Company Information

CIN
Status
Date of Incorporation
22 December 2010
Listing Status
Unlisted
State
Gwalior
ROC
ROC Gwalior
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
29,451,400
Authorised Capital
50,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Ghanshyambhai Vallabhbhai Gajera
Ghanshyambhai Vallabhbhai Gajera
Director
over 2 years ago
Vasudevbhai Vallabhbhai Gajera
Vasudevbhai Vallabhbhai Gajera
Director
over 2 years ago
Vipulbhai Vallabhbhai Gajera
Vipulbhai Vallabhbhai Gajera
Director/Designated Partner
over 2 years ago
Abhishek Tiwari
Abhishek Tiwari
Director
over 6 years ago
Shambhu Singh Shekhawat
Shambhu Singh Shekhawat
Director
about 14 years ago

Past Directors

Hari Charan
Hari Charan
Director
over 7 years ago

Registered Trademarks

Urja Ssp Advance Fertilizers India

[Class : 1] Fertilizers Included In Class 1.

N With Device Advance Fertilizers India

[Class : 1] Fertilizers

History Advance Fertilizers India

[Class : 5] Pesticides, Insecticides, Fungicides And Herbicides In Liquid, Granular And Form
View +16 more Brands for Advance Fertilizers India Private Limited.

Charges

44 Crore
26 September 2016
Axis Bank Limited
6 Crore
17 March 2023
Icici Bank Limited
4 Crore
22 June 2022
Icici Bank Limited
20 Crore
25 May 2022
Icici Bank Limited
15 Crore
25 May 2022
Icici Bank Limited
5 Crore
10 December 2021
Hdfc Bank Limited
10 Lak
23 September 2021
Hdfc Bank Limited
9 Lak
17 March 2023
Others
0
22 June 2022
Others
0
25 May 2022
Others
0
26 September 2016
Axis Bank Limited
0
25 May 2022
Others
0
23 September 2021
Hdfc Bank Limited
0
10 December 2021
Hdfc Bank Limited
0
17 March 2023
Others
0
22 June 2022
Others
0
25 May 2022
Others
0
26 September 2016
Axis Bank Limited
0
25 May 2022
Others
0
23 September 2021
Hdfc Bank Limited
0
10 December 2021
Hdfc Bank Limited
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-15022021-signed
Instrument(s) of creation or modification of charge;-06102020
Form CHG-1-06102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201006
Instrument(s) of creation or modification of charge;-03072020
Optional Attachment-(1)-03072020
Form CHG-1-03072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200703
List of share holders, debenture holders;-15122019
Form MGT-7-15122019_signed
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
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-30112019_signed
Form ADT-1-09102019_signed
Copy of the intimation sent by company-09102019
Copy of resolution passed by the company-09102019
Copy of written consent given by auditor-09102019
Form DIR-12-19032019_signed
Evidence of cessation;-18032019
Optional Attachment-(1)-18032019
Notice of resignation;-18032019
Form AOC-4-17012019_signed
Form MGT-7-17012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122018
Form DIR-12-24102018_signed