Company Information

CIN
Status
Date of Incorporation
07 June 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
81,000,000
Authorised Capital
99,000,000

Directors

Pavani Mandava
Pavani Mandava
Director/Designated Partner
about 2 years ago
Danalakshmi Mandava
Danalakshmi Mandava
Director/Designated Partner
over 14 years ago

Past Directors

Lakshmiprasanna Mandava
Lakshmiprasanna Mandava
Additional Director
almost 7 years ago
Shanmukha Rao Ptnnamaneni
Shanmukha Rao Ptnnamaneni
Whole Time Director
over 9 years ago
Hemini Mandava
Hemini Mandava
Additional Director
over 9 years ago
Saradhi Malladi
Saradhi Malladi
Director
about 11 years ago
Laxmi Salooja Malladi
Laxmi Salooja Malladi
Director
over 13 years ago
Vijayakumar Mandava
Vijayakumar Mandava
Managing Director
about 14 years ago
Gutta Umeshchandra Chowdary
Gutta Umeshchandra Chowdary
Director
over 15 years ago
Duggirala Amareswara Rao
Duggirala Amareswara Rao
Director
over 15 years ago

Registered Trademarks

Rythu Dairy Paalu – Paala... Rythu Dairy Products

[Class : 35] Advertising, Wholesale, Retail Sale, Marketing, Online Selling, Import And Export For Milk And Milk Products, Milk Beverages (Milk Predominating), Milk Shakes, Butter, Ghee, Cheese

Rythu Dairy Paalu – Paala... Rythu Dairy Products

[Class : 29] Milk And Milk Products, Milk Beverages (Milk Predominating), Milk Shakes, Butter, Ghee, Cheese

Charges

27 Crore
03 November 2017
Central Bank Of India
20 Lak
06 July 2015
Indian Overseas Bank
15 Lak
22 September 2011
State Bank Of India
24 Crore
17 March 2023
Sidbi
2 Crore
17 March 2023
Sidbi
0
22 September 2011
State Bank Of India
0
03 November 2017
Others
0
06 July 2015
Indian Overseas Bank
0
17 March 2023
Sidbi
0
22 September 2011
State Bank Of India
0
03 November 2017
Others
0
06 July 2015
Indian Overseas Bank
0
17 March 2023
Sidbi
0
22 September 2011
State Bank Of India
0
03 November 2017
Others
0
06 July 2015
Indian Overseas Bank
0

Documents

Form DIR-12-27122020_signed
Optional Attachment-(1)-27122020
Form DPT-3-10062020-signed
List of share holders, debenture holders;-23122019
Copy of MGT-8-23122019
Form MGT-7-23122019
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DPT-3-30062019
Form INC-22-20042019_signed
Copy of board resolution authorizing giving of notice-20042019
Copies of the utility bills as mentioned above (not older than two months)-20042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20042019
Copy of MGT-8-15032019
List of share holders, debenture holders;-15032019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15032019
Form AOC-4(XBRL)-15032019_signed
Form MGT-7-15032019_signed
Notice of resignation;-22012019
Optional Attachment-(3)-22012019
Proof of dispatch-22012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22012019
Acknowledgement received from company-22012019
Optional Attachment-(1)-22012019
Optional Attachment-(2)-22012019
Evidence of cessation;-22012019
Form DIR-11-22012019_signed
Form DIR-12-22012019_signed
Notice of resignation filed with the company-22012019
Instrument(s) of creation or modification of charge;-08092018