Company Information

CIN
Status
Date of Incorporation
22 February 1994
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,933,200
Authorised Capital
20,000,000

Directors

Swathi Kammili Vijaya
Swathi Kammili Vijaya
Director/Designated Partner
over 9 years ago
Satyanarayana Raju Kammili
Satyanarayana Raju Kammili
Director/Designated Partner
almost 32 years ago

Past Directors

Rama Sita Devi Kammili
Rama Sita Devi Kammili
Director
almost 32 years ago

Registered Trademarks

Eco Gold (Label) Poorvi Farmtech

[Class : 1] Amino Acids For Sale In Southern States Only.

Charges

5 Lak
31 July 1997
Corporation Bank
5 Lak
30 July 1997
Corporation Bank
20 Lak
18 March 1998
Andhra Predesh Financial Corporation
52 Lak
30 March 2002
Andhra Presesh State Financial Corpotion
52 Lak
30 July 1997
Corporation Bank
0
18 March 1998
Andhra Predesh Financial Corporation
0
31 July 1997
Corporation Bank
0
30 March 2002
Andhra Presesh State Financial Corpotion
0
30 July 1997
Corporation Bank
0
18 March 1998
Andhra Predesh Financial Corporation
0
31 July 1997
Corporation Bank
0
30 March 2002
Andhra Presesh State Financial Corpotion
0
30 July 1997
Corporation Bank
0
18 March 1998
Andhra Predesh Financial Corporation
0
31 July 1997
Corporation Bank
0
30 March 2002
Andhra Presesh State Financial Corpotion
0

Documents

Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019
Form DPT-3-19102019
Auditor?s certificate-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Form AOC-4-19102019_signed
Form ADT-1-25042019_signed
Copy of resolution passed by the company-25042019
Copy of written consent given by auditor-25042019
Form CHG-4-14022019_signed
Letter of the charge holder stating that the amount has been satisfied-14022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190214
List of share holders, debenture holders;-25122018
Optional Attachment-(1)-25122018
Form MGT-7-25122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form AOC-4-28102018_signed
Form MGT-7-15122017_signed
List of share holders, debenture holders;-09122017
Optional Attachment-(1)-09122017
Form AOC-4-05122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Directors report as per section 134(3)-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122016
Form AOC-4-07122016_signed
Form MGT-7-30112016_signed
Optional Attachment-(1)-29112016
List of share holders, debenture holders;-29112016
Evidence of cessation;-19112016
Form DIR-12-19112016_signed