Company Information

CIN
Status
Date of Incorporation
16 October 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
1,578,460
Authorised Capital
2,000,000

Directors

Abdul Jabbar Ansari
Abdul Jabbar Ansari
Director/Designated Partner
almost 3 years ago
Aejaz Ahmad Ansari
Aejaz Ahmad Ansari
Director/Designated Partner
about 9 years ago
Imtiaz Ahmad Ansari
Imtiaz Ahmad Ansari
Director/Designated Partner
about 12 years ago
Ajmerun Nisha Ansari
Ajmerun Nisha Ansari
Director/Designated Partner
about 30 years ago

Registered Trademarks

Symbol Acme Organics

[Class : 5] Pesticides, Insecticides, Weedicides, Herbicides, Fungicides, Germicides; Preparations For Killing Weeds And Destroying Vermin.

Foltaf Acme Organics

[Class : 5] Pesticides, Insecticides, Weedicides, Herbicides, Fungicides, Germicides; Preparations For Killing Weeds And Destroying Vermin.

Credible Acme Organics

[Class : 5] Pesticides, Insecticides, Weedicides, Herbicides, Fungicides, Germicides; Preparations For Killing Weeds And Destroying Vermin For Agricultural Purposes.
View +37 more Brands for Acme Organics Private Limited.

Charges

3 Crore
27 September 2013
Central Bank Of India
9 Lak
13 December 2007
Central Bank Of India
3 Lak
07 April 2003
Central Bank Of India
2 Crore
24 March 2021
Central Bank Of India Limited
33 Lak
07 April 2003
Others
0
24 March 2021
Others
0
27 September 2013
Central Bank Of India
0
13 December 2007
Central Bank Of India
0
07 April 2003
Others
0
24 March 2021
Others
0
27 September 2013
Central Bank Of India
0
13 December 2007
Central Bank Of India
0

Documents

Form DPT-3-24062020-signed
Form AOC-4-30122019_signed
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122019
Directors report as per section 134(3)-27122019
Form DPT-3-25062019
Optional Attachment-(1)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
List of share holders, debenture holders;-26122018
Directors report as per section 134(3)-26122018
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed
Form ADT-1-04012018_signed
Copy of the intimation sent by company-04012018
Copy of written consent given by auditor-04012018
Directors report as per section 134(3)-04012018
List of share holders, debenture holders;-04012018
Copy of resolution passed by the company-04012018
Optional Attachment-(1)-04012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04012018
Form AOC-4-04012018_signed
Form MGT-7-04012018_signed
Directors report as per section 134(3)-19012017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19012017
Optional Attachment-(1)-19012017
Form AOC-4-19012017_signed
List of share holders, debenture holders;-22122016
Form DIR-12-22122016_signed
Form MGT-7-22122016_signed