Company Information

CIN
Status
Date of Incorporation
29 August 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
4,600,000
Authorised Capital
5,000,000

Directors

Kathadbhai Mandanbhai Segaliya
Kathadbhai Mandanbhai Segaliya
Director/Designated Partner
over 7 years ago
Hardik Shamjibhai Kasundra
Hardik Shamjibhai Kasundra
Director/Designated Partner
over 7 years ago
Dipakbhai Veljibhai Dabhoya
Dipakbhai Veljibhai Dabhoya
Director/Designated Partner
over 7 years ago

Past Directors

Jignesh Madhavjibhai Mavani
Jignesh Madhavjibhai Mavani
Director
over 7 years ago
Bhavesh Pratapbhai Parmar
Bhavesh Pratapbhai Parmar
Director
over 7 years ago
Milan Rameshbhai Sakariya
Milan Rameshbhai Sakariya
Director
about 10 years ago
Khimjibhai Mohanbhai Bhut
Khimjibhai Mohanbhai Bhut
Director
over 14 years ago
Rajeshbhai Khimjibhai Bhut
Rajeshbhai Khimjibhai Bhut
Director
over 14 years ago

Registered Trademarks

Sunphos Evolve Fertilizer And Chemical

[Class : 1] Pesticides, Horticulture, Fertilizers, Manures, Bioorganic Herbal Products For Agricultural Use, Fungicides, Weed Killers, Herbicides And Bio Fertilizers Included In Class 01.

Sunpower Evolve Fertilizer And Chemical

[Class : 1] Fertilizers, Manures, Bioorganic Herbal Products For Agricultural Use, Bio Fertilizers Included In Class 01.

Drp Evolve Fertilizer And Chemical

[Class : 1] Pesticides, Horticulture, Fertilizers, Manures, Bioorganic Herbal Products For Agricultural Use, Fungicides, Weed Killers, Herbicides And Bio Fertilizers Included In Class 01.

Charges

0
24 March 2012
Central Bank Of India
2 Crore
24 March 2012
Central Bank Of India
0
24 March 2012
Central Bank Of India
0
24 March 2012
Central Bank Of India
0

Documents

Letter of the charge holder stating that the amount has been satisfied-01032019
Form CHG-4-01032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190301
Acknowledgement received from company-04122018
Form DIR-11-04122018_signed
Notice of resignation filed with the company-04122018
Proof of dispatch-04122018
Optional Attachment-(1)-13112018
Notice of resignation;-13112018
Form DIR-12-13112018_signed
Evidence of cessation;-13112018
Form DIR-12-12102018_signed
Declaration by first director-05102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05102018
Optional Attachment-(1)-05102018
Optional Attachment-(1)-28042018
Proof of dispatch-28042018
Notice of resignation filed with the company-28042018
Notice of resignation;-28042018
Form DIR-12-28042018_signed
Acknowledgement received from company-28042018
Evidence of cessation;-28042018
Form DIR-11-28042018_signed
Directors report as per section 134(3)-25042018
List of share holders, debenture holders;-25042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25042018
Form AOC-4-25042018_signed
Form MGT-7-25042018_signed
Form DIR-12-18042018_signed
Optional Attachment-(2)-17042018