Company Information

CIN
Status
Date of Incorporation
14 September 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
21,000,000
Authorised Capital
30,000,000

Directors

Kadiyala Prakash Babu
Kadiyala Prakash Babu
Director/Designated Partner
almost 2 years ago
Kadiyala Vikram Veer
Kadiyala Vikram Veer
Director/Designated Partner
about 20 years ago
Kadiyala Padma Priya
Kadiyala Padma Priya
Director/Designated Partner
about 20 years ago

Past Directors

Yogeswara Rao Yelamanchili
Yogeswara Rao Yelamanchili
Director
over 17 years ago
Koganti Ramaseshaiah
Koganti Ramaseshaiah
Whole Time Director
almost 19 years ago
Polin Chowdaray Narayana
Polin Chowdaray Narayana
Whole Time Director
almost 19 years ago

Registered Trademarks

Device Vikkys Agrisciences

[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.

Dost Vikkys Agrisciences

[Class : 31] Development Of Seeds And Seedlings, Cereals, Pulses, Oil Seeds, Vegetabeles, Flowers And Fruits Seeds, Fodder,

Vikky's Vikkys Agrisciences

[Class : 31] Development Of Seeds And Seedlings, Cereals, Pulses, Oil Seeds, Vegetables, Flowers And Fruits Seeds, Fodder, Goods Being Included In Class 31
View +4 more Brands for Vikky's Agrisciences Private Limited.

Charges

0
23 September 2015
State Bank Of India
8 Crore
04 June 2007
State Bank Of India
7 Crore
26 October 2017
Vardhaman Bank
2 Crore
23 September 2021
Others
0
26 October 2017
Others
0
23 September 2015
State Bank Of India
0
04 June 2007
State Bank Of India
0
23 September 2021
Others
0
26 October 2017
Others
0
23 September 2015
State Bank Of India
0
04 June 2007
State Bank Of India
0
23 September 2021
Others
0
26 October 2017
Others
0
23 September 2015
State Bank Of India
0
04 June 2007
State Bank Of India
0

Documents

Form DPT-3-23072020-signed
Form CHG-4-23052020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200523
Letter of the charge holder stating that the amount has been satisfied-20052020
Form MGT-7-23122019_signed
List of share holders, debenture holders;-22122019
Form AOC-4-26112019_signed
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form DPT-3-27072019
Letter of the charge holder stating that the amount has been satisfied-24072019
Form CHG-4-24072019_signed
Form DIR-12-17052019_signed
Evidence of cessation;-13052019
Optional Attachment-(1)-13052019
Notice of resignation;-13052019
Form ADT-1-07052019_signed
Optional Attachment-(1)-07052019
Copy of the intimation sent by company-07052019
Copy of resolution passed by the company-07052019
Copy of written consent given by auditor-07052019
Form MGT-7-15122018_signed
Optional Attachment-(1)-13122018
List of share holders, debenture holders;-13122018
Form AOC-4-06112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Form AOC-4-01122017_signed
Form MGT-7-01122017_signed
List of share holders, debenture holders;-28112017