Company Information

CIN
Status
Date of Incorporation
21 October 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,215,360
Authorised Capital
15,000,000

Directors

Vattikuti Srinivasa Naidu
Vattikuti Srinivasa Naidu
Director/Designated Partner
about 2 years ago
Madapathi Bhuvaneshwar
Madapathi Bhuvaneshwar
Additional Director
about 5 years ago
Udaya Kirani Badri
Udaya Kirani Badri
Director/Designated Partner
over 8 years ago

Past Directors

Uppri Venkatesh
Uppri Venkatesh
Director
over 8 years ago
Badri Bapuji
Badri Bapuji
Director
about 12 years ago

Registered Trademarks

Chilazinc Signova Agro Management

[Class : 5] Nutritive Substances For Microorganisms.

Agrimax Signova Agro Management

[Class : 5] Nutritive Substances For Microorganisms.

Sn++ Signova Agro Management

[Class : 5] Nutritive Substances For Microorganisms.
View +2 more Brands for Signova Agro Management Private Limited.

Charges

6 Crore
02 July 2021
Axis Bank Limited
97 Lak
08 June 2021
Hdfc Bank Limited
43 Lak
21 February 2023
Hdfc Bank Limited
46 Lak
17 December 2022
Icici Bank Limited
4 Crore
16 October 2021
Hdfc Bank Limited
16 Lak
06 August 2021
Hdfc Bank Limited
14 Lak
30 June 2021
Hdfc Bank Limited
29 Lak
09 June 2022
Hdfc Bank Limited
0
09 June 2022
Hdfc Bank Limited
0
21 February 2023
Hdfc Bank Limited
0
17 December 2022
Others
0
06 August 2021
Hdfc Bank Limited
0
30 June 2021
Hdfc Bank Limited
0
02 July 2021
Axis Bank Limited
0
16 October 2021
Hdfc Bank Limited
0
08 June 2021
Hdfc Bank Limited
0
09 June 2022
Hdfc Bank Limited
0
09 June 2022
Hdfc Bank Limited
0
21 February 2023
Hdfc Bank Limited
0
17 December 2022
Others
0
06 August 2021
Hdfc Bank Limited
0
30 June 2021
Hdfc Bank Limited
0
02 July 2021
Axis Bank Limited
0
16 October 2021
Hdfc Bank Limited
0
08 June 2021
Hdfc Bank Limited
0
09 June 2022
Hdfc Bank Limited
0
09 June 2022
Hdfc Bank Limited
0
21 February 2023
Hdfc Bank Limited
0
17 December 2022
Others
0
06 August 2021
Hdfc Bank Limited
0
30 June 2021
Hdfc Bank Limited
0
02 July 2021
Axis Bank Limited
0
16 October 2021
Hdfc Bank Limited
0
08 June 2021
Hdfc Bank Limited
0

Documents

Form DPT-3-24022021-signed
Form DPT-3-06012021_signed
Form DPT-3-31122020_signed
Auditor?s certificate-30122020
Auditor?s certificate-26122020
Form DIR-12-13102020_signed
Notice of resignation;-12102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12102020
Evidence of cessation;-12102020
Interest in other entities;-12102020
Optional Attachment-(1)-12102020
Optional Attachment-(2)-12102020
Form INC-22-12062020_signed
Copies of the utility bills as mentioned above (not older than two months)-12062020
Copy of board resolution authorizing giving of notice-12062020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12062020
Form MGT-7-23122019_signed
List of share holders, debenture holders;-17122019
Form AOC-4-15122019_signed
Company CSR policy as per section 135(4)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Optional Attachment-(2)-24122018
Form DIR-12-24122018_signed
Optional Attachment-(4)-24122018
Optional Attachment-(1)-24122018
Notice of resignation;-24122018
Evidence of cessation;-24122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24122018