Sigma Advanced Systems Private Limited registered address on file is SURVEY NO.1/1, PLOT NO.24/A, HARDWARE PARK SRISAILAM ROADKANCHA IMARAT, RAVIRYALA V ILLAGE, MAHESWARAM MANDAL - 500005, Telangana, India.
Sigma Advanced Systems Private Limited currently have 5 Active Directors / Partners: Sanjay Pukalay, Cheemarla Damodar Reddy, Krishna Prasad Tumuluri, Battu Harish Laxmaiah, Akilapriya Chandrashekar Raju, and there are no other Active Directors / Partners in the company except these 5 officials.
Sigma Advanced Systems Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | SIGMA ADVANCED SYSTEMS PRIVATE LIMITED |
|---|---|
| CIN | U72200TG1996PTC023096 |
| Registration Date | 02 February, 1996 |
| Registeration No. | 023096 |
| RoC | ROC Hyderabad |
| State | Telangana |
| Registered Address | SURVEY NO.1/1, PLOT NO.24/A, HARDWARE PARK SRISAILAM ROADKANCHA IMARAT, RAVIRYALA V ILLAGE, MAHESWARAM MANDAL - 500005, Telangana, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 50000000 INR |
| PaidUp Capital | Rs 29479190 INR |
| Company Class | Private |
| Last Annual General Meeting Date | 30 September, 2022 |
| Date of Balance Sheet | 31 March, 2022 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Sanjay Pukalay | |
| Cheemarla Damodar Reddy | |
| Krishna Prasad Tumuluri | |
| Battu Harish Laxmaiah | |
| Akilapriya Chandrashekar Raju | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Subba Rao Sikhakolli | |
| Kartheek Chintalapati Raju | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Book debts Movable property (not being pledge) Current Assets and receivables |
Rs 75000000 INR | 16 March, 2020 | - | Open |
| Book debts Floating charge Movable property (not being pledge) Fixed Deposits / Cash Deposits |
Rs 60000000 INR | 11 August, 2011 | 05 June, 2018 | Open |
| Book debts | Rs 8400000 INR | 29 September, 2003 | 06 March, 2007 | Closed |
| Rs 10000000 INR | 18 July, 2012 | - | Closed | |
| Book debts Floating charge Movable property (not being pledge) |
Rs 9000000 INR | 27 January, 2010 | - | Closed |
| Book debts Movable property (not being pledge) |
Rs 15500000 INR | 21 April, 2008 | - | Closed |
| Rs 500000 INR | 24 June, 1996 | 05 November, 1997 | Open | |
| Book debts | Rs 300000 INR | 24 June, 1993 | - | Open |
| Book debts Floating charge Movable property (not being pledge) Fixed Deposits / Cash Deposits |
Rs 53293000 INR | 11 August, 2011 | 29 November, 2016 | Open |