Company Information

CIN
Status
Date of Incorporation
22 August 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
45,000,000
Authorised Capital
48,000,000

Directors

Mohan Rao Medepally
Mohan Rao Medepally
Director/Designated Partner
about 2 years ago
Ysamba Siva Reddy
Ysamba Siva Reddy
Director/Designated Partner
over 2 years ago
Pavani Madepalli
Pavani Madepalli
Director/Designated Partner
over 2 years ago
Guntupalli Pratyusha
Guntupalli Pratyusha
Director/Designated Partner
over 2 years ago
Nageswari Yalamuri
Nageswari Yalamuri
Director/Designated Partner
about 4 years ago
Mallikharjuna Madepalli
Mallikharjuna Madepalli
Director/Designated Partner
about 4 years ago
Paraselli Bheemarao
Paraselli Bheemarao
Director/Designated Partner
over 13 years ago

Registered Trademarks

Aegis Kedara Aegis Agro Chemicals India

[Class : 5] Pesticides Including Insecticides, Fungicides Weedicides, Herbicides And Preparations For Killing Weeds And Destroying Vermin.

Aegis Bigboll Aegis Agro Chemicals India

[Class : 5] Pesticides Including Insecticides, Fungicides Weedicides, Herbicides And Preparations For Killing Weeds And Destroying Vermin.

Aegis Ag Cyper 25 Aegis Agro Chemicals India

[Class : 5] Pesticides Including Insecticides, Fungicides Weedicides, Herbicides And Preparations For Killing Weeds And Destroying Vermin.
View +26 more Brands for Aegis Agro Chemicals (India) Private Limited.

Charges

31 Crore
30 March 2015
State Bank Of India
16 Crore
05 June 2020
State Bank Of India
14 Crore
05 June 2020
State Bank Of India
0
30 March 2015
State Bank Of India
0
05 June 2020
State Bank Of India
0
30 March 2015
State Bank Of India
0
05 June 2020
State Bank Of India
0
30 March 2015
State Bank Of India
0

Documents

Form CHG-1-18072020_signed
Instrument(s) of creation or modification of charge;-18072020
Optional Attachment-(1)-18072020
List of share holders, debenture holders;-30102019
Optional Attachment-(1)-30102019
Directors report as per section 134(3)-30102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102019
Form MGT-7-30102019_signed
Form AOC-4-30102019_signed
Form MSME FORM I-08062019_signed
Form PAS-3-08042019_signed
Optional Attachment-(3)-08042019
Copy of Board or Shareholders? resolution-08042019
Optional Attachment-(1)-08042019
Optional Attachment-(2)-08042019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-08042019
Form CHG-1-12012019_signed
Instrument(s) of creation or modification of charge;-28122018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181228
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102018
Optional Attachment-(1)-09102018
Directors report as per section 134(3)-09102018
List of share holders, debenture holders;-09102018
Form AOC-4-09102018_signed
Form MGT-7-09102018_signed
List of share holders, debenture holders;-23042018
Optional Attachment-(1)-23042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23042018
Form AOC-4-23042018_signed
Form MGT-7-23042018_signed