Company Information

CIN
Status
Date of Incorporation
21 July 1992
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,310,000
Authorised Capital
2,500,000

Directors

Maheshbhai Devidas Agrawal
Maheshbhai Devidas Agrawal
Director
over 2 years ago
Siddharth Sharadchandra Shah
Siddharth Sharadchandra Shah
Director
over 16 years ago
Abhishek Maheshbhai Agrawal
Abhishek Maheshbhai Agrawal
Director
over 21 years ago
Sharadchandra Devidas Shah
Sharadchandra Devidas Shah
Director
over 33 years ago

Past Directors

Dharmesh Agrawal Janaklal
Dharmesh Agrawal Janaklal
Director
almost 26 years ago

Registered Trademarks

Guwar Neelam 71 Gujarat Farm Seeds

[Class : 31] Seeds.

Guwar Neelam 61 (Label) Gujarat Farm Seeds

[Class : 31] Seeds.

Guwar Neelam 51 [Device Of Plant] Gujarat Farm Seeds

[Class : 31] Seeds, Included In Class 31.

Charges

20 Crore
20 February 2016
Kotak Mahindra Bank Limited
8 Crore
12 February 2009
Axis Bank Limited
6 Crore
07 January 2009
Axis Bank Limited
6 Crore
22 December 2007
Hdfc Bank Limited
1 Crore
15 June 2006
Oriental Bank Of Commerce
50 Lak
28 July 2006
Central Bank Of India Limited
70 Lak
24 March 2023
Others
0
20 February 2016
Others
0
07 January 2009
Axis Bank Limited
0
28 July 2006
Central Bank Of India Limited
0
22 December 2007
Hdfc Bank Limited
0
15 June 2006
Oriental Bank Of Commerce
0
12 February 2009
Axis Bank Limited
0
24 March 2023
Others
0
20 February 2016
Others
0
07 January 2009
Axis Bank Limited
0
28 July 2006
Central Bank Of India Limited
0
22 December 2007
Hdfc Bank Limited
0
15 June 2006
Oriental Bank Of Commerce
0
12 February 2009
Axis Bank Limited
0

Documents

Form CHG-1-29092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200929
Instrument(s) of creation or modification of charge;-25092020
Form DPT-3-22112019-signed
Form DPT-3-19112019-signed
Form ADT-1-17112019_signed
Form MGT-7-17112019_signed
Form AOC-4-16112019_signed
Copy of written consent given by auditor-25102019
Directors report as per section 134(3)-25102019
List of share holders, debenture holders;-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25102019
Copy of resolution passed by the company-25102019
List of share holders, debenture holders;-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Form AOC-4-28102018_signed
Form MGT-7-28102018_signed
List of share holders, debenture holders;-28102017
Directors report as per section 134(3)-28102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102017
Optional Attachment-(1)-28102017
Form AOC-4-28102017_signed
Form MGT-7-28102017_signed
Directors report as per section 134(3)-24102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102016
List of share holders, debenture holders;-24102016
Form AOC-4-24102016
Form MGT-7-24102016_signed