Company Information

CIN
Status
Date of Incorporation
28 March 2002
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
260,283,000
Authorised Capital
270,000,000

Directors

Kanchi Srinivas
Kanchi Srinivas
Company Secretary
over 4 years ago

Past Directors

Shanavasapura Mudenur Rajasubramanya
Shanavasapura Mudenur Rajasubramanya
Director
about 15 years ago
Nagareshwar Narasanna Javali
Nagareshwar Narasanna Javali
Director
about 15 years ago
Deshnur Raghavendra Shetty
Deshnur Raghavendra Shetty
Additional Director
over 15 years ago
Venkappa Karisakrannavar Timmappa
Venkappa Karisakrannavar Timmappa
Managing Director
over 15 years ago
Suresh Venkappa Bonageri
Suresh Venkappa Bonageri
Director
over 15 years ago
Amberish Tewari
Amberish Tewari
Whole Time Director
almost 20 years ago
Srinivasa Venkappa Bonageri
Srinivasa Venkappa Bonageri
Director
almost 22 years ago
Ramesh Venkappa Bonageri
Ramesh Venkappa Bonageri
Director
almost 22 years ago
Manjula Suresh Bonageri
Manjula Suresh Bonageri
Director
over 23 years ago

Registered Trademarks

Bonaphos Bonageri Crop Science

[Class : 5] Insecticides.

Bonageri Bonageri Crop Science

[Class : 1] Bio And Chemical Fertilizers, Plant Growth Promoters Compounds, Formulations For Agriculture,Plant Nutrients And Plant Protectors, Soil Conditioners, Chemical Catalyst And Micro Nutrients , Pestisides Technical Grade Manufacturing. Included In Calll 01

Aquatin Bonageri Crop Science

[Class : 1] Agro Chemicals Formulations.
View +9 more Brands for Bonageri Crop Science Limited.

Charges

14 Crore
07 July 2017
The Bharat Co-operative Bank (mumbai) Limited
14 Crore
25 August 2014
Hdfc Bank Limited
20 Crore
31 January 2013
The Karur Vysya Bank Limited
5 Lak
01 August 2009
The Karur Vysya Bank Limited
50 Lak
30 April 2007
The Karur Vysya Bank Limited
12 Crore
30 November 2020
Hdfc Bank Limited
14 Lak
12 November 2021
State Bank Of India
0
07 July 2017
Others
0
25 August 2014
Hdfc Bank Limited
0
30 November 2020
Hdfc Bank Limited
0
31 January 2013
The Karur Vysya Bank Limited
0
30 April 2007
The Karur Vysya Bank Limited
0
01 August 2009
The Karur Vysya Bank Limited
0
12 November 2021
State Bank Of India
0
07 July 2017
Others
0
25 August 2014
Hdfc Bank Limited
0
30 November 2020
Hdfc Bank Limited
0
31 January 2013
The Karur Vysya Bank Limited
0
30 April 2007
The Karur Vysya Bank Limited
0
01 August 2009
The Karur Vysya Bank Limited
0
12 November 2021
State Bank Of India
0
07 July 2017
Others
0
25 August 2014
Hdfc Bank Limited
0
30 November 2020
Hdfc Bank Limited
0
31 January 2013
The Karur Vysya Bank Limited
0
30 April 2007
The Karur Vysya Bank Limited
0
01 August 2009
The Karur Vysya Bank Limited
0

Documents

Form CHG-1-04022021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210204
Optional Attachment-(1)-30122020
Instrument(s) of creation or modification of charge;-30122020
Optional Attachment-(2)-30122020
Form CHG-1-14122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201214
Optional Attachment-(1)-11122020
Instrument(s) of creation or modification of charge;-11122020
Form DIR-12-22092020_signed
Evidence of cessation;-21092020
Optional Attachment-(1)-21092020
Notice of resignation;-21092020
Form DPT-3-29052020-signed
Form MGT-7-14122019_signed
List of share holders, debenture holders;-29112019
Copy of MGT-8-29112019
Optional Attachment-(1)-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form AOC-4(XBRL)-29112019_signed
Form DPT-3-22072019
Form MSME FORM I-09062019_signed
Copy of MGT-8-18122018
List of share holders, debenture holders;-18122018
Optional Attachment-(1)-18122018
Form MGT-7-18122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17122018
Form AOC-4(XBRL)-17122018_signed
Form DIR-12-28102018_signed
Notice of resignation;-28102018