Company Information

CIN
Status
Date of Incorporation
29 December 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
23,221,900
Authorised Capital
30,000,000

Directors

Abhishek Goel
Abhishek Goel
Director/Designated Partner
over 2 years ago
Kunal Goel
Kunal Goel
Director/Designated Partner
over 14 years ago
Raj Kumar Kansal
Raj Kumar Kansal
Director/Designated Partner
over 22 years ago

Past Directors

Shiv Kumar Kansal
Shiv Kumar Kansal
Director
over 22 years ago
Vipin Kumar
Vipin Kumar
Director
over 22 years ago

Registered Trademarks

Dhantox 10 Meerut Agro Chemicals

[Class : 5] Agricultural Pesticides, Weedcides, Fungicides, Insecticides And Herbicides Included In Class 05.

Dhanace Meerut Agro Chemicals

[Class : 5] Agricultural Pesticides, Weedicides, Fungicides, Insecticides And Herbicides Included In Class 5.

Dhanus Brand Meerut Agro Chemicals

[Class : 5] Agricultural Pesticides, Weedicides, Fungicides, Insecticides And Herbicides Included In Class 05
View +9 more Brands for Meerut Agro Chemical Industries Limited.

Charges

3 Crore
18 October 2014
State Bank Of India
27 Lak
31 August 2000
State Bank Of India
2 Crore
19 August 2000
State Bank Of India
3 Lak
05 December 1996
State Bank Of India
50 Lak
10 May 1996
State Bank Of India
30 Lak
18 October 2023
State Bank Of India
0
10 May 1996
State Bank Of India
0
31 August 2000
State Bank Of India
0
05 December 1996
State Bank Of India
0
19 August 2000
State Bank Of India
0
18 October 2014
State Bank Of India
0
18 October 2023
State Bank Of India
0
10 May 1996
State Bank Of India
0
31 August 2000
State Bank Of India
0
05 December 1996
State Bank Of India
0
19 August 2000
State Bank Of India
0
18 October 2014
State Bank Of India
0

Documents

Form DPT-3-29122020_signed
Form DPT-3-01122020-signed
Form AOC-4-09122019_signed
List of share holders, debenture holders;-05122019
Form MGT-7-05122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form ADT-1-24102018_signed
Copy of the intimation sent by company-24102018
Copy of written consent given by auditor-24102018
Copy of resolution passed by the company-24102018
Form MGT-7-26112017_signed
List of share holders, debenture holders;-23112017
Form AOC-4-21112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112017
Directors report as per section 134(3)-18112017
Form DIR-11-15052017_signed
Acknowledgement received from company-08052017
Notice of resignation filed with the company-08052017
Proof of dispatch-08052017
Form DIR-12-13042017_signed
Optional Attachment-(1)-13042017
Notice of resignation;-13042017
Evidence of cessation;-13042017
Directors report as per section 134(3)-05092016