Company Information

CIN
Status
Date of Incorporation
15 March 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
2,500,000

Directors

Venkata Surya Subba Raju Manthena
Venkata Surya Subba Raju Manthena
Director/Designated Partner
over 2 years ago
Swetha Manthena
Swetha Manthena
Director/Designated Partner
over 15 years ago

Past Directors

Ramya Uddaraju
Ramya Uddaraju
Additional Director
over 10 years ago

Registered Trademarks

Samashti Sannitha Educational Institutions

[Class : 41] Education; Providing Of Training; Entertainment; Sporting And Cultural Activities All Included In Class 41

Charges

30 Crore
06 May 2017
Axis Bank Limited
26 Lak
14 June 2016
Axis Bank Limited
6 Lak
08 September 2012
Icici Bank Limited
18 Crore
12 January 2023
Kotak Mahindra Bank Limited
30 Crore
30 June 2022
Axis Finance Limited
25 Crore
12 January 2023
Others
0
30 June 2022
Others
0
06 May 2017
Axis Bank Limited
0
14 June 2016
Axis Bank Limited
0
08 September 2012
Icici Bank Limited
0
12 January 2023
Others
0
30 June 2022
Others
0
06 May 2017
Axis Bank Limited
0
14 June 2016
Axis Bank Limited
0
08 September 2012
Icici Bank Limited
0
12 January 2023
Others
0
30 June 2022
Others
0
06 May 2017
Axis Bank Limited
0
14 June 2016
Axis Bank Limited
0
08 September 2012
Icici Bank Limited
0
12 January 2023
Others
0
30 June 2022
Others
0
06 May 2017
Axis Bank Limited
0
14 June 2016
Axis Bank Limited
0
08 September 2012
Icici Bank Limited
0
12 January 2023
Others
0
30 June 2022
Others
0
06 May 2017
Axis Bank Limited
0
14 June 2016
Axis Bank Limited
0
08 September 2012
Icici Bank Limited
0

Documents

Form DPT-3-20012021-signed
Form DPT-3-25042020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form AOC-4-29112019
Form DPT-3-30062019
Form ADT-1-19012019_signed
Copy of resolution passed by the company-19012019
Copy of written consent given by auditor-19012019
List of share holders, debenture holders;-08012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08012019
Directors report as per section 134(3)-08012019
Form MGT-7-08012019_signed
Form AOC-4-08012019_signed
Form MGT-14-21022018-signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20180221
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15022018
Altered articles of association-15022018
Optional Attachment-(1)-15022018
Altered memorandum of association-15022018
Directors report as per section 134(3)-26112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Form AOC-4-26112017_signed
List of share holders, debenture holders;-24112017
Form MGT-7-24112017_signed
Letter of the charge holder stating that the amount has been satisfied-02112017
Form CHG-4-02112017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171102
Instrument(s) of creation or modification of charge;-25052017
CERTIFICATE OF REGISTRATION OF CHARGE-20170525