Company Information

CIN
Status
Date of Incorporation
15 April 1997
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
8,551,640
Authorised Capital
10,000,000

Directors

Ramakoti Reddy Kondamadugula
Ramakoti Reddy Kondamadugula
Director/Designated Partner
almost 2 years ago
Suneet Gupta
Suneet Gupta
Director
almost 17 years ago
Venkata Ramanamma Kallam
Venkata Ramanamma Kallam
Director/Designated Partner
over 21 years ago
Ramireddy Kallam
Ramireddy Kallam
Director/Designated Partner
over 21 years ago

Registered Trademarks

Max Green Sri Bioremedies

[Class : 5] Bio Pesticides

Nano Green Sri Bioremedies

[Class : 5] Bio Pesticides

Nano Spark Sri Bioremedies

[Class : 5] Bio Pesticides
View +14 more Brands for Sri Bioremedies Private Limited.

Charges

0
20 June 2013
Yes Bank Limited
13 Crore
07 December 2006
Allahabad Bank
60 Lak
21 December 2011
The Ratnakar Bank Limited
4 Crore
01 August 2001
Andhra Bank
5 Lak
21 December 2011
The Ratnakar Bank Limited
0
01 August 2001
Andhra Bank
0
20 June 2013
Yes Bank Limited
0
07 December 2006
Allahabad Bank
0
21 December 2011
The Ratnakar Bank Limited
0
01 August 2001
Andhra Bank
0
20 June 2013
Yes Bank Limited
0
07 December 2006
Allahabad Bank
0
21 December 2011
The Ratnakar Bank Limited
0
01 August 2001
Andhra Bank
0
20 June 2013
Yes Bank Limited
0
07 December 2006
Allahabad Bank
0
21 December 2011
The Ratnakar Bank Limited
0
01 August 2001
Andhra Bank
0
20 June 2013
Yes Bank Limited
0
07 December 2006
Allahabad Bank
0
21 December 2011
The Ratnakar Bank Limited
0
01 August 2001
Andhra Bank
0
20 June 2013
Yes Bank Limited
0
07 December 2006
Allahabad Bank
0

Documents

Form DPT-3-26052020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122019
List of share holders, debenture holders;-22122019
Directors report as per section 134(3)-22122019
Form AOC-4-22122019_signed
Form MGT-7-22122019_signed
Form ADT-1-19122019_signed
Copy of resolution passed by the company-18122019
Copy of written consent given by auditor-18122019
Form DPT-3-30062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Directors report as per section 134(3)-30122018
List of share holders, debenture holders;-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Directors report as per section 134(3)-06032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06032018
List of share holders, debenture holders;-06032018
Form AOC-4-06032018_signed
Form MGT-7-06032018_signed
Form INC-22-06022018_signed
Copies of the utility bills as mentioned above (not older than two months)-06022018
Optional Attachment-(1)-06022018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27052017
Directors report as per section 134(3)-27052017
List of share holders, debenture holders;-27052017
Form AOC-4-27052017_signed
Form MGT-7-27052017_signed
Copy of resolution passed by the company-26052017