Company Information

CIN
Status
Date of Incorporation
20 December 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
29 December 2020
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Yellomraju Ramprasad Raju
Yellomraju Ramprasad Raju
Director/Designated Partner
over 2 years ago
Chunni Lal Choudhary
Chunni Lal Choudhary
Director/Designated Partner
over 4 years ago
Chenna Venkata Ramamohan
Chenna Venkata Ramamohan
Director/Designated Partner
over 9 years ago

Past Directors

Subramanyam Reddy Ergamreddy
Subramanyam Reddy Ergamreddy
Additional Director
over 9 years ago
Balguri Santosh Rao
Balguri Santosh Rao
Additional Director
about 10 years ago
Vangapalli Shushma
Vangapalli Shushma
Additional Director
about 10 years ago
Bikshapathi Enge
Bikshapathi Enge
Additional Director
over 11 years ago
Raja Sekhar Maka
Raja Sekhar Maka
Additional Director
almost 13 years ago
Kristam Radhakrishna
Kristam Radhakrishna
Director
almost 18 years ago
Sridevi Yellamraju
Sridevi Yellamraju
Director
almost 20 years ago

Registered Trademarks

Sai Pragna Brahmaputra Hybrid Seeds Private Limited

[Class : 31] Plant Seeds, Hybrid Seeds, Fodder Seeds, Groundnut, Pearl Millet, Maize Seeds, Paddy Seeds, Cotton Seeds, Sunflower Seeds, Genetically Modified Seeds, All Kinds Of Vegetable, Field Crop & Agricultural Seeds Included In Class 31.

Brahmaputra Hybrid Seeds Brahmaputra Hybrid Seeds Private Limited

[Class : 31] Plant Seeds, Hybrid Seeds, Fodder Seeds, Groundnut, Pearl Millet, Maize Seeds, Paddy Seeds, Cotton Seeds, Sunflower Seeds, Genetically Modified Seeds, All Kinds Of Vegetable, Field Crop & Agricultural Seeds Included In Class 31

(Logo) Brahmaputra Hybrid Seeds

[Class : 31] Production & Marketing Of Agriculture Seeds
View +1 more Brands for Brahmaputra Hybrid Seeds Private Limited.

Charges

4 Crore
09 May 2017
Karnataka Bank Ltd.
4 Crore
07 July 2014
Kotak Mahindra Bank Limited
3 Crore
27 October 2009
The Karur Vysya Bank Limited
3 Crore
09 May 2017
Karnataka Bank Ltd.
0
27 October 2009
The Karur Vysya Bank Limited
0
07 July 2014
Kotak Mahindra Bank Limited
0
09 May 2017
Karnataka Bank Ltd.
0
27 October 2009
The Karur Vysya Bank Limited
0
07 July 2014
Kotak Mahindra Bank Limited
0
09 May 2017
Karnataka Bank Ltd.
0
27 October 2009
The Karur Vysya Bank Limited
0
07 July 2014
Kotak Mahindra Bank Limited
0

Documents

Form AOC-4-12122019_signed
Directors report as per section 134(3)-03122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019
Optional Attachment-(1)-03122019
Notice of resignation;-01112019
Form DIR-12-01112019_signed
Evidence of cessation;-01112019
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form AOC-4-25102019_signed
List of share holders, debenture holders;-21102019
Form MGT-7-21102019_signed
Form ADT-1-17102019_signed
Copy of resolution passed by the company-17102019
Copy of the intimation sent by company-17102019
Copy of written consent given by auditor-17102019
Form MGT-14-02012018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02012018
Form CHG-4-16062017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170616
Letter of the charge holder stating that the amount has been satisfied-14062017
Form CHG-1-09062017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170609
Optional Attachment-(1)-08062017
Optional Attachment-(2)-08062017
Optional Attachment-(3)-08062017
Optional Attachment-(4)-08062017
Optional Attachment-(5)-08062017
Instrument(s) of creation or modification of charge;-08062017
Optional Attachment-(1)-30092016