Company Information

CIN
Status
Date of Incorporation
06 March 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Esukapalli Gangulamma
Esukapalli Gangulamma
Director/Designated Partner
about 8 years ago
Chandrashekar Reddy Esukapalli
Chandrashekar Reddy Esukapalli
Director
over 8 years ago
Srinivasulu Reddy Esukapalli
Srinivasulu Reddy Esukapalli
Director/Designated Partner
almost 13 years ago

Past Directors

Naveen Reddy Kallu
Naveen Reddy Kallu
Director
over 8 years ago
Aruna Mallangi
Aruna Mallangi
Director
almost 13 years ago

Registered Trademarks

Pency Ju Agri Sciences

[Class : 5] Pesticides, Insecticides, Weedicides, Herbicides, Germicides, Fungicides For Agricultural Purposes .

Palamo Ju Agri Sciences

[Class : 5] Pesticides, Insecticides, Weedicides, Herbicides, Germicides, Fungicides For Agricultural Purposes .

Balendin Ju Agri Sciences

[Class : 5] Pesticides, Insecticides, Weedicides, Herbicides, Germicides, Fungicides For Agricultural Purposes .
View +180 more Brands for Prasidha Agri Sciences Private Limited.

Charges

0
01 August 2017
Coporation Bank Balanagar Branch
6 Lak
07 December 2016
Corporation Bank
1 Crore
07 December 2016
Others
0
01 August 2017
Others
0
07 December 2016
Others
0
01 August 2017
Others
0
07 December 2016
Others
0
01 August 2017
Others
0
07 December 2016
Others
0
01 August 2017
Others
0

Documents

List of share holders, debenture holders;-26122019
Optional Attachment-(1)-26122019
Form MGT-7-26122019_signed
Form AOC-4-23112019_signed
Directors report as per section 134(3)-13112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Form DPT-3-27062019
Form ADT-1-21042019_signed
Copy of the intimation sent by company-21042019
Copy of written consent given by auditor-21042019
Form MGT-7-11012019_signed
List of share holders, debenture holders;-28122018
Optional Attachment-(2)-22122018
Optional Attachment-(1)-22122018
Directors report as per section 134(3)-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Form AOC-4-22122018_signed
Notice of resignation;-19072018
Form DIR-12-19072018_signed
Evidence of cessation;-19072018
Form CHG-1-16032018_signed
Optional Attachment-(1)-16032018
Instrument(s) of creation or modification of charge;-16032018
CERTIFICATE OF REGISTRATION OF CHARGE-20180316
List of share holders, debenture holders;-25112017
Optional Attachment-(1)-25112017
Form MGT-7-25112017_signed
Directors report as per section 134(3)-17112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112017
Optional Attachment-(1)-17112017