Company Information

CIN
Status
Date of Incorporation
13 August 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Past Directors

Tapanlal Jagdishkumar Nayak
Tapanlal Jagdishkumar Nayak
Director
about 6 years ago
Sai Charan Pothireddy
Sai Charan Pothireddy
Director
about 10 years ago
Goutham Bala Venkata Alvala
Goutham Bala Venkata Alvala
Additional Director
about 12 years ago
Moolinti Rangappa Murali .
Moolinti Rangappa Murali .
Director
over 13 years ago
Sankaraiah Vankadari
Sankaraiah Vankadari
Director
over 13 years ago

Registered Trademarks

Dhanista Dhanvi Agri Genetics

[Class : 31] Seeds

Dhanvi Seeds Dhanvi Agri Genetics

[Class : 31] Raw And Unprocessed Agricultural, Aquacultural, Horticultural And Forestry Products; Raw And Unprocessed Grains And Seeds; Fresh Fruits And Vegetables, Fresh Herbs; Natural Plants And Flowers; Bulbs, Seedlings And Seeds For Planting; Live Animals; Foodstuffs And Beverages For Animals; Malt.

Charges

1 Crore
28 April 2016
Icici Bank Limited
1 Crore
20 April 2015
Axis Bank Limited
4 Lak
11 November 2020
Kotak Mahindra Bank Limited
1 Crore
15 March 2023
Dcb Bank Limited
1 Crore
07 October 2022
Hdfc Bank Limited
24 Lak
27 April 2023
Axis Bank Limited
0
29 April 2023
Hdfc Bank Limited
0
15 March 2023
Others
0
07 October 2022
Hdfc Bank Limited
0
11 November 2020
Others
0
28 April 2016
Others
0
20 April 2015
Axis Bank Limited
0
27 April 2023
Axis Bank Limited
0
29 April 2023
Hdfc Bank Limited
0
15 March 2023
Others
0
07 October 2022
Hdfc Bank Limited
0
11 November 2020
Others
0
28 April 2016
Others
0
20 April 2015
Axis Bank Limited
0
27 April 2023
Axis Bank Limited
0
29 April 2023
Hdfc Bank Limited
0
15 March 2023
Others
0
07 October 2022
Hdfc Bank Limited
0
11 November 2020
Others
0
28 April 2016
Others
0
20 April 2015
Axis Bank Limited
0

Documents

Form DPT-3-23122020_signed
Form ADT-1-17112020_signed
Copy of written consent given by auditor-13112020
Copy of resolution passed by the company-13112020
Copy of the intimation sent by company-13112020
Form ADT-3-10112020_signed
Resignation letter-07112020
List of share holders, debenture holders;-28102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102020
Directors report as per section 134(3)-28102020
Form AOC-4-28102020_signed
Form MGT-7-28102020_signed
Form ADT-1-24092020_signed
Copy of resolution passed by the company-23092020
Copy of written consent given by auditor-23092020
Copy of the intimation sent by company-23092020
Form DPT-3-11022020-signed
Optional Attachment-(1)-06012020
Notice of resignation;-06012020
Form DIR-12-06012020_signed
Evidence of cessation;-06012020
Form AOC-4-29102019_signed
Form MGT-7-29102019_signed
List of share holders, debenture holders;-28102019
Directors report as per section 134(3)-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Form DIR-12-17102019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17102019
Declaration by first director-17102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190821