Company Information

CIN
Status
Date of Incorporation
26 August 1999
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,874,900
Authorised Capital
25,000,000

Directors

Veera Raghava Sarma Polavarapu
Veera Raghava Sarma Polavarapu
Director/Designated Partner
over 2 years ago
Siri Chandana Gangasani
Siri Chandana Gangasani
Director/Designated Partner
over 3 years ago
Polavarapu Naren
Polavarapu Naren
Director/Designated Partner
about 7 years ago
Byrapaneni Sravanthi
Byrapaneni Sravanthi
Director/Designated Partner
about 7 years ago
Polavarapu Anurag
Polavarapu Anurag
Director/Designated Partner
about 7 years ago
Vijaya Pamidimukkala
Vijaya Pamidimukkala
Director/Designated Partner
over 26 years ago

Registered Trademarks

Aria Cancer Centre (With Device) Lalitha Super Specialities Hospital

[Class : 44] Hospital Services, Medical Treatment Services Provided By Clinics And Hospitals, Human Healthcare Services

Lalitha Lalitha Super Specialities Hospital

[Class : 42] Hospital And Medical Research Services Included In Class 42

Lalitha Lalitha Super Specialities Hospital

[Class : 42] Hospital

Charges

50 Crore
28 February 2018
State Bank Of India
10 Crore
26 September 2017
State Bank Of India
4 Crore
26 August 2013
State Bank Of Hyderabad
5 Crore
23 June 2008
Indian Overseas Bank
16 Lak
11 February 2009
State Bank Of India
2 Crore
28 July 2006
Andhra Bank
1 Crore
19 April 2010
State Bank Of Hyderabad
4 Crore
21 August 2009
State Bank Of India
7 Lak
03 July 2009
State Bank Of India
1 Crore
24 August 2021
Axis Bank Limited
38 Crore
30 December 2020
Axis Bank Limited
2 Crore
30 December 2020
Others
0
29 June 2022
Others
0
28 February 2018
Others
0
24 August 2021
Others
0
23 June 2008
Indian Overseas Bank
0
21 August 2009
State Bank Of India
0
03 July 2009
State Bank Of India
0
26 September 2017
Others
0
11 February 2009
State Bank Of India
0
19 April 2010
State Bank Of Hyderabad
0
26 August 2013
State Bank Of Hyderabad
0
28 July 2006
Andhra Bank
0
30 December 2020
Others
0
29 June 2022
Others
0
28 February 2018
Others
0
24 August 2021
Others
0
23 June 2008
Indian Overseas Bank
0
21 August 2009
State Bank Of India
0
03 July 2009
State Bank Of India
0
26 September 2017
Others
0
11 February 2009
State Bank Of India
0
19 April 2010
State Bank Of Hyderabad
0
26 August 2013
State Bank Of Hyderabad
0
28 July 2006
Andhra Bank
0
30 December 2020
Others
0
29 June 2022
Others
0
28 February 2018
Others
0
24 August 2021
Others
0
23 June 2008
Indian Overseas Bank
0
21 August 2009
State Bank Of India
0
03 July 2009
State Bank Of India
0
26 September 2017
Others
0
11 February 2009
State Bank Of India
0
19 April 2010
State Bank Of Hyderabad
0
26 August 2013
State Bank Of Hyderabad
0
28 July 2006
Andhra Bank
0
30 December 2020
Others
0
29 June 2022
Others
0
28 February 2018
Others
0
24 August 2021
Others
0
23 June 2008
Indian Overseas Bank
0
21 August 2009
State Bank Of India
0
03 July 2009
State Bank Of India
0
26 September 2017
Others
0
11 February 2009
State Bank Of India
0
19 April 2010
State Bank Of Hyderabad
0
26 August 2013
State Bank Of Hyderabad
0
28 July 2006
Andhra Bank
0
30 December 2020
Others
0
29 June 2022
Others
0
28 February 2018
Others
0
24 August 2021
Others
0
23 June 2008
Indian Overseas Bank
0
21 August 2009
State Bank Of India
0
03 July 2009
State Bank Of India
0
26 September 2017
Others
0
11 February 2009
State Bank Of India
0
19 April 2010
State Bank Of Hyderabad
0
26 August 2013
State Bank Of Hyderabad
0
28 July 2006
Andhra Bank
0

Documents

Instrument(s) of creation or modification of charge;-20042020
Form CHG-1-20042020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200420
Form MGT-7-12122019_signed
Copy of MGT-8-10122019
List of share holders, debenture holders;-10122019
Form ADT-1-25112019_signed
Directors report as per section 134(3)-25112019
Copy of resolution passed by the company-25112019
Company CSR policy as per section 135(4)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25112019
Copy of written consent given by auditor-25112019
Form AOC-4-25112019_signed
Form MGT-14-18092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18092019
Optional Attachment-(2)-18092019
Form DIR-12-18092019_signed
Optional Attachment-(1)-18092019
Form DPT-3-08072019
Auditor?s certificate-08072019
Letter of the charge holder stating that the amount has been satisfied-26062019
Form CHG-4-26062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190626
Company CSR policy as per section 135(4)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Form DIR-12-26122018_signed
Optional Attachment-(1)-26122018
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed