Company Information

CIN
Status
Date of Incorporation
06 October 2004
Listing Status
Unlisted
State
Pune
ROC
ROC Pune
Industry
Others Fertilizers NEC
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,226,000
Authorised Capital
4,500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Vitthal Tukaram Salunkhe
Vitthal Tukaram Salunkhe
Director
over 17 years ago
Ashok Gopal Purandare
Ashok Gopal Purandare
Director
almost 20 years ago
Dattatraya Dnyandeo Salunkhe
Dattatraya Dnyandeo Salunkhe
Director
over 20 years ago

Past Directors

Vimal Rajaram Tambe
Vimal Rajaram Tambe
Director
over 4 years ago
Sachin Rajaram Tambe
Sachin Rajaram Tambe
Director
almost 20 years ago
Rajaram Krishna Tambe
Rajaram Krishna Tambe
Director
over 20 years ago

Registered Trademarks

Ninai Agro Biotech Pvt. Ltd. Ninai Agro Biotech

[Class : 1] Organic Fertilizer, Liquid Soil Conditioner For Crops (Consortium Of Microbes Useful For Crops And Horticulture), Bio Fertilizer For Agriculture Included In Class 1

Proto Golf Ninai Agro

[Class : 1] Organic Fertilizer

Protomeal (Label) Ninai Agro

[Class : 1] Organic Fertilizer Included In Class 1.
View +2 more Brands for Ninai Agro Biotech Private Limited.

Charges

50 Lak
29 May 2014
Bank Of Maharashtra
10 Lak
10 April 2006
Bank Of Maharashtra
40 Lak
10 April 2006
Bank Of Maharashtra
30 Lak
10 April 2006
Bank Of Maharashtra
0
29 May 2014
Bank Of Maharashtra
0
10 April 2006
Bank Of Maharashtra
0
10 April 2006
Bank Of Maharashtra
0
29 May 2014
Bank Of Maharashtra
0
10 April 2006
Bank Of Maharashtra
0
10 April 2006
Bank Of Maharashtra
0
29 May 2014
Bank Of Maharashtra
0
10 April 2006
Bank Of Maharashtra
0

Documents

Evidence of cessation;-09082020
Optional Attachment-(2)-09082020
Optional Attachment-(1)-09082020
Optional Attachment-(3)-09082020
Form DIR-12-09082020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09082020
Form AOC-4-24112019_signed
Form MGT-7-24112019_signed
Form ADT-1-23112019_signed
Copy of written consent given by auditor-13112019
Copy of resolution passed by the company-13112019
List of share holders, debenture holders;-11112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Directors report as per section 134(3)-12112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112018
List of share holders, debenture holders;-12112018
Form AOC-4-12112018_signed
Form MGT-7-12112018_signed
Directors report as per section 134(3)-11012018
List of share holders, debenture holders;-11012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11012018
Form AOC-4-11012018_signed
Form MGT-7-11012018_signed
Directors report as per section 134(3)-27122016
List of share holders, debenture holders;-27122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122016
Form MGT-7-27122016_signed
Form AOC-4-27122016_signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20160827
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20160824