Company Information

CIN
Status
Date of Incorporation
02 December 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 December 2022
Paid Up Capital
91,560,040
Authorised Capital
120,000,000

Directors

Balija Vijaya Pavani
Balija Vijaya Pavani
Director/Designated Partner
about 2 years ago
Madhusudhn Reddy Yeddula
Madhusudhn Reddy Yeddula
Director/Designated Partner
over 2 years ago
Indrasen Reddy Kankanala
Indrasen Reddy Kankanala
Director/Designated Partner
almost 4 years ago
Balija Kavitha
Balija Kavitha
Director/Designated Partner
almost 5 years ago
Hanumanth Reddy Nayini
Hanumanth Reddy Nayini
Wholetime Director
about 7 years ago

Past Directors

Krishna Reddy Pingili
Krishna Reddy Pingili
Director
about 14 years ago
Ranga Reddy Sirigiri
Ranga Reddy Sirigiri
Director
about 14 years ago
Ragi Prasad
Ragi Prasad
Director
about 14 years ago
Jayanth Reddy Karri
Jayanth Reddy Karri
Director
about 14 years ago
Jalapathi Reddy Mandala
Jalapathi Reddy Mandala
Director
about 14 years ago

Registered Trademarks

Ozone Hospitals Ozone Institute Of Medical Sciences

[Class : 44] Hospitals, Health Centers, Health Care, Health Spa, Nursing Homes, Rest Homes, Plastic Surgery, Pharmacy And Diagnostic Services

A Breath Of Fresh Air... Ozone Institute Of Medical Sciences

[Class : 35] Business Tagline And Advertising Slogan.

Ozone Institute Of Medical Sciences Ozone Institute Of Medical Sciences

[Class : 41] Medical Educational Training
View +2 more Brands for Ozone Institute Of Medical Sciences Private Limited.

Charges

0
10 December 2012
State Bank Of India
50 Lak
22 November 2012
Srei Equipment Finance Private Limited
1 Crore
22 December 2012
Srei Equipment Finance Private Limited
2 Crore
10 December 2012
State Bank Of India
0
22 November 2012
Srei Equipment Finance Private Limited
0
22 December 2012
Srei Equipment Finance Private Limited
0
10 December 2012
State Bank Of India
0
22 November 2012
Srei Equipment Finance Private Limited
0
22 December 2012
Srei Equipment Finance Private Limited
0
10 December 2012
State Bank Of India
0
22 November 2012
Srei Equipment Finance Private Limited
0
22 December 2012
Srei Equipment Finance Private Limited
0
10 December 2012
State Bank Of India
0
22 November 2012
Srei Equipment Finance Private Limited
0
22 December 2012
Srei Equipment Finance Private Limited
0

Documents

Evidence of cessation;-10092020
Notice of resignation;-10092020
Form DIR-12-10092020_signed
Form PAS-3-09082020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-09082020
Copy of Board or Shareholders? resolution-09082020
Optional Attachment-(1)-09082020
List of share holders, debenture holders;-09082020
Optional Attachment-(2)-09082020
Interest in other entities;-09082020
Form DIR-12-09082020_signed
Optional Attachment-(2)-09082020
Optional Attachment-(1)-09082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09082020
Form MGT-7-09082020_signed
Form MGT-14-17072020-signed
Altered memorandum of association-23062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23062020
Optional Attachment-(2)-23062020
Altered articles of association-23062020
Optional Attachment-(1)-23062020
Form PAS-3-09062020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-09062020
Copy of Board or Shareholders? resolution-09062020
Form SH-7-20052020-signed
Copy of the resolution for alteration of capital;-08052020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08052020
Optional Attachment-(1)-08052020
Altered articles of association-08052020
Altered memorandum of assciation;-08052020