Company Information

CIN
Status
Date of Incorporation
28 December 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
17,500,000
Authorised Capital
17,500,000

Directors

Nitya Kamireddy
Nitya Kamireddy
Director/Designated Partner
over 2 years ago
Bhagavan Reddy Kamireddy
Bhagavan Reddy Kamireddy
Director/Designated Partner
over 2 years ago
Yella Reddy Kamireddy
Yella Reddy Kamireddy
Director/Designated Partner
almost 21 years ago
Sridevi Kamireddy
Sridevi Kamireddy
Director/Designated Partner
almost 21 years ago

Past Directors

Ramalinga Reddy Sudini
Ramalinga Reddy Sudini
Director
almost 21 years ago

Registered Trademarks

Vancosure Stanex Drugs Chemicals

[Class : 5] Medicinal And Pharmaceutical Preparations

Zeffbact S Stanex Drugs Chemicals

[Class : 5] Medicinal And Pharmaceutical Preparations

Stanpara Iv Stanex Drugs Chemicals

[Class : 5] Medicinal And Pharmaceutical Preparations
View +21 more Brands for Stanex Drugs And Chemicals Private Limited.

Charges

2 Crore
22 March 2019
Hdfc Bank Limited
9 Lak
04 February 2017
Andhra Bank
2 Crore
29 August 2011
Ing Vysya Bank Limited
2 Crore
06 December 2007
State Bank Of India
3 Crore
29 April 2020
Union Bank Of India
68 Lak
28 March 2022
Others
0
23 September 2021
Others
0
29 April 2020
Others
0
04 February 2017
Others
0
22 March 2019
Hdfc Bank Limited
0
29 August 2011
Ing Vysya Bank Limited
0
06 December 2007
State Bank Of India
0
28 March 2022
Others
0
23 September 2021
Others
0
29 April 2020
Others
0
04 February 2017
Others
0
22 March 2019
Hdfc Bank Limited
0
29 August 2011
Ing Vysya Bank Limited
0
06 December 2007
State Bank Of India
0
28 March 2022
Others
0
23 September 2021
Others
0
29 April 2020
Others
0
04 February 2017
Others
0
22 March 2019
Hdfc Bank Limited
0
29 August 2011
Ing Vysya Bank Limited
0
06 December 2007
State Bank Of India
0

Documents

Form MGT-7-13022021_signed
Form MGT-7-02102020_signed
Directors report as per section 134(3)-29092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092020
List of share holders, debenture holders;-28092020
Form AOC-4-29092020
List of share holders, debenture holders;-25092020
Directors report as per section 134(3)-24092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24092020
Form AOC-4-24092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07062020
Directors report as per section 134(3)-07062020
Form AOC-4-07062020_signed
List of share holders, debenture holders;-05062020
Form MGT-7-05062020_signed
Form CHG-1-02062020_signed
Instrument(s) of creation or modification of charge;-02062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200602
Form DPT-3-23042020-signed
Form DPT-3-30062019
Form MSME FORM I-08062019_signed
Instrument(s) of creation or modification of charge;-16052019
Optional Attachment-(1)-16052019
Form CHG-1-16052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190516
List of share holders, debenture holders;-06052019
Form MGT-7-06052019_signed
Directors report as per section 134(3)-15032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15032019
Form AOC-4-15032019_signed