Company Information

CIN
Status
Date of Incorporation
04 July 1989
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,617,000
Authorised Capital
4,000,000

Directors

Viralkumar Vallabhbhai Bhalani
Viralkumar Vallabhbhai Bhalani
Director/Designated Partner
almost 5 years ago
Renish Vallabhdas Patel
Renish Vallabhdas Patel
Director/Designated Partner
over 25 years ago
Ripple Patel Jamnadas
Ripple Patel Jamnadas
Director/Designated Partner
over 25 years ago
Muktaben Vallabhbhai Bhalani
Muktaben Vallabhbhai Bhalani
Director
almost 36 years ago

Past Directors

Kiritbhai Madhavjibhai Vansjalia
Kiritbhai Madhavjibhai Vansjalia
Director
over 25 years ago

Registered Trademarks

Somnath, E F C Everest Fertilizers And Chemicals

[Class : 5] Insecticides, Fungicides, Disinfectants Preparations For Killing Weeds And Destroying Vermin, Included In Class 5.

Somnath Everest Fertilizers And Chemicals

[Class : 31] Agricultural Seeds & Grains Not Included In Other Classes, Fresh Fruits And Vegetables, Plants And Flowers Food Stuffs For Animals Being All Goods Included In Class 31.

Bhoominath Everest Fertilizers And Chemicals

[Class : 1] Fertilizers And Manures (Artificial And Natural) Included In Class 1.
View +1 more Brands for Everest Fertilizers And Chemicals Pvt Ltd.

Charges

5 Crore
22 September 2011
Yes Bank Limited
3 Crore
07 March 2011
Yes Bank Limited
2 Crore
06 May 2005
Hdfc Bank Limited
4 Lak
05 August 2002
State Bank Of Saurashtra
9 Lak
04 August 1998
State Bank Of India
1 Crore
06 May 2005
Hdfc Bank Limited
0
22 September 2011
Yes Bank Limited
0
05 August 2002
State Bank Of Saurashtra
0
04 August 1998
State Bank Of India
0
07 March 2011
Yes Bank Limited
0
06 May 2005
Hdfc Bank Limited
0
22 September 2011
Yes Bank Limited
0
05 August 2002
State Bank Of Saurashtra
0
04 August 1998
State Bank Of India
0
07 March 2011
Yes Bank Limited
0
06 May 2005
Hdfc Bank Limited
0
22 September 2011
Yes Bank Limited
0
05 August 2002
State Bank Of Saurashtra
0
04 August 1998
State Bank Of India
0
07 March 2011
Yes Bank Limited
0

Documents

Form DPT-3-06102020-signed
Form MSME FORM I-28092020_signed
Form AOC-4-22112019_signed
Form MGT-7-22112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
List of share holders, debenture holders;-21112019
Directors report as per section 134(3)-21112019
Form DPT-3-20112019-signed
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-14102019
Form MSME FORM I-28052019_signed
Form CHG-1-16032019_signed
Optional Attachment-(1)-16032019
Instrument(s) of creation or modification of charge;-16032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190316
Form INC-22-04022019_signed
Form MGT-14-04022019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04022019
Copies of the utility bills as mentioned above (not older than two months)-04022019
Optional Attachment-(1)-04022019
Evidence of cessation;-04022019
Form DIR-11-04022019_signed
Notice of resignation;-04022019
Optional Attachment-(1)-04022019
Form DIR-12-04022019_signed
Proof of dispatch-02022019
Notice of resignation filed with the company-02022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02022019