Company Information

CIN
Status
Date of Incorporation
16 September 2010
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
5,000,000

Directors

Navin Nahar
Navin Nahar
Director
almost 3 years ago
Rama Nahar
Rama Nahar
Director
over 14 years ago

Past Directors

Manisha Patidar
Manisha Patidar
Director
about 14 years ago
Pankaj Patidar
Pankaj Patidar
Director
about 14 years ago
Arun Kumar Patidar
Arun Kumar Patidar
Director
over 14 years ago

Registered Trademarks

Asardar Ecomatrix Nutrients

[Class : 1] Organic Fertilizer, Chemical Fertilizer And Bacterial Fertilizer

Charges

2 Crore
02 March 2012
Bank Of Baroda
97 Lak
25 February 2021
Bank Of Baroda
1 Crore
30 October 2020
Union Bank Of India
50 Lak
30 January 2023
Hdfc Bank Limited
9 Lak
29 November 2021
Bank Of Maharashtra
2 Crore
30 January 2023
Hdfc Bank Limited
0
25 February 2021
Others
0
29 November 2021
Others
0
30 October 2020
Others
0
02 March 2012
Bank Of Baroda
0
30 January 2023
Hdfc Bank Limited
0
25 February 2021
Others
0
29 November 2021
Others
0
30 October 2020
Others
0
02 March 2012
Bank Of Baroda
0
30 January 2023
Hdfc Bank Limited
0
25 February 2021
Others
0
29 November 2021
Others
0
30 October 2020
Others
0
02 March 2012
Bank Of Baroda
0

Documents

Form DPT-3-27122020_signed
Instrument(s) of creation or modification of charge;-05122020
Optional Attachment-(1)-05122020
Form CHG-1-05122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201205
Form PAS-3-08072020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-08072020
Copy of Board or Shareholders? resolution-08072020
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Form AOC-4-13122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Form INC-22-02082019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-02082019
Copy of board resolution authorizing giving of notice-02082019
Copies of the utility bills as mentioned above (not older than two months)-02082019
Form DPT-3-31072019-signed
Form DPT-3-30072019-signed
Form ADT-1-10062019_signed
Copy of resolution passed by the company-10062019
Copy of written consent given by auditor-10062019
Form CHG-4-29052019_signed
Letter of the charge holder stating that the amount has been satisfied-29052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190529
Form SH-7-22042019-signed