Company Information

CIN
Status
Date of Incorporation
21 May 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Vijaya Bhaskar Nori
Vijaya Bhaskar Nori
Director/Designated Partner
over 2 years ago
Arun Kumar Reddy Yeduguri Sandinti
Arun Kumar Reddy Yeduguri Sandinti
Director
over 15 years ago

Past Directors

Kameswari Nori
Kameswari Nori
Additional Director
almost 12 years ago

Registered Trademarks

Vista Imaging & Speciality Diagnostics Vista Imaging Medical Centre

[Class : 44] Medical Services, Veterinary Services, Hygienic And Beauty Care For Human Beings Or Animals; Agriculture, Horticulture And Forestry Services.

Charges

11 Crore
05 March 2018
Hdfc Bank Limited
4 Crore
01 July 2011
Ge Capital Services India
3 Crore
25 June 2010
Hdfc Bank Limited
3 Crore
08 December 2021
Hdfc Bank Limited
20 Lak
08 December 2021
Hdfc Bank Limited
0
25 June 2010
Hdfc Bank Limited
0
01 July 2011
Ge Capital Services India
0
05 March 2018
Hdfc Bank Limited
0
08 December 2021
Hdfc Bank Limited
0
25 June 2010
Hdfc Bank Limited
0
01 July 2011
Ge Capital Services India
0
05 March 2018
Hdfc Bank Limited
0
08 December 2021
Hdfc Bank Limited
0
25 June 2010
Hdfc Bank Limited
0
01 July 2011
Ge Capital Services India
0
05 March 2018
Hdfc Bank Limited
0

Documents

Form DPT-3-18042020-signed
Form MGT-7-30122019_signed
List of share holders, debenture holders;-29122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
Form AOC-4-25112019_signed
Form DPT-3-28062019
Form ADT-1-20042019_signed
Copy of resolution passed by the company-20042019
Copy of written consent given by auditor-20042019
Form CHG-1-28122018_signed
Instrument(s) of creation or modification of charge;-28122018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181228
List of share holders, debenture holders;-20122018
Form MGT-7-20122018_signed
Notice of resignation;-08112018
Form DIR-12-08112018_signed
Declaration by first director-08112018
Evidence of cessation;-08112018
Acknowledgement received from company-03112018
Proof of dispatch-03112018
Notice of resignation filed with the company-03112018
Form DIR-11-03112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Form AOC-4-29102018_signed
Form CHG-1-21032018_signed
Instrument(s) of creation or modification of charge;-21032018
CERTIFICATE OF REGISTRATION OF CHARGE-20180321
List of share holders, debenture holders;-07122017