Company Information

CIN
Status
Date of Incorporation
24 March 1995
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
9,539,900
Authorised Capital
105,700,000

Directors

Cherukuru Vishal Naidu
Cherukuru Vishal Naidu
Director/Designated Partner
over 2 years ago
Cherukuru Jayadev Naidu
Cherukuru Jayadev Naidu
Director/Designated Partner
over 2 years ago
Vikas Biharilal Kukhreja
Vikas Biharilal Kukhreja
Director/Designated Partner
over 2 years ago
Nelakuditi Narahari Rao
Nelakuditi Narahari Rao
Additional Director
over 16 years ago
Lavanya Jayadev
Lavanya Jayadev
Director
over 30 years ago

Registered Trademarks

Favorich Favorich Agro

[Class : 30] Food Products.

Mallige Favorich Agro

[Class : 30] Food Product

Akkamahadevi Favorich Agro

[Class : 30] Food Product
View +3 more Brands for Favorich Agro Private Limited.

Charges

52 Crore
15 June 2018
Union Bank Of India
24 Crore
14 February 2014
Corporation Bank
2 Crore
19 November 2011
Corporation Bank
12 Crore
01 October 2009
Corporation Bank
8 Crore
10 January 2009
Corporation Bank
2 Crore
02 July 2020
Union Bank Of India
3 Crore
22 June 2020
Corporation Bank
3 Crore
15 June 2018
Others
0
02 July 2020
Others
0
22 June 2020
Others
0
14 February 2014
Corporation Bank
0
19 November 2011
Corporation Bank
0
01 October 2009
Corporation Bank
0
10 January 2009
Corporation Bank
0
15 June 2018
Others
0
02 July 2020
Others
0
22 June 2020
Others
0
14 February 2014
Corporation Bank
0
19 November 2011
Corporation Bank
0
01 October 2009
Corporation Bank
0
10 January 2009
Corporation Bank
0
15 June 2018
Others
0
02 July 2020
Others
0
22 June 2020
Others
0
14 February 2014
Corporation Bank
0
19 November 2011
Corporation Bank
0
01 October 2009
Corporation Bank
0
10 January 2009
Corporation Bank
0

Documents

Form CHG-1-12102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201012
Instrument(s) of creation or modification of charge;-28092020
Form CHG-1-04082020_signed
Instrument(s) of creation or modification of charge;-04082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200804
Form DPT-3-19052020-signed
Form DPT-3-13012020-signed
Form AOC-4-24112019_signed
Form MGT-7-23112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Directors report as per section 134(3)-15102019
List of share holders, debenture holders;-15102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15102019
Form ADT-1-03052019_signed
Copy of resolution passed by the company-02052019
Copy of written consent given by auditor-02052019
Form MGT-14-28012019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190128
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04012019
Altered memorandum of association-04012019
Optional Attachment-(1)-04012019
Directors report as per section 134(3)-21112018
List of share holders, debenture holders;-21112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21112018
Form MGT-7-21112018_signed
Form AOC-4-21112018_signed
Form CHG-1-17082018_signed
Instrument(s) of creation or modification of charge;-17082018