Company Information

CIN
Status
Date of Incorporation
01 January 1986
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
43,560,000
Authorised Capital
50,000,000

Directors

Arun Kumar
Arun Kumar
Director/Designated Partner
almost 2 years ago
Prayut Jamsaria
Prayut Jamsaria
Director/Designated Partner
over 2 years ago
Pradeep Kumar Jain
Pradeep Kumar Jain
Director/Designated Partner
over 2 years ago

Registered Trademarks

Cropmetri Crop Growth India

[Class : 5] Pesticides, Insecticides, Weedicides, Herbicides, Germicides; Preparations For Killing Weeds And Destroying Vermin

Tercon Crop Growth India

[Class : 5] Pesticides, Insecticides, Weedicides, Herbicides, Germicides; Preparations For Killing Weeds And Destroying Vermin

Atal Crop Growth India

[Class : 5] Pesticides, Insecticides, Herbicides, Germicides, Weedicides; Preparations For Killing Weeds And Destroying Vermin
View +11 more Brands for Crop Growth (India) Private Limited.

Charges

18 Crore
26 July 2018
Standard Chartered Bank
1 Crore
26 July 2018
Standard Chartered Bank
14 Crore
22 June 2015
Yes Bank Limited
9 Crore
18 November 2002
State Bank Of India
1 Crore
28 August 2012
Ing Vysya Bank Limited
1 Crore
21 July 2021
Hdfc Bank Limited
9 Lak
26 February 2021
Standard Chartered Bank
2 Crore
26 March 2022
Hdfc Bank Limited
0
26 July 2018
Standard Chartered Bank
0
26 February 2021
Standard Chartered Bank
0
26 July 2018
Standard Chartered Bank
0
21 July 2021
Hdfc Bank Limited
0
22 June 2015
Yes Bank Limited
0
28 August 2012
Ing Vysya Bank Limited
0
18 November 2002
State Bank Of India
0
26 March 2022
Hdfc Bank Limited
0
26 July 2018
Standard Chartered Bank
0
26 February 2021
Standard Chartered Bank
0
26 July 2018
Standard Chartered Bank
0
21 July 2021
Hdfc Bank Limited
0
22 June 2015
Yes Bank Limited
0
28 August 2012
Ing Vysya Bank Limited
0
18 November 2002
State Bank Of India
0

Documents

Form MGT-7-04032021_signed
Form DPT-3-29122020-signed
List of share holders, debenture holders;-02122020
Copy of MGT-8-02122020
Form AOC-4-19112020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112020
Optional Attachment-(2)-18112020
Details of other Entity(s)-18112020
Directors report as per section 134(3)-18112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18112020
Optional Attachment-(1)-18112020
Form MSME FORM I-30092020_signed
Form DPT-3-22072020-signed
Auditor?s certificate-21072020
Form AOC-4-17112019_signed
Form MSME FORM I-31102019_signed
List of share holders, debenture holders;-23102019
Copy of MGT-8-23102019
Form MGT-7-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22102019
Directors report as per section 134(3)-22102019
Details of other Entity(s)-22102019
Company CSR policy as per section 135(4)-22102019
Form ADT-1-09102019_signed
Copy of written consent given by auditor-07102019
Copy of resolution passed by the company-07102019
Form DPT-3-27062019
Form MSME FORM I-08062019_signed
Form PAS-3-28052019_signed