Company Information

CIN
Status
Date of Incorporation
03 June 2004
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Kandalam Ranga Rasmith
Kandalam Ranga Rasmith
Director/Designated Partner
over 6 years ago
Subramanyam Raju Kandalam
Subramanyam Raju Kandalam
Director
over 21 years ago

Past Directors

Domma Raju Pedda Babu
Domma Raju Pedda Babu
Director
over 21 years ago

Registered Trademarks

K G R Puttur Thailam... Sriram Gopal Raju Pharma

[Class : 5] Ayurvedic Medicinal Preparations, Included In Class 5.

Puttur Thailam ( Label) Sriram Gopal Raju Pharma

[Class : 5] Ayurvedic Medicinal Preparations.

Dr.K.Gopal Rajus Puttur Thilam (... Sriram Gopal Raju Pharma

[Class : 5] Ayurvedic Medicinal Preparations Included In Class 5.
View +3 more Brands for Sriram Gopal Raju Pharma Private Limited.

Charges

0
03 November 2006
State Bank Of India
20 Lak
31 March 2005
State Bank Of India
20 Lak
03 November 2006
State Bank Of India
0
31 March 2005
State Bank Of India
0
03 November 2006
State Bank Of India
0
31 March 2005
State Bank Of India
0
03 November 2006
State Bank Of India
0
31 March 2005
State Bank Of India
0

Documents

Form DPT-3-07052020-signed
Form DIR-12-25012020_signed
Form AOC-4-25012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20012020
Directors report as per section 134(3)-20012020
Evidence of cessation;-20012020
Form ADT-1-13012020_signed
Copy of resolution passed by the company-09012020
Copy of written consent given by auditor-09012020
Form DIR-12-02012020_signed
Form MGT-7-02012020_signed
List of share holders, debenture holders;-31122019
Optional Attachment-(1)-31122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31122019
Interest in other entities;-31122019
Form CHG-4-20112019_signed
Letter of the charge holder stating that the amount has been satisfied-19112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191119
Form DPT-3-30062019
Form MGT-7-13122018_signed
Form AOC-4-13122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122018
Directors report as per section 134(3)-11122018
List of share holders, debenture holders;-11122018
Directors report as per section 134(3)-10072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10072018
Form AOC-4-10072018_signed
Form MGT-7-02072018_signed
List of share holders, debenture holders;-30062018
Form ADT-1-26032017_signed