Company Information

CIN
Status
Date of Incorporation
04 May 1998
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,835,000
Authorised Capital
5,000,000

Directors

Aditya Prasad Chadalavada
Aditya Prasad Chadalavada
Director/Designated Partner
almost 3 years ago
Arekapudi Gandhi Praneetha
Arekapudi Gandhi Praneetha
Director/Designated Partner
about 4 years ago
Vasundhara Devi Chadalawada
Vasundhara Devi Chadalawada
Director/Designated Partner
about 9 years ago
Venkata Prasad Chadalavada
Venkata Prasad Chadalavada
Managing Director
about 9 years ago

Registered Trademarks

Orlab Orlab Instruments

[Class : 9] Water Analysis Test Kits, Reagents And Laboratory Instruments

Charges

20 Crore
02 March 2019
Icici Bank Limited
7 Crore
24 February 2009
State Bank Of India
1 Crore
09 February 2007
Central Bank Of India
2 Crore
28 November 2006
State Bank Of India
8 Crore
22 February 2000
Central Bank Of India
4 Lak
02 September 2006
Central Bank Of India
1 Crore
09 February 2007
Central Bank Of India
0
22 February 2000
Central Bank Of India
0
02 March 2019
Others
0
24 February 2009
State Bank Of India
0
02 September 2006
Central Bank Of India
0
28 November 2006
State Bank Of India
0
09 February 2007
Central Bank Of India
0
22 February 2000
Central Bank Of India
0
02 March 2019
Others
0
24 February 2009
State Bank Of India
0
02 September 2006
Central Bank Of India
0
28 November 2006
State Bank Of India
0
09 February 2007
Central Bank Of India
0
22 February 2000
Central Bank Of India
0
02 March 2019
Others
0
24 February 2009
State Bank Of India
0
02 September 2006
Central Bank Of India
0
28 November 2006
State Bank Of India
0

Documents

Form DPT-3-18122020_signed
Form DPT-3-27022020-signed
Form MGT-7-27112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
List of share holders, debenture holders;-26112019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form AOC-4-26112019_signed
Optional Attachment-(3)-17082019
Form DIR-12-17082019_signed
Evidence of cessation;-17082019
Notice of resignation;-17082019
Optional Attachment-(1)-17082019
Form DPT-3-27062019
Form MSME FORM I-29052019_signed
Instrument(s) of creation or modification of charge;-02052019
Optional Attachment-(1)-02052019
Form CHG-1-02052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190502
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122018
List of share holders, debenture holders;-06122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-06122018
Directors report as per section 134(3)-06122018
Form MGT-7-06122018_signed
Form AOC-4-06122018_signed
Form MGT-7-06122017_signed
Form AOC-4-04122017_signed
Form ADT-1-03122017_signed
Copy of written consent given by auditor-29112017
Copy of the intimation sent by company-29112017