Company Information

CIN
Status
Date of Incorporation
13 March 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
6,000,000
Authorised Capital
15,000,000

Directors

Bhaskra Naga Sreenivas Manchiraju
Bhaskra Naga Sreenivas Manchiraju
Director/Designated Partner
over 3 years ago
Rajasekhar Gadde
Rajasekhar Gadde
Director/Designated Partner
over 13 years ago

Past Directors

Kavitha Neeruganti
Kavitha Neeruganti
Additional Director
almost 5 years ago
Vinod Kumar Vinumoorthy
Vinod Kumar Vinumoorthy
Director
about 8 years ago
Venkat Chalapathi Rao Karumuri
Venkat Chalapathi Rao Karumuri
Director
over 13 years ago
Saritha Kaza
Saritha Kaza
Director
over 13 years ago

Registered Trademarks

Star Auto Lpg Suvidha Petrochemicals

[Class : 40] Gas Processing Services, Refining Of Gas, Purification Of Gases

Star Auto Lpg Suvidha Petrochemicals

[Class : 39] Gas Distribution Services, Storage Of Gas, Gas Supplying, Refining Of Petroleum Products

Star Auto Lpg Suvidha Petrochemicals

[Class : 35] Wholesale, Retail, Import, Export And Online Sales Of Liquefied Natural Gas, Petroleum Gas, Oil Gas, Liquid Petroleum Gas, Liquefied Gas, Natural Gas, Petrol Additives (Petrochemical), Hydrocarbon Compositions
View +6 more Brands for Suvidha Petrochemicals Private Limited.

Charges

2 Crore
23 March 2017
Oriental Bank Of Commerce
2 Crore
24 December 2015
Axis Bank Limited
14 Lak
11 December 2014
Bank Of India
70 Lak
31 August 2013
Bank Of India
25 Lak
31 August 2013
Bank Of India
0
23 March 2017
Others
0
24 December 2015
Axis Bank Limited
0
11 December 2014
Bank Of India
0
31 August 2013
Bank Of India
0
23 March 2017
Others
0
24 December 2015
Axis Bank Limited
0
11 December 2014
Bank Of India
0
31 August 2013
Bank Of India
0
23 March 2017
Others
0
24 December 2015
Axis Bank Limited
0
11 December 2014
Bank Of India
0

Documents

Proof of dispatch-31052019
Optional Attachment-(1)-31052019
Notice of resignation;-31052019
Notice of resignation filed with the company-31052019
Form DIR-12-31052019_signed
Acknowledgement received from company-31052019
Evidence of cessation;-31052019
Form DIR-11-31052019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09042019
Directors report as per section 134(3)-09042019
Form AOC-4-09042019_signed
Form MGT-7-09042019_signed
List of share holders, debenture holders;-06042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05042019
List of share holders, debenture holders;-05042019
Directors report as per section 134(3)-05042019
Form MGT-7-05042019_signed
Form AOC-4-05042019_signed
Form DIR-12-02032019_signed
Form SH-7-14022019-signed
Form MGT-14-08022019-signed
Altered articles of association-29012019
Copy of the resolution for alteration of capital;-29012019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29012019
Altered memorandum of association-29012019
Altered memorandum of assciation;-29012019
Altered articles of association;-29012019
Instrument(s) of creation or modification of charge;-19062017
Optional Attachment-(1)-19062017
CERTIFICATE OF REGISTRATION OF CHARGE-20170619