Company Information

CIN
Status
Date of Incorporation
16 August 2001
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
4,998,000
Authorised Capital
5,000,000

Directors

Usha Durga Kunda
Usha Durga Kunda
Director
about 2 years ago
Srinivasa Reddy Kunda
Srinivasa Reddy Kunda
Director
about 2 years ago
Sujatha Thorlapati
Sujatha Thorlapati
Director/Designated Partner
over 21 years ago
Dayakarareddy Penumalli
Dayakarareddy Penumalli
Director/Designated Partner
over 24 years ago

Past Directors

Manjula Sridhar Maddila
Manjula Sridhar Maddila
Director
over 24 years ago

Registered Trademarks

Visakha Visakha Imagings And Medical

[Class : 44] Diagnostic And Medical Services; Hospital

Charges

3 Crore
31 December 2009
India Sme Asset Reconstruction Company Limited
3 Crore
25 October 2001
State Bank Of India
1 Crore
25 October 2001
State Bank Of India
1 Crore
02 November 2008
State Bank Of India
1 Crore
05 August 2009
State Bank Of India
1 Crore
11 July 2005
State Bank Of India
1 Crore
11 July 2005
State Bank Of India
0
05 August 2009
State Bank Of India
0
02 November 2008
State Bank Of India
0
25 October 2001
State Bank Of India
0
25 October 2001
State Bank Of India
0
31 December 2009
India Sme Asset Reconstruction Company Limited
0
11 July 2005
State Bank Of India
0
05 August 2009
State Bank Of India
0
02 November 2008
State Bank Of India
0
25 October 2001
State Bank Of India
0
25 October 2001
State Bank Of India
0
31 December 2009
India Sme Asset Reconstruction Company Limited
0
11 July 2005
State Bank Of India
0
05 August 2009
State Bank Of India
0
02 November 2008
State Bank Of India
0
25 October 2001
State Bank Of India
0
25 October 2001
State Bank Of India
0
31 December 2009
India Sme Asset Reconstruction Company Limited
0

Documents

Form MGT-7-09122020_signed
Form AOC-4-09122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122020
List of share holders, debenture holders;-08122020
Form AOC-4-08122020_signed
Form 20B-08122020_signed
Form MGT-7-07122020_signed
Form AOC-4-07122020_signed
Form 23AC-07122020_signed
Form 20B-07122020_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-03122020
Annual return as per schedule V of the Companies Act,1956-03122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122020
List of share holders, debenture holders;-02122020
Form23AC-311214 for the FY ending on-310311.OCT
FormSchV-311214 for the FY ending on-310311.OCT
FormSchV-311214 for the FY ending on-310312.OCT
Form23AC-311214 for the FY ending on-310312.OCT
FormSchV-301214 for the FY ending on-310310.OCT
FormSchV-301214 for the FY ending on-310309.OCT
FormSchV-301214 for the FY ending on-310308.OCT
FormSchV-301214 for the FY ending on-310307.OCT
Form23AC-301214 for the FY ending on-310310.OCT
Form23AC-301214 for the FY ending on-310309.OCT
Form23AC-301214 for the FY ending on-310308.OCT
Form23AC-301214 for the FY ending on-310307.OCT
Form 8-310713.OCT
Certificate of Registration for Modification of Mortgage-300713.PDF
Certificate of Registration for Modification of Mortgage-300713.PDF
Certificate of Registration for Modification of Mortgage-300713.PDF