Company Information

CIN
Status
Date of Incorporation
12 June 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
544,626,000
Authorised Capital
600,000,000

Directors

Manohar Shrikant Kamath
Manohar Shrikant Kamath
Director/Designated Partner
almost 4 years ago
Rajiv Jivanlal Wani
Rajiv Jivanlal Wani
Director
about 9 years ago

Past Directors

Rajendra Velagala Prasad
Rajendra Velagala Prasad
Director Appointed In Casual Vacancy
over 4 years ago
Pradeep Manjunath Chandan
Pradeep Manjunath Chandan
Director
about 6 years ago
Narendranath Jagannath Baliga
Narendranath Jagannath Baliga
Additional Director
over 6 years ago
Wei Liu
Wei Liu
Alternate Director
over 7 years ago
Sushil Kumar Kaushik
Sushil Kumar Kaushik
Whole Time Director
about 9 years ago
Joachim Werner Schneider
Joachim Werner Schneider
Director
over 12 years ago
Vicente Cortes Manuel Navarro
Vicente Cortes Manuel Navarro
Director
about 14 years ago
Hema Abichandani
Hema Abichandani
Alternate Director
over 24 years ago
Dr Arvind Kapur
Dr Arvind Kapur
Managing Director
about 27 years ago

Registered Trademarks

Nunhems Nunhems B.V

[Class : 31] Agricultural And Horticultural Products, Vegetable And Fruit Seeds, Living Plants For Vegetable And Fruits And Associated Genetical Material, Including Propagation Materials Like Cuttings, Young Plants And In Vitro Culture Materials.

Sunseeds India Nunhems B.V

[Class : 31] Seeds Included In Class 31.

Sunseeds (Device Of Leaf) Nunhems B.V

[Class : 31] Seeds Included In Class 31.
View +1 more Brands for Nunhems India Private Limited.

Documents

Form AOC-4(XBRL)-28122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122020
Form MSME FORM I-25102020_signed
Form DPT-3-12082020-signed
Evidence of cessation;-25062020
Form DIR-12-25062020_signed
Form DPT-3-09032020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Optional Attachment-(1)-30122019
Copy of MGT-8-30122019
Form DIR-12-17112019_signed
Form MGT-14-16112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25102019
Optional Attachment-(1)-25102019
Optional Attachment-(1)-25102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Form AOC-4(XBRL)-24102019_signed
Form DPT-3-28062019
Form MSME FORM I-30052019_signed
Form DIR-11-23042019_signed
Form DIR-11-22042019_signed
Form DIR-11-20042019_signed
Acknowledgement received from company-19042019
Notice of resignation filed with the company-19042019
Proof of dispatch-19042019
Notice of resignation filed with the company-18042019
Acknowledgement received from company-18042019
Proof of dispatch-18042019
Form MGT-14-17042019_signed