Company Information

CIN
Status
Date of Incorporation
19 June 1984
Listing Status
Unlisted
State
Kanpur
ROC
ROC Kanpur
Industry
Machines Used In Construction NEC
Sub Category
Non-govt company
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,496,000
Authorised Capital
2,500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Arjundeep Singh Mago
Arjundeep Singh Mago
Director
almost 6 years ago
Paramjit Kaur Mago
Paramjit Kaur Mago
Director
over 40 years ago
Gurcharan Singh Mago
Gurcharan Singh Mago
Director
over 40 years ago

Past Directors

Sundeep Singh Mago
Sundeep Singh Mago
Director
about 18 years ago
Ravitej Singh Mago
Ravitej Singh Mago
Director
about 18 years ago
Chaman Deep Singh Mago
Chaman Deep Singh Mago
Director
about 18 years ago
Amarjeet Singh Mago
Amarjeet Singh Mago
Managing Director
over 40 years ago

Registered Trademarks

Econeem Plus P.J. Mago

[Class : 31] Agricultural, Horticultural And Forestry Proudcts And Grains Not Included In Other Classes, Living Animals, Fresh Fruits And Vegetables, Seeds. Live Plants And Flowers, Foodstuffs For Animals.

Ecotin P.J. Mago

[Class : 5] Insecticides, Pesticides, Fungicides, Weedicides

Econeem Plus P.J. Mago

[Class : 5] Insecticides, Pesticides, Fungicides, Weedicides.

Charges

29 Crore
15 September 2018
Srei Equipment Finance Limited
38 Lak
15 September 2018
Srei Equipment Finance Limited
29 Lak
31 July 2015
Srei Equipment Finance Limited
62 Lak
30 June 2015
Srei Equipment Finance Limited
34 Lak
14 January 2015
Bank Of Baroda
22 Lak
29 October 2014
Bank Of Baroda
15 Lak
15 October 2014
Bank Of Baroda
26 Lak
05 May 2012
Kotak Mahindra Bank Limited
34 Lak
16 January 2010
Punjab & Sind Bank
14 Crore
16 January 2010
Punjab & Sind Bank
2 Crore
16 January 2010
Punjab & Sind Bank
2 Crore
09 April 2009
Panjab & Sind Bank
2 Crore
09 April 2009
Panjab & Sind Bank
2 Crore
09 April 2009
Panjab & Sind Bank
4 Crore
14 March 2008
Punjab & Sind Bank
3 Lak
14 March 2008
Punjab & Sind Bank
3 Lak
02 August 2005
'hdfc Bank House'
18 Lak
15 September 2018
Srei Equipment Finance Limited
29 Lak
15 September 2018
Others
0
15 September 2018
Others
0
15 September 2018
Others
0
16 January 2010
Others
0
16 January 2010
Punjab & Sind Bank
0
14 March 2008
Punjab & Sind Bank
0
09 April 2009
Panjab & Sind Bank
0
30 June 2015
Srei Equipment Finance Limited
0
14 January 2015
Bank Of Baroda
0
16 January 2010
Punjab & Sind Bank
0
02 August 2005
'hdfc Bank House'
0
09 April 2009
Panjab & Sind Bank
0
05 May 2012
Kotak Mahindra Bank Limited
0
29 October 2014
Bank Of Baroda
0
15 October 2014
Bank Of Baroda
0
31 July 2015
Srei Equipment Finance Limited
0
09 April 2009
Panjab & Sind Bank
0
14 March 2008
Punjab & Sind Bank
0
15 September 2018
Others
0
15 September 2018
Others
0
15 September 2018
Others
0
16 January 2010
Others
0
16 January 2010
Punjab & Sind Bank
0
14 March 2008
Punjab & Sind Bank
0
09 April 2009
Panjab & Sind Bank
0
30 June 2015
Srei Equipment Finance Limited
0
14 January 2015
Bank Of Baroda
0
16 January 2010
Punjab & Sind Bank
0
02 August 2005
'hdfc Bank House'
0
09 April 2009
Panjab & Sind Bank
0
05 May 2012
Kotak Mahindra Bank Limited
0
29 October 2014
Bank Of Baroda
0
15 October 2014
Bank Of Baroda
0
31 July 2015
Srei Equipment Finance Limited
0
09 April 2009
Panjab & Sind Bank
0
14 March 2008
Punjab & Sind Bank
0

Documents

Optional Attachment-(1)-21082020
Form CHG-1-21082020_signed
Instrument(s) of creation or modification of charge;-21082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200821
CERTIFICATE OF REGISTRATION OF CHARGE-20200228
Form CHG-1-28022020-signed
Form MGT-7-19122019_signed
List of share holders, debenture holders;-12122019
Copy of MGT-8-12122019
Form AOC-4-07122019_signed
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
Optional Attachment-(1)-30112019
Optional Attachment-(2)-30112019
Form ADT-1-15062019
Copy of resolution passed by the company-15062019
Copy of written consent given by auditor-15062019
Form AOC-4-02042019_signed
Form MGT-7-02042019_signed
Directors report as per section 134(3)-01042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01042019
List of share holders, debenture holders;-01042019
Form DIR-12-04032019_signed
Evidence of cessation;-04032019
Optional Attachment-(1)-04032019
Optional Attachment-(1)-01032019
Optional Attachment-(2)-01032019
Interest in other entities;-01032019
Optional Attachment-(4)-01032019
Optional Attachment-(3)-01032019