Company Information

CIN
Status
Date of Incorporation
15 January 1997
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
23,250,200
Authorised Capital
31,500,000

Directors

Manogna Yeluri
Manogna Yeluri
Director/Designated Partner
over 4 years ago
Eluri Sridevi
Eluri Sridevi
Director/Designated Partner
over 16 years ago
Eluri Nageswara Rao
Eluri Nageswara Rao
Director/Designated Partner
over 16 years ago

Past Directors

Yeluri Hari Prasad
Yeluri Hari Prasad
Director
over 16 years ago
Pasupathi Nadh Yeluri
Pasupathi Nadh Yeluri
Director
almost 27 years ago
Pushpavathi Yeluri
Pushpavathi Yeluri
Director
almost 29 years ago
Surya Prakasa Rao Yeluri
Surya Prakasa Rao Yeluri
Managing Director
almost 29 years ago

Registered Trademarks

Rinzone Yeluri Formulations

[Class : 5] Medicinal And Pharmaceutical Preparations

Sheromer Yeluri Formulations

[Class : 5] Medicinal And Pharmaceutical Preparations

Meroneed Yeluri Formulations

[Class : 5] Medicinal And Pharmaceutical Preparations
View +1 more Brands for Yeluri Formulations Private Limited.

Charges

22 Crore
20 July 2012
Ing Vysya Bank Limited
8 Crore
23 August 2011
Ing Vysya Bank Limited
2 Crore
14 July 2011
Kotak Mahindra Bank Limited
20 Crore
26 February 2011
Ing Vysya Bank Limited
2 Crore
26 October 2009
Andhra Pradesh State Financial Corporation
3 Crore
28 July 2000
Union Bank Of India
22 Lak
07 November 2009
Union Bank Of India
1 Crore
28 July 2000
Union Bank Of India
25 Lak
03 March 2001
A. P. State Financial Corporation
38 Lak
23 July 1999
Andhra Pradesh State Finance Corporation
89 Lak
23 July 1999
Andhra Pradesh State Financial Corporation
1 Crore
25 February 2020
Hdfc Bank Limited
22 Crore
18 April 2023
Hdfc Bank Limited
0
25 February 2020
Hdfc Bank Limited
0
14 July 2011
Others
0
23 July 1999
Andhra Pradesh State Financial Corporation
0
26 October 2009
Andhra Pradesh State Financial Corporation
0
28 July 2000
Union Bank Of India
0
23 July 1999
Andhra Pradesh State Finance Corporation
0
03 March 2001
A. P. State Financial Corporation
0
28 July 2000
Union Bank Of India
0
20 July 2012
Ing Vysya Bank Limited
0
26 February 2011
Ing Vysya Bank Limited
0
07 November 2009
Union Bank Of India
0
23 August 2011
Ing Vysya Bank Limited
0
18 April 2023
Hdfc Bank Limited
0
25 February 2020
Hdfc Bank Limited
0
14 July 2011
Others
0
23 July 1999
Andhra Pradesh State Financial Corporation
0
26 October 2009
Andhra Pradesh State Financial Corporation
0
28 July 2000
Union Bank Of India
0
23 July 1999
Andhra Pradesh State Finance Corporation
0
03 March 2001
A. P. State Financial Corporation
0
28 July 2000
Union Bank Of India
0
20 July 2012
Ing Vysya Bank Limited
0
26 February 2011
Ing Vysya Bank Limited
0
07 November 2009
Union Bank Of India
0
23 August 2011
Ing Vysya Bank Limited
0
18 April 2023
Hdfc Bank Limited
0
25 February 2020
Hdfc Bank Limited
0
14 July 2011
Others
0
23 July 1999
Andhra Pradesh State Financial Corporation
0
26 October 2009
Andhra Pradesh State Financial Corporation
0
28 July 2000
Union Bank Of India
0
23 July 1999
Andhra Pradesh State Finance Corporation
0
03 March 2001
A. P. State Financial Corporation
0
28 July 2000
Union Bank Of India
0
20 July 2012
Ing Vysya Bank Limited
0
26 February 2011
Ing Vysya Bank Limited
0
07 November 2009
Union Bank Of India
0
23 August 2011
Ing Vysya Bank Limited
0

Documents

Form CHG-1-01122020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201201
Form MGT-14-29092020_signed
Form MGT-14-29092020
Optional Attachment-(1)-29092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29092020
Instrument(s) of creation or modification of charge;-17042020
Optional Attachment-(1)-17042020
Form ADT-1-23122019_signed
Form AOC-4(XBRL)-23122019_signed
Form MGT-7-23122019_signed
Copy of MGT-8-19122019
Copy of resolution passed by the company-19122019
Optional Attachment-(1)-19122019
Copy of written consent given by auditor-19122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19122019
Copy of the intimation sent by company-19122019
List of share holders, debenture holders;-19122019
Evidence of cessation;-09112019
Notice of resignation;-09112019
Form DIR-12-09112019_signed
Optional Attachment-(1)-09112019
Form ADT-1-14012019_signed
Form MGT-7-29122018_signed
Form AOC-4-29122018_signed
Copy of the intimation sent by company-25122018
Copy of MGT-8-25122018
List of share holders, debenture holders;-25122018
Copy of written consent given by auditor-25122018
Directors report as per section 134(3)-25122018