Company Information

CIN
Status
Date of Incorporation
26 May 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
100,000
Authorised Capital
700,000

Directors

Kompella Venkata Satya Surya Subrahmanya Prasad
Kompella Venkata Satya Surya Subrahmanya Prasad
Director/Designated Partner
over 15 years ago
Devaprabhakara Murthy Kona
Devaprabhakara Murthy Kona
Director/Designated Partner
over 15 years ago
Jay Soman
Jay Soman
Director/Designated Partner
over 15 years ago

Past Directors

Mukesh Navin Chandra Kapadia
Mukesh Navin Chandra Kapadia
Director
over 15 years ago

Registered Trademarks

Sporiac Plantus

[Class : 5] Medicinal And Pharmaceutical Preparations And Substances All Being Goods Included In Class 5.

Sporvac Plantus

[Class : 5] Medicinal And Pharmaceutical Preparations And Substances All Being Goods Included In Class 5.

Charges

1 Crore
10 April 1999
Syndicate Bank
2 Lak
16 May 1997
Global Trust Bank Ltd.
1 Crore
16 May 1997
Global Trust Bank Ltd.
0
10 April 1999
Syndicate Bank
0
16 May 1997
Global Trust Bank Ltd.
0
10 April 1999
Syndicate Bank
0

Documents

Form MGT-6-11082020_signed
-11082020
List of share holders, debenture holders;-28112019
Form MGT-7-29112019_signed
Directors report as per section 134(3)-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Form AOC-4-19102019_signed
Form ADT-1-10102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Form ADT-1-20042019_signed
Copy of resolution passed by the company-20042019
Copy of written consent given by auditor-20042019
Form MGT-7-07012019_signed
Form AOC-4-07012019_signed
List of share holders, debenture holders;-30122018
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Form AOC-4-11012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04012018
Directors report as per section 134(3)-04012018
Form MGT-7-24112017_signed
List of share holders, debenture holders;-18112017
Form MGT-7-05122016_signed
Form AOC-4-05122016_signed
List of share holders, debenture holders;-02122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
Form MGT-14-24062016-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20160624
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17062016