Company Information

CIN
Status
Date of Incorporation
21 February 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
70,000,000
Authorised Capital
140,000,000

Directors

Bishnu Bose
Bishnu Bose
Director/Designated Partner
over 2 years ago
Kalpana Bose
Kalpana Bose
Director/Designated Partner
over 6 years ago
Sharmila Basu
Sharmila Basu
Director/Designated Partner
over 6 years ago

Past Directors

Anirban Chatterjee
Anirban Chatterjee
Managing Director
about 11 years ago
Devi Das Chatterjee
Devi Das Chatterjee
Director
almost 26 years ago
Kankana Chatterjee
Kankana Chatterjee
Director
almost 26 years ago

Registered Trademarks

Baciluna Feedatives Pharma

[Class : 31] Poultry Feed Supplements.

Imonup Feedatives Pharma

[Class : 31] Poultry And Animal Feed Supplements.

Soladec 12 Feedatives Pharma

[Class : 31] Poultry And Animal Feed Supplements.
View +6 more Brands for Feedatives Pharma Pvt Ltd.

Charges

0
24 September 2013
Indian Overseas Bank
2 Crore
07 November 2012
Indian Overseas Bank
35 Crore
31 August 2010
Indian Overseas Bank
10 Lak
07 October 2005
Indian Overseas Bank
19 Crore
17 April 2004
Canara Bank
10 Lak
31 August 2010
Indian Overseas Bank
0
24 September 2013
Indian Overseas Bank
0
17 April 2004
Canara Bank
0
07 October 2005
Indian Overseas Bank
0
07 November 2012
Indian Overseas Bank
0
31 August 2010
Indian Overseas Bank
0
24 September 2013
Indian Overseas Bank
0
17 April 2004
Canara Bank
0
07 October 2005
Indian Overseas Bank
0
07 November 2012
Indian Overseas Bank
0

Documents

Form PAS-3-19112020_signed
Copy of Board or Shareholders? resolution-19112020
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.-19112020
Optional Attachment-(1)-19112020
Form CHG-4-07072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200707
Letter of the charge holder stating that the amount has been satisfied-04072020
Form DIR-12-11062020_signed
Optional Attachment-(2)-11062020
Optional Attachment-(1)-11062020
Evidence of cessation;-11062020
Form INC-22-06022020_signed
Copies of the utility bills as mentioned above (not older than two months)-06022020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06022020
Copy of board resolution authorizing giving of notice-06022020
Form MGT-14-03022020_signed
Optional Attachment-(1)-01022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01022020
Optional Attachment-(2)-01022020
Form DIR-12-28012020-signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Optional Attachment-(1)-19102019
Optional Attachment-(4)-19102019
Optional Attachment-(3)-19102019
Optional Attachment-(2)-19102019
Evidence of cessation;-19102019