Company Information

CIN
Status
Date of Incorporation
20 October 1978
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
37,900,000
Authorised Capital
50,000,000

Directors

Ankit Gupta
Ankit Gupta
Director/Designated Partner
over 2 years ago
Amrita Kumar
Amrita Kumar
Director/Designated Partner
over 2 years ago
Abhay Kumar Gupta
Abhay Kumar Gupta
Director/Designated Partner
almost 3 years ago
Geeta Kumar
Geeta Kumar
Director
over 31 years ago
Anuj Kumar Gupta
Anuj Kumar Gupta
Individual Promoter
over 43 years ago

Past Directors

Aman Kumar
Aman Kumar
Whole Time Director
almost 12 years ago
Vijay Dayal
Vijay Dayal
Director
over 36 years ago

Registered Trademarks

Dayal Maxx Potash Dayal Fertilizers

[Class : 1] Potash; Potash Nutrition’s; Chemicals, Bio Products And Biocontrol Agents Used For Aid And Healthy Crop Growth And In The Farming To Increase Productivity Of Agriculture And Chemicals For Use In Industry, Science And Photography, As Well As In Agriculture, Horticulture And Forestry; Unprocessed Artificial Resins' Adhesives For Use In Industry; Putties And Other P...

Param ( Logo And Device) Dayal Fertilizers

[Class : 1] Chemicals, Bio Products And Biocontrol Agents Used In The Farming To Increase Productivity Of Agriculture; Chemicals For Use In Industry, Science And Photography, As Well As In Agriculture, Horticulture And Forestry; Unprocessed Artificial Resins' Adhesives For Use In Industry; Putties And Other Paste Fillers; Compost, Manures, Fertilizers; Biological Preparat...

Dayal Nitrokal Dayal Fertilizers

[Class : 1] 100% Water Soluble Chemical Fertilizer Contains Nitrogen & Calcium As An Essential Plant Nutrients.
View +31 more Brands for Dayal Fertilizers Private Limited.

Charges

12 Crore
14 May 2001
State Bank Of India
22 Crore
30 June 1999
State Bank Of India
15 Lak
19 January 1998
State Bank Of India
4 Lak
14 October 1985
State Bank Of India
20 Crore
17 July 2021
Icici Bank Limited
12 Crore
17 July 2021
Others
0
19 January 1998
State Bank Of India
0
14 October 1985
State Bank Of India
0
30 June 1999
State Bank Of India
0
14 May 2001
State Bank Of India
0
17 July 2021
Others
0
19 January 1998
State Bank Of India
0
14 October 1985
State Bank Of India
0
30 June 1999
State Bank Of India
0
14 May 2001
State Bank Of India
0
17 July 2021
Others
0
19 January 1998
State Bank Of India
0
14 October 1985
State Bank Of India
0
30 June 1999
State Bank Of India
0
14 May 2001
State Bank Of India
0

Documents

Form DPT-3-03042021_signed
Form DIR-12-29092020_signed
Notice of resignation;-29092020
Evidence of cessation;-29092020
Form MGT-14-25092020_signed
Optional Attachment-(1)-23092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23092020
Form DPT-3-08052020-signed
Form MGT-14-08022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08022020
Optional Attachment-(1)-08022020
Form INC-28-06012020-signed
Form MGT-14-02012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02012020
Optional Attachment-(1)-02012020
Form DIR-12-02012020_signed
Copy of court order or NCLT or CLB or order by any other competent authority.-30122019
Optional Attachment-(1)-30122019
Form BEN - 2-29122019_signed
Declaration under section 90-29122019
Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4(XBRL)-21122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20122019
XBRL document in respect Consolidated financial statement-20122019
Form DIR-12-14122019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30112019
Interest in other entities;-30112019
Optional Attachment-(1)-30112019