Company Information

CIN
Status
Date of Incorporation
25 November 1986
Listing Status
Unlisted
State
Gwalior
ROC
ROC Gwalior
Industry
Insecticides, Fungicides And Weedicides
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
22,230,150
Authorised Capital
27,600,000
Financials All Documents available from MCA @Rs 499/-

Directors

Kuldeep Saxena
Kuldeep Saxena
Director/Designated Partner
almost 2 years ago
. Sanjeev Kumar
. Sanjeev Kumar
Director/Designated Partner
over 4 years ago
Jeewan Lal Malviya
Jeewan Lal Malviya
Director/Designated Partner
almost 5 years ago

Past Directors

Ashish Kumar Mathur
Ashish Kumar Mathur
Director
over 8 years ago
Manglesh Kumar Namdeo
Manglesh Kumar Namdeo
Director
almost 12 years ago
Arvind Pratap Singh
Arvind Pratap Singh
Director
almost 12 years ago
Kausar Ali Khan
Kausar Ali Khan
Director
over 13 years ago
Naresh Khilrani
Naresh Khilrani
Director
over 13 years ago
Ahtesham Khan
Ahtesham Khan
Director
over 19 years ago

Charges

9 Crore
04 October 2016
Axis Bank Limited
4 Crore
04 August 2016
Axis Bank Limited
4 Crore
29 January 2015
Hdfc Bank Limited
3 Crore
18 March 2015
Hdfc Bank Limited
3 Crore
19 December 2013
Icici Bank
2 Crore
16 December 2005
Indian Overseas Bank
31 Lak
24 September 2007
State Bank Of India
3 Crore
18 December 1997
State Bank Of India
58 Lak
15 April 1999
State Bank Of India
25 Lak
04 October 2016
Axis Bank Limited
0
18 December 1997
State Bank Of India
0
24 September 2007
State Bank Of India
0
18 March 2015
Hdfc Bank Limited
0
15 April 1999
State Bank Of India
0
16 December 2005
Indian Overseas Bank
0
19 December 2013
Icici Bank
0
04 August 2016
Axis Bank Limited
0
29 January 2015
Hdfc Bank Limited
0
04 October 2016
Axis Bank Limited
0
18 December 1997
State Bank Of India
0
24 September 2007
State Bank Of India
0
18 March 2015
Hdfc Bank Limited
0
15 April 1999
State Bank Of India
0
16 December 2005
Indian Overseas Bank
0
19 December 2013
Icici Bank
0
04 August 2016
Axis Bank Limited
0
29 January 2015
Hdfc Bank Limited
0
04 October 2016
Axis Bank Limited
0
18 December 1997
State Bank Of India
0
24 September 2007
State Bank Of India
0
18 March 2015
Hdfc Bank Limited
0
15 April 1999
State Bank Of India
0
16 December 2005
Indian Overseas Bank
0
19 December 2013
Icici Bank
0
04 August 2016
Axis Bank Limited
0
29 January 2015
Hdfc Bank Limited
0

Documents

Form DPT-3-14122020_signed
Form MGT-7-14122020_signed
Form AOC-4-14122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122020
List of share holders, debenture holders;-08122020
Directors report as per section 134(3)-08122020
Form DPT-3-28092020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11062020
Notice of resignation;-11062020
Evidence of cessation;-11062020
Form DIR-12-11062020_signed
Form DIR-12-02062020_signed
Optional Attachment-(1)-02062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02062020
Form AOC-4-08112019_signed
Form MGT-7-07112019_signed
Form DPT-3-04112019-signed
Directors report as per section 134(3)-02112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112019
Optional Attachment-(1)-02112019
List of share holders, debenture holders;-01112019
Form ADT-1-20072019_signed
Optional Attachment-(1)-13072019
Copy of resolution passed by the company-13072019
Copy of written consent given by auditor-13072019
Form ADT-3-12072019_signed
Resignation letter-08072019
Form ADT-1-03042019_signed
Copy of written consent given by auditor-30032019
Copy of resolution passed by the company-30032019