Company Information

CIN
Status
Date of Incorporation
11 August 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
34,901,000
Authorised Capital
35,000,000

Directors

Shravya Kongara
Shravya Kongara
Director/Designated Partner
over 2 years ago
Kondappa Naidu Gurappa Venkatramappa
Kondappa Naidu Gurappa Venkatramappa
Director/Designated Partner
over 2 years ago
Priyatham Vankayalapati
Priyatham Vankayalapati
Director/Designated Partner
almost 3 years ago

Past Directors

Padinjaranda Ganapati Chengappa
Padinjaranda Ganapati Chengappa
Additional Director
almost 12 years ago
Srinivas Kanneganti
Srinivas Kanneganti
Director
almost 23 years ago
Brahmanandam Naidu Balla
Brahmanandam Naidu Balla
Director
almost 23 years ago
Kondandappa Triveni
Kondandappa Triveni
Director
almost 23 years ago

Registered Trademarks

Sam Agri (Label) Sam Agritech

[Class : 31] Agricultural, Horticultural And Forestry Products And Grains Not Included In Other Classes; Live Animals; Fresh Fruits And Vegetables; Seeds, Natural Plants And Flowers; Foodstuffs For Animals, Malt

Sam Agri Sam Agritech

[Class : 35] Providing Export Services In Relation To Horticultural Produce Including Fresh Cut Fruits And Pomegranates, Grapes And

Charges

12 Crore
01 December 2018
Yes Bank Limited
6 Crore
30 August 2017
State Bank Of India
5 Crore
01 October 2016
Hdfc Bank Limited
75 Lak
25 October 2011
Bank Of India
3 Crore
22 July 2013
The A.p Mahesh Co-operative Urban Bank Ltd
50 Lak
28 November 2013
Bank Of India
1 Crore
23 April 2002
Bank Of India
20 Lak
30 June 2002
Bank Of India
3 Lak
23 April 2001
Bank Of India Limited
19 Lak
23 January 2004
Bank Of India
20 Lak
19 June 2006
Bank Of India Limited
2 Crore
29 December 2020
Hdfc Bank Limited
21 Lak
01 June 2021
Hdfc Bank Limited
80 Lak
01 September 2023
Hdfc Bank Limited
0
01 June 2021
Hdfc Bank Limited
0
01 December 2018
Yes Bank Limited
0
29 December 2020
Hdfc Bank Limited
0
01 October 2016
Hdfc Bank Limited
0
19 June 2006
Bank Of India Limited
0
30 August 2017
State Bank Of India
0
30 June 2002
Bank Of India
0
23 April 2001
Bank Of India Limited
0
23 January 2004
Bank Of India
0
23 April 2002
Bank Of India
0
28 November 2013
Bank Of India
0
22 July 2013
The A.p Mahesh Co-operative Urban Bank Ltd
0
25 October 2011
Bank Of India
0
01 September 2023
Hdfc Bank Limited
0
01 June 2021
Hdfc Bank Limited
0
01 December 2018
Yes Bank Limited
0
29 December 2020
Hdfc Bank Limited
0
01 October 2016
Hdfc Bank Limited
0
19 June 2006
Bank Of India Limited
0
30 August 2017
State Bank Of India
0
30 June 2002
Bank Of India
0
23 April 2001
Bank Of India Limited
0
23 January 2004
Bank Of India
0
23 April 2002
Bank Of India
0
28 November 2013
Bank Of India
0
22 July 2013
The A.p Mahesh Co-operative Urban Bank Ltd
0
25 October 2011
Bank Of India
0
01 September 2023
Hdfc Bank Limited
0
01 June 2021
Hdfc Bank Limited
0
01 December 2018
Yes Bank Limited
0
29 December 2020
Hdfc Bank Limited
0
01 October 2016
Hdfc Bank Limited
0
19 June 2006
Bank Of India Limited
0
30 August 2017
State Bank Of India
0
30 June 2002
Bank Of India
0
23 April 2001
Bank Of India Limited
0
23 January 2004
Bank Of India
0
23 April 2002
Bank Of India
0
28 November 2013
Bank Of India
0
22 July 2013
The A.p Mahesh Co-operative Urban Bank Ltd
0
25 October 2011
Bank Of India
0

Documents

Form MGT-14-31122020
Form ADT-1-31122020
Copy of resolution passed by the company-31122020
Directors report as per section 134(3)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Copy of the intimation sent by company-31122020
Copy of written consent given by auditor-31122020
Optional Attachment-(1)-31122020
Form AOC-4-31122020
Form DPT-3-13082020-signed
Evidence of cessation;-14072020
Notice of resignation;-14072020
Form DIR-12-14072020_signed
Auditor?s certificate-09072020
Optional Attachment-(1)-09072020
Form DPT-3-04032020-signed
List of share holders, debenture holders;-31102019
Form MGT-7-31102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30092019
Directors report as per section 134(3)-30092019
Form AOC-4-30092019_signed
Form DPT-3-28062019
Auditor?s certificate-28062019
Optional Attachment-(1)-28062019
Form CHG-1-08012019_signed
Instrument(s) of creation or modification of charge;-08012019
Optional Attachment-(1)-08012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190108
Optional Attachment-(1)-20102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102018