Company Information

CIN
Status
Date of Incorporation
03 April 2003
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
86,448,860
Authorised Capital
100,000,000

Directors

Chandravathi Parchuri
Chandravathi Parchuri
Director/Designated Partner
over 22 years ago
Vidyasagar Parchuri
Vidyasagar Parchuri
Director/Designated Partner
over 22 years ago

Past Directors

Vamsi Krishna Parchuri
Vamsi Krishna Parchuri
Whole Time Director
over 18 years ago

Registered Trademarks

Sinnova Classic Seed Innovations

[Class : 31] Agricultrue, Horticultural And Forestry Products And Grains Not Included In Other Classes; Seeds, Natural Plants And Flowers.

Sinnova Millennium Seed Innovations

[Class : 31] Agricultural, Horticultural And Forestry Products And Grains Not Included In Other Classes; Seeds, Natural Plants And Flowers

Sinnova Mark Seed Innovations

[Class : 31] Agriculture, Horticultural And Forestry Products Grains Not Included In Other Classes; Seeds, Natural Plants And Flowers
View +48 more Brands for Seed Innovations Private Limited.

Charges

249 Crore
30 July 2014
Dcb Bank Limited
29 Lak
30 July 2014
Dcb Bank Limited
1 Crore
27 June 2013
State Bank Of India
43 Crore
03 January 2013
Development Credit Bank Limited
75 Lak
29 December 2012
Axis Bank Limited
8 Crore
09 February 2011
Axis Bank Limited
40 Crore
24 December 2010
Kotak Mahindra Prime Limited
2 Crore
29 January 2010
Development Credit Bank Limited
10 Crore
22 December 2009
Reliance Asset Reconstruction Company Limited
10 Crore
14 October 2009
Landt Infrastructure Finance Company Limited
45 Crore
01 December 2007
Axis Bank Limited
78 Crore
06 September 2006
Axis Bank Limited
10 Crore
02 July 2005
Uti Bank Ltd
3 Crore
22 December 2009
Reliance Asset Reconstruction Company Limited
0
01 December 2007
Axis Bank Limited
0
30 July 2014
Dcb Bank Limited
0
27 June 2013
State Bank Of India
0
29 December 2012
Axis Bank Limited
0
03 January 2013
Development Credit Bank Limited
0
02 July 2005
Uti Bank Ltd
0
30 July 2014
Dcb Bank Limited
0
09 February 2011
Axis Bank Limited
0
29 January 2010
Development Credit Bank Limited
0
14 October 2009
Landt Infrastructure Finance Company Limited
0
06 September 2006
Axis Bank Limited
0
24 December 2010
Kotak Mahindra Prime Limited
0
22 December 2009
Reliance Asset Reconstruction Company Limited
0
01 December 2007
Axis Bank Limited
0
30 July 2014
Dcb Bank Limited
0
27 June 2013
State Bank Of India
0
29 December 2012
Axis Bank Limited
0
03 January 2013
Development Credit Bank Limited
0
02 July 2005
Uti Bank Ltd
0
30 July 2014
Dcb Bank Limited
0
09 February 2011
Axis Bank Limited
0
29 January 2010
Development Credit Bank Limited
0
14 October 2009
Landt Infrastructure Finance Company Limited
0
06 September 2006
Axis Bank Limited
0
24 December 2010
Kotak Mahindra Prime Limited
0
22 December 2009
Reliance Asset Reconstruction Company Limited
0
01 December 2007
Axis Bank Limited
0
30 July 2014
Dcb Bank Limited
0
27 June 2013
State Bank Of India
0
29 December 2012
Axis Bank Limited
0
03 January 2013
Development Credit Bank Limited
0
02 July 2005
Uti Bank Ltd
0
30 July 2014
Dcb Bank Limited
0
09 February 2011
Axis Bank Limited
0
29 January 2010
Development Credit Bank Limited
0
14 October 2009
Landt Infrastructure Finance Company Limited
0
06 September 2006
Axis Bank Limited
0
24 December 2010
Kotak Mahindra Prime Limited
0

Documents

Form DPT-3-28042020-signed
Form DPT-3-13072019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11012019
List of share holders, debenture holders;-11012019
Form AOC-4(XBRL)-11012019_signed
Form MGT-7-11012019_signed
Form e-CODS-04042018_signed
Details of Director(s) declared as proclaimed offender or facing criminal case(s) for economic offences-04042018
Form ADT-1-31032018_signed
Copy of the intimation sent by company-31032018
Copy of resolution passed by the company-31032018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31032018
Optional Attachment-(1)-31032018
Copy of written consent given by auditor-31032018
List of share holders, debenture holders;-31032018
Form AOC-4(XBRL)-31032018_signed
Form MGT-7-31032018_signed
Optional Attachment-(1)-24032018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24032018
Form AOC-4(XBRL)-24032018_signed
Form 23AC-XBRL-24032018_signed
Form PAS-3-06032018_signed
Annual return as per schedule V of the Companies Act,1956-06032018
Copy of Board or Shareholders? resolution-06032018
List of share holders, debenture holders;-06032018
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-06032018
Form MGT-7-06032018_signed
Form 20B-06032018_signed
Certificate of Registration for Modification of Mortgage-201114.PDF
Certificate of Registration for Modification of Mortgage-201114.PDF