Company Information

CIN
Status
Date of Incorporation
29 September 2006
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
226,250,000
Authorised Capital
227,000,000

Directors

Srinivas Kasi
Srinivas Kasi
Director/Designated Partner
over 2 years ago
Venkata Ramana Mindela
Venkata Ramana Mindela
Director/Designated Partner
over 7 years ago
Tadisetty Murali Mohan
Tadisetty Murali Mohan
Director/Designated Partner
about 19 years ago
Tadisetti Venkata Rao
Tadisetti Venkata Rao
Director/Designated Partner
about 19 years ago

Past Directors

Janjanam Vidyanath
Janjanam Vidyanath
Director
over 18 years ago

Registered Trademarks

Efast Ethnicity

[Class : 25] Clothing

Colfast Ethnicity

[Class : 25] Clothing

Pirohna Ethnicity

[Class : 35] Retail And Wholesale Store, Business Management, Business Administration, Business Appraisal, Office Functions, Auctioneering, Compilation Of Information Into Computer Database, Direct Mail Advertising, Import And Export Agencies, Office Machines And Equipments Rental, Online Advertising On Electronic Network, Outdoor Advertising, Rental Of Vending Machines, Upd...
View +1 more Brands for Ethnic Agros Limited.

Charges

70 Crore
29 December 2007
State Bank Of India
70 Crore
29 December 2007
State Bank Of India
0
29 December 2007
State Bank Of India
0
29 December 2007
State Bank Of India
0

Documents

Form DIR-12-13082018_signed
Optional Attachment-(1)-13082018
Notice of resignation;-13082018
Evidence of cessation;-13082018
Form DIR-12-09082018_signed
Optional Attachment-(1)-09082018
Optional Attachment-(2)-09082018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09082018
Optional Attachment-(1)-27012018
List of share holders, debenture holders;-27012018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27012018
Copy of MGT-8-27012018
Form AOC-4(XBRL)-27012018_signed
Form MGT-7-27012018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07122016
Form_AOC4-XBRL_Ethnic_Agros_Limited_RAMARAOJV_20161207095938.pdf-07122016
Copy of MGT-8-14112016
List of share holders, debenture holders;-14112016
Form MGT-7-14112016_signed
XBRL document in respect of financial statement 26-02-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form MGT-7-030316.OCT
Form AOC-4 XBRL-270216.OCT
Form PAS-3-100216.OCT
Resltn passed by the BOD-100216.PDF
List of allottees-100216.PDF
Form ADT-1-171015.OCT
XBRL document in respect of profit and loss account 27-12-2014 for the financial year ending on 31-03-2014.pdf.PDF
XBRL document in respect of balance sheet 27-12-2014 for the financial year ending on 31-03-2014.pdf.PDF
Form 23AC XBRL-281214-271214 for the FY ending on-310314.OCT
Form 23ACA XBRL-281214-271214 for the FY ending on-310314.OCT