Company Information

CIN
Status
Date of Incorporation
07 March 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 August 2023
Paid Up Capital
35,400,000
Authorised Capital
43,000,000

Directors

Dhanunjaya Vallabhaneni
Dhanunjaya Vallabhaneni
Director/Designated Partner
over 2 years ago

Past Directors

Neelima Vallabhaneni
Neelima Vallabhaneni
Director
over 20 years ago
Siva Nageswara Rao Devineni
Siva Nageswara Rao Devineni
Director
over 20 years ago
Jasti Gopala Prasad Venkateswara
Jasti Gopala Prasad Venkateswara
Director
almost 21 years ago

Registered Trademarks

Silver Oaks Vizag Educational Institutions

[Class : 41] Education, Sports And Cultural Services, Preparatory Schools, Educational Services, Schools (Nursery ), Pre School Teaching, Teaching At Elementary Schools,Academies [Education]

Charges

48 Crore
23 March 2018
Bank Of Baroda
37 Crore
13 May 2015
Hdfc Bank Limited
32 Lak
14 February 2015
Hdfc Bank Limited
1 Crore
20 May 2014
Hdfc Bank Limited
59 Lak
31 January 2014
Hdfc Bank Limited
14 Lak
04 June 2013
Hdfc Bank Limited
30 Lak
18 May 2012
Hdfc Bank Limited
25 Lak
04 May 2011
Hdfc Bank Limited
1 Crore
11 March 2011
Hdfc Bank Limited
92 Lak
10 January 2011
Hdfc Bank Limited
46 Lak
19 July 2005
Bank Of Baroda
2 Crore
18 July 2005
Bank Of Baroda
9 Crore
12 March 2009
Bank Of Baroda
13 Lak
18 July 2006
Bank Of Baroda
10 Lak
10 July 2006
Bank Of Baroda
2 Crore
18 July 2005
Bank Of Baroda
10 Lak
02 March 2021
Ramanand Core Investment Company Private Limited
5 Crore
30 June 2020
Bank Of Baroda
2 Crore
25 January 2021
Hdfc Bank Limited
25 Lak
30 March 2022
State Bank Of India
0
02 March 2021
Others
0
25 January 2021
Hdfc Bank Limited
0
23 March 2018
Others
0
12 March 2009
Bank Of Baroda
0
31 January 2014
Hdfc Bank Limited
0
10 July 2006
Bank Of Baroda
0
11 March 2011
Hdfc Bank Limited
0
10 January 2011
Hdfc Bank Limited
0
18 July 2006
Bank Of Baroda
0
18 July 2005
Bank Of Baroda
0
18 July 2005
Bank Of Baroda
0
19 July 2005
Bank Of Baroda
0
13 May 2015
Hdfc Bank Limited
0
14 February 2015
Hdfc Bank Limited
0
20 May 2014
Hdfc Bank Limited
0
04 June 2013
Hdfc Bank Limited
0
18 May 2012
Hdfc Bank Limited
0
04 May 2011
Hdfc Bank Limited
0
30 June 2020
Others
0
30 March 2022
State Bank Of India
0
02 March 2021
Others
0
25 January 2021
Hdfc Bank Limited
0
23 March 2018
Others
0
12 March 2009
Bank Of Baroda
0
31 January 2014
Hdfc Bank Limited
0
10 July 2006
Bank Of Baroda
0
11 March 2011
Hdfc Bank Limited
0
10 January 2011
Hdfc Bank Limited
0
18 July 2006
Bank Of Baroda
0
18 July 2005
Bank Of Baroda
0
18 July 2005
Bank Of Baroda
0
19 July 2005
Bank Of Baroda
0
13 May 2015
Hdfc Bank Limited
0
14 February 2015
Hdfc Bank Limited
0
20 May 2014
Hdfc Bank Limited
0
04 June 2013
Hdfc Bank Limited
0
18 May 2012
Hdfc Bank Limited
0
04 May 2011
Hdfc Bank Limited
0
30 June 2020
Others
0
30 March 2022
State Bank Of India
0
02 March 2021
Others
0
25 January 2021
Hdfc Bank Limited
0
23 March 2018
Others
0
12 March 2009
Bank Of Baroda
0
31 January 2014
Hdfc Bank Limited
0
10 July 2006
Bank Of Baroda
0
11 March 2011
Hdfc Bank Limited
0
10 January 2011
Hdfc Bank Limited
0
18 July 2006
Bank Of Baroda
0
18 July 2005
Bank Of Baroda
0
18 July 2005
Bank Of Baroda
0
19 July 2005
Bank Of Baroda
0
13 May 2015
Hdfc Bank Limited
0
14 February 2015
Hdfc Bank Limited
0
20 May 2014
Hdfc Bank Limited
0
04 June 2013
Hdfc Bank Limited
0
18 May 2012
Hdfc Bank Limited
0
04 May 2011
Hdfc Bank Limited
0
30 June 2020
Others
0

Documents

Form CHG-1-20072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200720
Optional Attachment-(1)-17072020
Optional Attachment-(2)-17072020
Instrument(s) of creation or modification of charge;-17072020
Form DPT-3-11072020-signed
Form CHG-1-27032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200327
Optional Attachment-(4)-26032020
Optional Attachment-(3)-26032020
Optional Attachment-(2)-26032020
Optional Attachment-(5)-26032020
Instrument(s) of creation or modification of charge;-26032020
Optional Attachment-(1)-26032020
Form ADT-1-23102019_signed
Form MGT-14-17102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17102019
Form AOC-4-17102019_signed
Form MGT-7-17102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
List of share holders, debenture holders;-16102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102019
Directors report as per section 134(3)-16102019
Form DPT-3-17072019
Optional Attachment-(1)-17072019
Auditor?s certificate-17072019
Form MGT-14-16022019_signed
Altered memorandum of association-16022019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16022019