Company Information

CIN
Status
Date of Incorporation
06 February 1992
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,200,000
Authorised Capital
1,200,000

Directors

Naga Venkata Kanaka Manepalli Satyanarayana Murthy
Naga Venkata Kanaka Manepalli Satyanarayana Murthy
Director/Designated Partner
about 2 years ago
Suryamanikyam Manepalli
Suryamanikyam Manepalli
Director/Designated Partner
about 7 years ago

Past Directors

Satyabhama Manepalli
Satyabhama Manepalli
Director
about 13 years ago
Naga Bhushanam Gupta Kuriseti
Naga Bhushanam Gupta Kuriseti
Whole Time Director
over 23 years ago
Someswara Rao Manepalli
Someswara Rao Manepalli
Whole Time Director
over 23 years ago

Registered Trademarks

Menomag Plus Sumac Pharma

[Class : 5] Medicinal And Pharmaceutical Preparations.

Special Mom Sumac Pharma

[Class : 5] Medicinal And Pharmaceutical Preparations.

Fastmox Sumac Pharma

[Class : 5] Medicinal And Pharmaceutical Preparations
View +46 more Brands for Sumac Pharma Private Limited.

Charges

0
10 February 1993
Andhra Bank
40 Lak
02 February 1996
A.p.s.f.c.
4 Lak
20 October 1992
A.p. State Finanical Corporation
18 Lak
10 February 1993
Andhra Bank
0
20 October 1992
A.p. State Finanical Corporation
0
02 February 1996
A.p.s.f.c.
0
10 February 1993
Andhra Bank
0
20 October 1992
A.p. State Finanical Corporation
0
02 February 1996
A.p.s.f.c.
0

Documents

Form MGT-14-30102020_signed
Optional Attachment-(2)-30102020
Optional Attachment-(1)-30102020
Optional Attachment-(3)-30102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30102020
Form ADT-1-18102019_signed
List of share holders, debenture holders;-18102019
Directors report as per section 134(3)-18102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18102019
Copy of resolution passed by the company-18102019
Copy of the intimation sent by company-18102019
Copy of written consent given by auditor-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Form AOC-4-18102019_signed
Form MGT-7-18102019_signed
Form DPT-3-29062019
Form MGT-7-16112018_signed
Directors report as per section 134(3)-15112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112018
List of share holders, debenture holders;-15112018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15112018
Form DIR-12-15112018_signed
Optional Attachment-(1)-15112018
Optional Attachment-(2)-15112018
Form AOC-4-15112018_signed
Proof of dispatch-14122017
Acknowledgement received from company-14122017
Form DIR-11-14122017_signed
Notice of resignation filed with the company-14122017
Form AOC-4-12122017_signed