Company Information

CIN
Status
Date of Incorporation
09 August 1990
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,750,000
Authorised Capital
7,500,000

Directors

Jitendra Kumar Agrawal
Jitendra Kumar Agrawal
Beneficial Owner
over 24 years ago
Lalit Kumar Agrawal
Lalit Kumar Agrawal
Beneficial Owner
over 35 years ago
Prem Chand Agrawal
Prem Chand Agrawal
Director/Designated Partner
over 35 years ago

Past Directors

Neeraj Agrawal
Neeraj Agrawal
Additional Director
over 16 years ago

Registered Trademarks

Kisaan Shakti Chaitanya Solvex

[Class : 29] Edible Oil

Mitan Chaitanya Solvex

[Class : 29] Edible Oils

Days Chaitanya Solvex

[Class : 29] Edible Oil
View +1 more Brands for Chaitanya Solvex Private Limited.

Charges

17 Crore
22 November 2010
Hdfc Bank Limited
16 Crore
15 July 2002
State Bank Of India
30 Lak
29 November 2003
State Bank Of India
1 Crore
24 November 1992
State Bank Of India
41 Lak
07 June 2021
Hdfc Bank Limited
10 Lak
02 June 2021
Hdfc Bank Limited
25 Lak
25 May 2023
Hdfc Bank Limited
0
21 January 2022
Hdfc Bank Limited
0
22 November 2010
Hdfc Bank Limited
0
02 June 2021
Hdfc Bank Limited
0
07 June 2021
Hdfc Bank Limited
0
29 November 2003
State Bank Of India
0
24 November 1992
State Bank Of India
0
15 July 2002
State Bank Of India
0
25 May 2023
Hdfc Bank Limited
0
21 January 2022
Hdfc Bank Limited
0
22 November 2010
Hdfc Bank Limited
0
02 June 2021
Hdfc Bank Limited
0
07 June 2021
Hdfc Bank Limited
0
29 November 2003
State Bank Of India
0
24 November 1992
State Bank Of India
0
15 July 2002
State Bank Of India
0
25 May 2023
Hdfc Bank Limited
0
21 January 2022
Hdfc Bank Limited
0
22 November 2010
Hdfc Bank Limited
0
02 June 2021
Hdfc Bank Limited
0
07 June 2021
Hdfc Bank Limited
0
29 November 2003
State Bank Of India
0
24 November 1992
State Bank Of India
0
15 July 2002
State Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-03112020
Form CHG-1-03112020_signed
Optional Attachment-(1)-03112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201103
Form CHG-1-08092020_signed
Instrument(s) of creation or modification of charge;-08092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200908
Form DIR-12-05092020_signed
Optional Attachment-(1)-31082020
Form DPT-3-10012020-signed
Auditor?s certificate-08012020
List of depositors-08012020
Form MGT-7-03012020_signed
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form BEN - 2-26122019_signed
Declaration under section 90-19122019
Form AOC-4-05122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Optional Attachment-(1)-23082019
Instrument(s) of creation or modification of charge;-23082019
Optional Attachment-(2)-23082019
Form CHG-1-23082019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190823