Company Information

CIN
Status
Date of Incorporation
20 December 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,500,000
Authorised Capital
5,500,000

Directors

Ramjibhai Mavjibhai Mangukia
Ramjibhai Mavjibhai Mangukia
Whole Time Director
almost 3 years ago
Mukeshbhai Jivrajbhai Patel
Mukeshbhai Jivrajbhai Patel
Beneficial Owner
almost 3 years ago
Jerambhai Bhurabhai Mangukiya
Jerambhai Bhurabhai Mangukiya
Whole Time Director
about 31 years ago

Registered Trademarks

Agriland Smart Nutra Nano Potency Agriland Biotech

[Class : 1] Waterproofing Chemical Compositions, Cement Waterproofing Chemicals, Except Paints, Chemicals For Use In The Manufacture Of Paints, Agricultural Chemicals, Food Chemical Preservatives, Chemical Test Paper, Industrial Chemicals, Chemical Petrol Additives, Chemicals Used In Photography, Chemical Coatings Containing Quartz For Optical Glass, Chemical Add...

Runoff 100 Agriland Biotech

[Class : 1] Agricultural Chemicals, Chemical Additives For Pesticides, Fertilizers Chemical Additives For Insecticides, Biofertilizers.

Metasoft Agriland Biotech

[Class : 5] Agricultural Biopesticides, Domestic Biopesticides, Biopesticides For Agricultural Purposes, Biopesticides For Agricultural Use, Biopesticides For Domestic Use.
View +24 more Brands for Agriland Biotech Limited.

Charges

0
05 May 2012
State Bank Of India
10 Lak
22 February 1996
State Bank Of India
6 Lak
13 December 1995
State Bank Of India
6 Lak
13 December 1995
State Bank Of India
6 Lak
22 February 1996
State Bank Of India
6 Lak
13 June 2022
Hdfc Bank Limited
0
05 May 2012
State Bank Of India
0
22 February 1996
State Bank Of India
0
13 December 1995
State Bank Of India
0
13 December 1995
State Bank Of India
0
22 February 1996
State Bank Of India
0
13 June 2022
Hdfc Bank Limited
0
05 May 2012
State Bank Of India
0
22 February 1996
State Bank Of India
0
13 December 1995
State Bank Of India
0
13 December 1995
State Bank Of India
0
22 February 1996
State Bank Of India
0
13 June 2022
Hdfc Bank Limited
0
05 May 2012
State Bank Of India
0
22 February 1996
State Bank Of India
0
13 December 1995
State Bank Of India
0
13 December 1995
State Bank Of India
0
22 February 1996
State Bank Of India
0
13 June 2022
Hdfc Bank Limited
0
05 May 2012
State Bank Of India
0
22 February 1996
State Bank Of India
0
13 December 1995
State Bank Of India
0
13 December 1995
State Bank Of India
0
22 February 1996
State Bank Of India
0
13 June 2022
Hdfc Bank Limited
0
05 May 2012
State Bank Of India
0
22 February 1996
State Bank Of India
0
13 December 1995
State Bank Of India
0
13 December 1995
State Bank Of India
0
22 February 1996
State Bank Of India
0

Documents

Form DPT-3-30122020_signed
Form PAS-6-22122020_signed
Optional Attachment-(1)-21122020
Form PAS-6-09102020_signed
Form PAS-6-09102020_signed
Optional Attachment-(1)-28092020
Letter of the charge holder stating that the amount has been satisfied-19032020
Form CHG-4-19032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200319
Form GNL-2-11112019-signed
Optional Attachment-(1)-21102019
Directors report as per section 134(3)-18102019
List of share holders, debenture holders;-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Form MGT-7-18102019_signed
Form AOC-4-18102019_signed
Form DPT-3-09102019-signed
Form ADT-1-09102019_signed
Copy of the intimation sent by company-09102019
Optional Attachment-(1)-09102019
Copy of written consent given by auditor-09102019
Copy of resolution passed by the company-09102019
Form BEN - 2-23072019_signed
Optional Attachment-(2)-23072019
Optional Attachment-(1)-23072019
Declaration under section 90-23072019
Form MR-1-08072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08072019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -08072019
Copy of shareholders resolution-08072019