Company Information

CIN
Status
Date of Incorporation
09 April 2002
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
9,492,500
Authorised Capital
10,000,000

Directors

Satyanarayana Pabbathi
Satyanarayana Pabbathi
Director/Designated Partner
about 11 years ago
Pabbathi Praveen Kumar
Pabbathi Praveen Kumar
Director/Designated Partner
about 11 years ago

Past Directors

Venkata Mohan Rao Pabbathi
Venkata Mohan Rao Pabbathi
Director
over 13 years ago
Pabbathi Badari Narayana Murthy
Pabbathi Badari Narayana Murthy
Director
over 14 years ago
Ravinder Rao Polsani
Ravinder Rao Polsani
Director
over 19 years ago

Registered Trademarks

Pasura Gold Pasura Life Sciences

[Class : 1] Manures

Biomealy Pasura Life Sciences

[Class : 1] Fertilizers

Insta Pasura Life Sciences

[Class : 1] Fertilizers
View +14 more Brands for Pasura Life Sciences Private Limited.

Charges

41 Crore
30 November 2010
Hdfc Bank Limited
1 Crore
11 July 2007
State Bank Of Hyderabad
30 Crore
04 August 2006
State Bank Of Hyderabad
10 Crore
28 November 2010
Hdfc Bank Limited
1 Crore
30 November 2010
Hdfc Bank Limited
0
11 July 2007
State Bank Of Hyderabad
0
04 August 2006
State Bank Of Hyderabad
0
28 November 2010
Hdfc Bank Limited
0
30 November 2010
Hdfc Bank Limited
0
11 July 2007
State Bank Of Hyderabad
0
04 August 2006
State Bank Of Hyderabad
0
28 November 2010
Hdfc Bank Limited
0
30 November 2010
Hdfc Bank Limited
0
11 July 2007
State Bank Of Hyderabad
0
04 August 2006
State Bank Of Hyderabad
0
28 November 2010
Hdfc Bank Limited
0

Documents

Form MGT-7-07012021_signed
Form AOC-4-07012021_signed
Form MGT-7-05012021_signed
Form MGT-7-03012021_signed
Form AOC-4-31122020_signed
Form DPT-3-28122020_signed
List of share holders, debenture holders;-28122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Directors report as per section 134(3)-28122020
Form AOC-4-28122020_signed
Form ADT-1-26122020_signed
List of share holders, debenture holders;-26122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122020
Copy of written consent given by auditor-26122020
Directors report as per section 134(3)-26122020
Copy of resolution passed by the company-26122020
Form AOC-4-26122020_signed
Form MGT-7-26122020_signed
Form MGT-7-25092020_signed
Form MGT-7-25092020_signed
Form AOC-4-24092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23092020
Directors report as per section 134(3)-23092020
List of share holders, debenture holders;-23092020
Form AOC-4-030116.OCT
Form MGT-7-311215.OCT
Form DIR-12-270815.OCT
Optional Attachment 1-240815.PDF
Evidence of cessation-240815.PDF
Form DIR-11-230815.OCT