Company Information

CIN
Status
Date of Incorporation
19 February 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
18,531,900
Authorised Capital
25,000,000

Directors

Nandakishore Dukkipati
Nandakishore Dukkipati
Director/Designated Partner
over 2 years ago
Ratna Dukkipati
Ratna Dukkipati
Director/Designated Partner
almost 3 years ago

Registered Trademarks

Llbmi Livlife Hospital

[Class : 16] Boards, Letter Heads, Visiting Cards, Hoardings, Broachers, Company Collateral Presentation Material, Prescriptions And Printed Matters.

Livlife Bariatric And Metabolic Institute Livlife Hospital

[Class : 41] Respect Of Educational Institutions For Medical Students

Llbmi Livlife Hospital

[Class : 41] Educational Institutions For Medical Students
View +4 more Brands for Livlife Hospitals Private Limited.

Charges

7 Crore
22 November 2010
Indian Bank
7 Crore
22 November 2010
Indian Bank
0
22 November 2010
Indian Bank
0
22 November 2010
Indian Bank
0

Documents

Form MGT-7-16012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Form AOC-4-27122018_signed
Form AOC-4-06122017_signed
Form MGT-7-04122017_signed
Optional Attachment-(1)-29112017
Optional Attachment-(2)-29112017
Directors report as per section 134(3)-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
List of share holders, debenture holders;-27112017
Form ADT-1-04022017_signed
Form AOC-4-04022017_signed
Form MGT-7-04022017_signed
Form ADT-1-28012017_signed
Optional Attachment-(1)-28012017
List of share holders, debenture holders;-28012017
Copy of the intimation sent by company-28012017
Copy of resolution passed by the company-28012017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28012017
Copy of written consent given by auditor-28012017
Directors report as per section 134(3)-28012017
Form AOC-4-030116.OCT
Form MGT-7-010116.OCT
Form23AC-030215 for the FY ending on-310314.OCT
Form66-030215 for the FY ending on-310314.OCT
FormSchV-030215 for the FY ending on-310314.OCT
Form PAS-3-141114.OCT
Resltn passed by the BOD-121114.PDF