Company Information

CIN
Status
Date of Incorporation
28 May 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
33,000,000
Authorised Capital
40,500,000

Directors

Juzar Saifuddin Khorakiwala
Juzar Saifuddin Khorakiwala
Director/Designated Partner
over 2 years ago
Nishreen Juzar Khorakiwala
Nishreen Juzar Khorakiwala
Director/Designated Partner
almost 3 years ago

Past Directors

Huzefa Juzar Khorakiwala
Huzefa Juzar Khorakiwala
Whole Time Director
over 4 years ago
Umme Aiman Juzer Khorakiwala
Umme Aiman Juzer Khorakiwala
Additional Director
over 4 years ago
Umme Haani Juzar Khorakiwala
Umme Haani Juzar Khorakiwala
Whole Time Director
about 7 years ago
Edil Jal Katrak
Edil Jal Katrak
Director
about 10 years ago
Ashok Krishnanand Shastry
Ashok Krishnanand Shastry
Director
about 10 years ago
Devendrakumar Chopra .
Devendrakumar Chopra .
Ceo(kmp)
over 11 years ago
Satish Ratnakar Kamath
Satish Ratnakar Kamath
Company Secretary
about 22 years ago

Patents

“Aquaculture Composition And Process Of Manufacture Thereof”

It is an object of the present invention to provide an integrated composition for use in aquaculture, comprising a formulation of bacterial strains microencapsulated in a blend of synthetic minerals, the formulation further microencapsulated in a porous and granular medium, namely, calcareous coccospheres formed by ...

Synergistic Herbicide Compositions With Transplant Shock Recovery Adjuvant

Provided herein is a plant protection composition. The plant protection composition comprises pretilachlor, pendimethalin, and an herbicide selected from an Amino acid inhibitor or a protoporphyrinogen oxidase (PPO) inhibitor. The composition optionally contains a mixture comprising linear copolymeric polysaccharide...

Registered Trademarks

Wolmid Biostadt India

[Class : 1] Chemicals Used In The Aquaculture Industry

Broot 5x Biostadt India

[Class : 1] Chemicals Used In The Aquaculture Industry

Tofello Biostadt India

[Class : 5] Preparation For Destroying Vermin; Insecticides, Fungicides, Herbicides, Pesticides.
View +419 more Brands for Biostadt India Limited.

Charges

85 Crore
31 May 2016
Citi Bank N.a.
25 Crore
21 February 2012
Kotak Mahindra Bank Limited
25 Crore
28 November 2005
Standard Chartered Bank
25 Crore
04 September 2003
Hdfc Bank Limited
35 Crore
13 February 2009
Barclays Bank Plc
20 Crore
03 December 2003
Icici Bank Limited
10 Crore
04 September 2003
Hdfc Bank Limited
0
31 May 2016
Citi Bank N.a.
0
28 November 2005
Standard Chartered Bank
0
13 February 2009
Barclays Bank Plc
0
21 February 2012
Kotak Mahindra Bank Limited
0
03 December 2003
Icici Bank Limited
0
04 September 2003
Hdfc Bank Limited
0
31 May 2016
Citi Bank N.a.
0
28 November 2005
Standard Chartered Bank
0
13 February 2009
Barclays Bank Plc
0
21 February 2012
Kotak Mahindra Bank Limited
0
03 December 2003
Icici Bank Limited
0
04 September 2003
Hdfc Bank Limited
0
31 May 2016
Citi Bank N.a.
0
28 November 2005
Standard Chartered Bank
0
13 February 2009
Barclays Bank Plc
0
21 February 2012
Kotak Mahindra Bank Limited
0
03 December 2003
Icici Bank Limited
0

Documents

List of share holders, debenture holders;-31122020
Copy of MGT-8-31122020
Optional Attachment-(1)-31122020
Optional Attachment-(2)-31122020
Approval letter for extension of AGM;-31122020
Form MGT-7-31122020_signed
Approval letter of extension of financial year of AGM-30122020
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-30122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
XBRL document in respect Consolidated financial statement-30122020
Optional Attachment-(1)-30122020
Form AOC-4(XBRL)-30122020_signed
Form MGT-14-22122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21122020
Letter of the charge holder stating that the amount has been satisfied-15102020
Form CHG-4-15102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201015
Form PAS-6-22082020_signed
Form DPT-3-28072020-signed
Form MGT-7-02012020_signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form AOC-4(XBRL)-14122019_signed
XBRL document in respect Consolidated financial statement-30112019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form BEN - 2-20092019_signed
Optional Attachment-(1)-20092019
Declaration under section 90-20092019
Form DPT-3-27062019