Company Information

CIN
Status
Date of Incorporation
02 December 1996
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
6,000,000
Authorised Capital
6,000,000

Directors

Ghanukota Sravan Kumar .
Ghanukota Sravan Kumar .
Director/Designated Partner
about 7 years ago
Dasari Sridhar
Dasari Sridhar
Director
over 18 years ago
Ghanukota Rupa .
Ghanukota Rupa .
Director/Designated Partner
over 18 years ago

Past Directors

Balguri Anuradha
Balguri Anuradha
Director
about 12 years ago
Nyapathy Raghunandan
Nyapathy Raghunandan
Director
over 18 years ago

Registered Trademarks

Coxycure Stanmax Laboratories

[Class : 5] Veterinary Preparation, Aquatic Herbicides And Probiotic Bacterial Formulations For Veterinary Purposes Included In Class 05.

Stanmax Laboratories Private Limited Stanmax Laboratories

[Class : 35] Manufacturing And Marketing Of Veterinary Preparation, Aquatic Herbicides And Probiotic Bacterial Formulations For Veterinary Purposes.

Stancycline Stanmax Laboratories

[Class : 5] Veterinary Preparation,Aquatic Herbicides And Probiotic Bacterial Formulations For Veterinary Purposes.
View +5 more Brands for Stanmax Laboratories Private Limited.

Charges

1 Crore
27 November 2015
Hdfc Bank Limited
50 Lak
29 September 2014
Indusind Bank Limited
55 Lak
30 July 2008
Canara Bank
30 Lak
25 May 2021
Axis Bank Limited
50 Lak
25 May 2021
Axis Bank Limited
0
27 November 2015
Hdfc Bank Limited
0
29 September 2014
Indusind Bank Limited
0
30 July 2008
Canara Bank
0
25 May 2021
Axis Bank Limited
0
27 November 2015
Hdfc Bank Limited
0
29 September 2014
Indusind Bank Limited
0
30 July 2008
Canara Bank
0
25 May 2021
Axis Bank Limited
0
27 November 2015
Hdfc Bank Limited
0
29 September 2014
Indusind Bank Limited
0
30 July 2008
Canara Bank
0
25 May 2021
Axis Bank Limited
0
27 November 2015
Hdfc Bank Limited
0
29 September 2014
Indusind Bank Limited
0
30 July 2008
Canara Bank
0

Documents

Optional Attachment-(1)-28122019
List of share holders, debenture holders;-28122019
Form AOC-4-28122019_signed
Form MGT-7-28122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122019
Directors report as per section 134(3)-27122019
Form ADT-1-17102019_signed
Copy of written consent given by auditor-17102019
Copy of resolution passed by the company-17102019
Form ADT-1-23052019_signed
Copy of resolution passed by the company-23052019
Copy of written consent given by auditor-23052019
Form AOC-4-17012019_signed
Form DIR-12-16012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form MGT-7-02012019_signed
Optional Attachment-(1)-31122018
Form DIR-12-30092018_signed
Notice of resignation;-23082018
Evidence of cessation;-23082018
List of share holders, debenture holders;-23042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23042018
Directors report as per section 134(3)-23042018
Form AOC-4-23042018_signed
Form MGT-7-23042018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04042018
Declaration by first director-04042018
Form DIR-12-04042018_signed