Company Information

CIN
Status
Date of Incorporation
08 March 2010
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Mahendra Kumar Meena
Mahendra Kumar Meena
Director
about 2 years ago

Past Directors

Nathu Ram Meena
Nathu Ram Meena
Additional Director
almost 6 years ago
Ram Gopal Meena
Ram Gopal Meena
Director
almost 16 years ago
Hari Singh Meena
Hari Singh Meena
Director
almost 16 years ago

Registered Trademarks

Amolybe Aviral Bio Tech Fertilisers

[Class : 1] Fertilizers, Chemicals Used In Agriculture, Plant Growth Stimulants & Regulators Included In Class 1.

Fatka Aviral Bio Tech Fertilisers

[Class : 5] Pesticides, Biocides, Fungicides, Insecticides And Weedicides Included In Class 5

Avidel Aviral Bio Tech Fertilisers

[Class : 5] Pesticides, Biocides, Fungicides, Insecticides And Weedicides Included In Class 5
View +62 more Brands for Aviral Bio Tech & Fertilisers Private Limited.

Charges

3 Crore
21 January 2019
Punjab National Bank
2 Crore
03 September 2015
Hdfc Bank Limited
3 Crore
13 August 2011
Bank Of India
2 Crore
25 June 2021
Punjab National Bank
48 Lak
17 October 2020
Punjab National Bank
56 Lak
13 August 2011
Bank Of India
0
03 September 2015
Hdfc Bank Limited
0
17 October 2020
Others
0
21 January 2019
Others
0
25 June 2021
Others
0
13 August 2011
Bank Of India
0
03 September 2015
Hdfc Bank Limited
0
17 October 2020
Others
0
21 January 2019
Others
0
25 June 2021
Others
0

Documents

Declaration by first director-25012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25012020
Evidence of cessation;-25012020
Form DIR-12-25012020_signed
Notice of resignation;-25012020
Form AOC-4-18122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122019
Directors report as per section 134(3)-16122019
List of share holders, debenture holders;-16122019
Optional Attachment-(1)-16122019
Form MGT-7-16122019_signed
Form DPT-3-14112019-signed
Auditor?s certificate-20072019
Form CHG-1-30012019_signed
Optional Attachment-(1)-30012019
Instrument(s) of creation or modification of charge;-30012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190130
Form AOC-4-05012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed
Form DIR-12-04072018_signed
Optional Attachment-(1)-03072018
Notice of resignation;-03072018
Evidence of cessation;-03072018
List of share holders, debenture holders;-01052018
Optional Attachment-(1)-01052018
Directors report as per section 134(3)-01052018
Optional Attachment-(2)-01052018