Company Information

CIN
Status
Date of Incorporation
02 December 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
92,261,540
Authorised Capital
100,000,000

Directors

Ravisankarreddy Ramala
Ravisankarreddy Ramala
Director/Designated Partner
over 2 years ago
Harsha Reddy Ponguleti
Harsha Reddy Ponguleti
Director/Designated Partner
almost 3 years ago
Srinivasul Reddy Battalapally
Srinivasul Reddy Battalapally
Director
about 15 years ago

Past Directors

Srinivasa Reddy Ponguleti
Srinivasa Reddy Ponguleti
Director
about 15 years ago

Registered Trademarks

Simha Vinayaka Agro Fertilizers India Pvt

[Class : 1] Fertilizers And Chemicals Used In Industry, Science And Photography, As Well As In Agriculture, Horticulture And Forestry.

Charges

18 Crore
14 March 2012
Union Bank Of India
18 Crore
14 March 2012
Others
0
14 March 2012
Others
0
14 March 2012
Others
0

Documents

Form ADT-1-30112020_signed
Copy of the intimation sent by company-30112020
Copy of written consent given by auditor-30112020
Copy of resolution passed by the company-30112020
Form DPT-3-04062020-signed
Form MGT-7-27122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4(XBRL)-08122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DPT-3-01072019
Form MGT-7-04122018_signed
Form AOC-4(XBRL)-04122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112018
List of share holders, debenture holders;-28112018
Optional Attachment-(1)-28112018
Form CHG-1-11122017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171211
Instrument(s) of creation or modification of charge;-06122017
Optional Attachment-(1)-06122017
Optional Attachment-(2)-06122017
Form MGT-7-22112017_signed
Form AOC-4(XBRL)-22112017_signed
List of share holders, debenture holders;-17112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17112017
List of share holders, debenture holders;-19112016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19112016
Form_AOC4-XBRL_CSSRIKANTH_20161119130957.pdf-19112016
Form MGT-7-19112016_signed
Form DIR-12-11112016_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161021