Company Information

CIN
Status
Date of Incorporation
12 April 2006
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
20,175,000
Authorised Capital
20,200,000

Directors

Srinivas Rao Bhartula
Srinivas Rao Bhartula
Managing Director
over 19 years ago

Past Directors

Praveen Gupta
Praveen Gupta
Director
over 7 years ago
Shyamala Bhartula Rao
Shyamala Bhartula Rao
Director
over 19 years ago
Bhanumathi Bhartula Sharma
Bhanumathi Bhartula Sharma
Director
over 19 years ago

Registered Trademarks

Rahyals Rahyals Med India

[Class : 35] Trading, Importing, Exporting, Marketing, Promoting, Dealing, Distributing, Agents And Stockists In All Kinds Of Medical X Ray Equipments, Digital Imaging Systems, Radiation Protection Equipments, Illuminators, Tubes, Films, Dental Films, Cassette, Lead Markers, Film Processing Tank, Film Drying Cabinet, Film Drying Rack, Lead Sheets, Half Film Blocker, Chest St...

Charges

5 Crore
22 March 2016
Axis Bank Limited
5 Crore
13 February 2012
Yes Bank Limited
2 Crore
17 March 2014
Dena Bank
3 Crore
08 August 2006
Axis Bank Limited
1 Crore
28 September 2018
Neogrowth Credit Private Limited
30 Lak
22 March 2016
Axis Bank Limited
0
28 September 2018
Others
0
13 February 2012
Yes Bank Limited
0
08 August 2006
Axis Bank Limited
0
17 March 2014
Dena Bank
0
22 March 2016
Axis Bank Limited
0
28 September 2018
Others
0
13 February 2012
Yes Bank Limited
0
08 August 2006
Axis Bank Limited
0
17 March 2014
Dena Bank
0
22 March 2016
Axis Bank Limited
0
28 September 2018
Others
0
13 February 2012
Yes Bank Limited
0
08 August 2006
Axis Bank Limited
0
17 March 2014
Dena Bank
0

Documents

Directors report as per section 134(3)-02122020
List of share holders, debenture holders;-02122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122020
Form MGT-7-02122020_signed
Form AOC-4-02122020_signed
Form MGT-7-03042020_signed
Directors report as per section 134(3)-01042020
List of share holders, debenture holders;-01042020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01042020
Form AOC-4-01042020_signed
Form CHG-1-09012020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200109
Instrument(s) of creation or modification of charge;-20062019
Notice of resignation;-22012019
Form DIR-12-22012019_signed
Evidence of cessation;-22012019
Form DIR-12-29062018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29062018
Declaration by first director-29062018
Optional Attachment-(1)-29062018
Acknowledgement received from company-01062018
Proof of dispatch-01062018
Form DIR-11-01062018_signed
Notice of resignation filed with the company-01062018
Form AOC-4-04122017_signed
List of share holders, debenture holders;-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017
Form MGT-7-27112017_signed
List of share holders, debenture holders;-28112016