112019_signed
Copy of MGT-8-14112019
List of share holders, debenture holders;-14112019
XBRL document in respect Consolidated financial statement-12112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12112019
Form AOC-4(XBRL)-12112019_signed
Copy of resolution passed by the company-17102019
Copy of the intimation sent by company-17102019
Optional Attachment-(1)-17102019
Copy of written consent given by auditor-17102019