Company Information

CIN
Status
Date of Incorporation
08 January 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
6,940,000
Authorised Capital
7,500,000

Directors

Chekka Anupama
Chekka Anupama
Director/Designated Partner
over 2 years ago
Raghavendra Sunku
Raghavendra Sunku
Director/Designated Partner
about 5 years ago

Past Directors

Veeram Renuka Devi
Veeram Renuka Devi
Additional Director
over 11 years ago
Gopal Joshi
Gopal Joshi
Director
over 14 years ago
Anishetty Srinivas
Anishetty Srinivas
Director
over 14 years ago
Tathari Yadagiri
Tathari Yadagiri
Director
over 14 years ago
Venugopal Reddy Veeram
Venugopal Reddy Veeram
Director
almost 15 years ago

Registered Trademarks

Highqcommandonquality Pariksha Biotech

[Class : 10] Medical Instruments,Medical Diagnostic Instruments, Medical Hearing Instruments, Medical Therapy Instruments, Medical Analysis Instruments, Medical Testing Instruments, Electronic Medical Instru Ments, Medical Instruments And Apparatus, Pneumatically Operated Medical Instruments, Laser In Struments For Medical Use, Tomographic Instruments For Medical Use, Sepa...

Highqcommandonquality Pariksha Biotech

[Class : 44] Human Healthcare Services, Advisory Services Relating To Medical Instruments, Advisory Services Relating To Medical Apparatus And Instruments

Highqcommandonquality Pariksha Biotech

[Class : 44] Human Healthcare Services, Advisory Services Relating To Medical Instruments, Advisory Services Relating To Medical Apparatus And Instruments
View +1 more Brands for Pariksha Biotech Private Limited.

Charges

0
24 January 2012
Oriental Bank Of Commerce
50 Lak
31 May 2023
Axis Bank Limited
0
31 May 2023
Axis Bank Limited
0
24 January 2012
Oriental Bank Of Commerce
0
31 May 2023
Axis Bank Limited
0
31 May 2023
Axis Bank Limited
0
24 January 2012
Oriental Bank Of Commerce
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-17112020
Evidence of cessation;-17112020
Form DIR-12-17112020_signed
Notice of resignation;-17112020
Optional Attachment-(1)-17112020
Optional Attachment-(2)-17112020
Form ADT-1-16112020_signed
List of share holders, debenture holders;-16112020
Directors report as per section 134(3)-16112020
Copy of written consent given by auditor-16112020
Copy of the intimation sent by company-16112020
Copy of resolution passed by the company-16112020
Approval letter of extension of financial year or AGM-16112020
Approval letter for extension of AGM;-16112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112020
Form AOC-4-16112020_signed
Form MGT-7-16112020_signed
Letter of the charge holder stating that the amount has been satisfied-10112020
Form CHG-4-10112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201110
Form AOC-4-12122019_signed
Form MGT-7-12122019_signed
Form AOC-4-11122019_signed
Directors report as per section 134(3)-10122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122019
List of share holders, debenture holders;-10122019
Form MGT-7-10122019
Form e-CODS-31032018_signed
Details in respect of prosecution(s) pending against the company and its officers in respect of belated documents filed under th-31032018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-30032018