Company Information

CIN
Status
Date of Incorporation
09 March 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,500,000
Authorised Capital
15,000,000

Directors

Thirupathi Reddy Sanikommu
Thirupathi Reddy Sanikommu
Director/Designated Partner
about 2 years ago
Satyanarayana Yakkala
Satyanarayana Yakkala
Director/Designated Partner
over 27 years ago

Past Directors

Ramalinga Swamy Yakkala
Ramalinga Swamy Yakkala
Director
over 20 years ago
Sanikommu Rajeswari
Sanikommu Rajeswari
Director
over 27 years ago

Registered Trademarks

Double Plus Bullet Jupiter Agro Products

[Class : 35] Retail And Wholesale Marketing, Trading Of Pesticides, Biological Products, Used In Agriculture And Pesticide Industries, Insecticides, Agro Chemicals, Weedicides.

Double Plus Bullet Jupiter Agro Products

[Class : 5] Insect Repelling And Destroying Substances And Preparations Insecticides; Insect Repelling Preparation For Personal Use; Insecticides In Mat Form, Agrochemicals; Pesticides, Weedicides, Fungicides, Insecticides, Disinfectants; Preparations For Killing Weeds And Destroying Vermin

Double Plus Bullet Jupiter Agro Products

[Class : 1] Plant Growth Nutrients For Agriculture, Pesticides And Fungicides, Biological Products, Chemicals Used In Agricultural, Pesticide Industry.
View +1 more Brands for Jupiter Agro Products Private Limited.

Charges

6 Crore
19 August 2011
Indian Bank
6 Crore
11 October 2007
State Bank Of India
1 Crore
19 August 2011
Indian Bank
0
11 October 2007
State Bank Of India
0
19 August 2011
Indian Bank
0
11 October 2007
State Bank Of India
0
19 August 2011
Indian Bank
0
11 October 2007
State Bank Of India
0

Documents

Form AOC-4-25012020_signed
Form MGT-7-25012020_signed
List of share holders, debenture holders;-24012020
Optional Attachment-(1)-24012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24012020
Directors report as per section 134(3)-24012020
Evidence of cessation;-04092019
Form DIR-12-04092019_signed
Notice of resignation;-04092019
Form AOC-4-17052019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16052019
Directors report as per section 134(3)-16052019
Form ADT-1-02052019_signed
Copy of resolution passed by the company-02052019
Copy of the intimation sent by company-02052019
Copy of written consent given by auditor-02052019
Form MGT-7-07012019_signed
List of share holders, debenture holders;-31122018
Form ADT-3-20122018_signed
Resignation letter-18122018
Optional Attachment-(1)-18122018
Form INC-22-13102018_signed
Copies of the utility bills as mentioned above (not older than two months)-12102018
Copy of board resolution authorizing giving of notice-12102018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12102018
Form AOC-4-04072018_signed
Form MGT-7-04072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29062018
Directors report as per section 134(3)-29062018
List of share holders, debenture holders;-29062018