Company Information

CIN
Status
Date of Incorporation
19 December 1997
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,242,760
Authorised Capital
4,500,000

Directors

Dhana Prakash Pinnamaneni
Dhana Prakash Pinnamaneni
Director/Designated Partner
over 2 years ago
Pinnamaneni Sai Kiran
Pinnamaneni Sai Kiran
Director/Designated Partner
over 17 years ago
Ganga Kumari Pinnamaneni
Ganga Kumari Pinnamaneni
Director/Designated Partner
over 21 years ago

Registered Trademarks

Model Pure Model Milk Products

[Class : 32] Mineral And Non Aerated Water & Packaged Drinking Water

Model Grand Model Milk Products

[Class : 32] Minerals And Non Aerated Water & Packaged Drinking Water

Charges

1 Crore
14 March 2015
Indian Bank
1 Crore
31 March 2009
Indian Bank
50 Lak
30 July 2008
Indian Bank
45 Lak
30 July 2008
Indian Bank
10 Crore
28 March 2006
Indian Bank
15 Lak
22 August 2005
Indian Bank
3 Crore
29 April 2003
State Bank Of Hyderabad
70 Lak
17 September 1998
State Bank Of Hyderabad
51 Lak
14 October 2022
Hdfc Bank Limited
0
31 March 2009
Indian Bank
0
17 September 1998
State Bank Of Hyderabad
0
14 March 2015
Indian Bank
0
29 April 2003
State Bank Of Hyderabad
0
22 August 2005
Indian Bank
0
30 July 2008
Indian Bank
0
30 July 2008
Indian Bank
0
28 March 2006
Indian Bank
0
14 October 2022
Hdfc Bank Limited
0
31 March 2009
Indian Bank
0
17 September 1998
State Bank Of Hyderabad
0
14 March 2015
Indian Bank
0
29 April 2003
State Bank Of Hyderabad
0
22 August 2005
Indian Bank
0
30 July 2008
Indian Bank
0
30 July 2008
Indian Bank
0
28 March 2006
Indian Bank
0
14 October 2022
Hdfc Bank Limited
0
31 March 2009
Indian Bank
0
17 September 1998
State Bank Of Hyderabad
0
14 March 2015
Indian Bank
0
29 April 2003
State Bank Of Hyderabad
0
22 August 2005
Indian Bank
0
30 July 2008
Indian Bank
0
30 July 2008
Indian Bank
0
28 March 2006
Indian Bank
0

Documents

Form CHG-4-24092020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200924
Form CHG-4-16092020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200916
Letter of the charge holder stating that the amount has been satisfied-19022020
Form ADT-1-17112019_signed
Form MGT-7-17112019_signed
Form AOC-4-16112019_signed
List of share holders, debenture holders;-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Company CSR policy as per section 135(4)-24102019
Copy of resolution passed by the company-23102019
Copy of written consent given by auditor-23102019
Form DPT-3-30062019
List of share holders, debenture holders;-25122018
Form MGT-7-25122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Form AOC-4-26102018_signed
Form AOC-4-13112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112017
Directors report as per section 134(3)-08112017
Optional Attachment-(1)-08112017
List of share holders, debenture holders;-31102017
Form MGT-7-31102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122016
Form AOC-4-26122016_signed
Form MGT-7-071115.OCT
Form AOC-4-051115.OCT
Instrument of creation or modification of charge-100415.PDF
Form CHG-1-110415.OCT