Company Information

CIN
Status
Date of Incorporation
14 February 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Pinnamanenikalyanadeepti .
Pinnamanenikalyanadeepti .
Director/Designated Partner
over 2 years ago
Praveen Prasad Pinnamaneni
Praveen Prasad Pinnamaneni
Director/Designated Partner
over 2 years ago

Past Directors

Sai Prashanth Pinnamaneni
Sai Prashanth Pinnamaneni
Director
almost 14 years ago

Registered Trademarks

Splendent Sripad Hospitality And Retail

[Class : 9] Educational Software For Children; Children’s Educational Software; Downloadable Series Of Children's Books; Audio Books Featuring Educational Materials For Children And Parents; Downloadable Electronic Books Featuring Educational Materials For Children And Parents; Electronic Books; Electronic Books, Downloadable; Downloadable Digital Books; Mobile Apps; Mobile ...

Splendent Sripad Hospitality And Retail

[Class : 41] Nursery Schools; Language Schools; Preparatory Schools; Boarding School Services; Boarding School Education; Nursery School Services; Pre School Education; Boarding School Education Information; Boarding School Education Consultancy; Publishing Of School Textbooks; Teaching At Elementary Schools; Tutoring At Cram Schools; Teaching At Junior High Schools; Educati...

Splendent Sripad Hospitality And Retail

[Class : 16] Note Books, Educational Publications, Educational Books, Printed Educational Materials, Teaching Materials For Educational Purposes [Except Apparatus], Guide Books, Study Guides, Printed Guides, Workbooks [Study Guides].
View +35 more Brands for Sripad Hospitality And Retail Private Limited.

Charges

1 Crore
13 April 2018
Yes Bank Limited
1 Crore
30 October 2013
Andhra Bank
1 Crore
13 April 2018
Yes Bank Limited
0
30 October 2013
Andhra Bank
0
13 April 2018
Yes Bank Limited
0
30 October 2013
Andhra Bank
0
13 April 2018
Yes Bank Limited
0
30 October 2013
Andhra Bank
0

Documents

Form DIR-12-27072020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24072020
Notice of resignation;-04022020
Form DIR-12-04022020_signed
Evidence of cessation;-04022020
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Form ADT-1-08122019_signed
Form AOC-4-08122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Copy of written consent given by auditor-29112019
Copy of the intimation sent by company-29112019
Copy of resolution passed by the company-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122018
List of share holders, debenture holders;-05122018
Form MGT-7-05122018_signed
Form AOC-4-05122018_signed
Form CHG-1-31102018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181031
Optional Attachment-(1)-16102018
Instrument(s) of creation or modification of charge;-16102018
Form CHG-4-14072018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180714
Letter of the charge holder stating that the amount has been satisfied-13072018
Form MGT-7-26012018_signed
Form AOC-4-26012018_signed
List of share holders, debenture holders;-19012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19012018
Form AOC-4-19122016_signed