Company Information

CIN
Status
Date of Incorporation
16 July 2002
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
148,500
Authorised Capital
1,000,000

Directors

Harshit Singh Bhatia
Harshit Singh Bhatia
Director
about 4 years ago
Pritpal Singh Bhatia
Pritpal Singh Bhatia
Director
over 23 years ago

Past Directors

Manjeet Singh Bhatia
Manjeet Singh Bhatia
Director
over 17 years ago
Mahesh Kumar Agrawal
Mahesh Kumar Agrawal
Director
over 23 years ago

Registered Trademarks

Trust Gayatri Insecticide India

[Class : 5] Preparation For Killing Weeds And Destroying Vermin , Insecticides , Pesticides , Herbicides , Weed Sides.

Faulad Gayatri Insecticide India

[Class : 5] Preparation For Killing Weeds And Destroying Vermin , Insecticides , Pesticides , Herbicides , Weed Sides .

Hunto Gayatri Insecticide India

[Class : 5] Preparation For Killing Weeds And Destroying Vermin, Insecticides, Pesticides, Herbicides, Weed Sides
View +12 more Brands for Gayatri Insecticide India Private Limited.

Charges

79 Lak
13 August 2019
Axis Bank Limited
40 Lak
03 October 2018
Housing Development Finance Corporation Limited
39 Lak
23 May 2016
Icici Bank Limited
5 Lak
28 August 2008
Bank Of India
25 Lak
27 November 2021
Yes Bank Limited
0
03 October 2018
Others
0
23 May 2016
Others
0
13 August 2019
Axis Bank Limited
0
28 August 2008
Bank Of India
0
27 November 2021
Yes Bank Limited
0
03 October 2018
Others
0
23 May 2016
Others
0
13 August 2019
Axis Bank Limited
0
28 August 2008
Bank Of India
0
27 November 2021
Yes Bank Limited
0
03 October 2018
Others
0
23 May 2016
Others
0
13 August 2019
Axis Bank Limited
0
28 August 2008
Bank Of India
0

Documents

Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Directors report as per section 134(3)-26112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form AOC-4-26112019_signed
Form ADT-1-20112019_signed
Copy of written consent given by auditor-13112019
Copy of the intimation sent by company-13112019
Copy of resolution passed by the company-13112019
Form DPT-3-28102019-signed
Form CHG-4-26082019_signed
Form CHG-1-22082019_signed
Instrument(s) of creation or modification of charge;-22082019
Optional Attachment-(1)-22082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190822
Letter of the charge holder stating that the amount has been satisfied-20082019
Form CHG-1-15112018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181115
Optional Attachment-(2)-13112018
Instrument(s) of creation or modification of charge;-13112018
Optional Attachment-(3)-13112018
Optional Attachment-(1)-13112018
List of share holders, debenture holders;-20102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20102018
Directors report as per section 134(3)-20102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102018
Form AOC-4-20102018_signed
Form MGT-7-20102018_signed
Form AOC-4-28102017_signed