Company Information

CIN
Status
Date of Incorporation
27 December 1993
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Vinodkumar Mohanlal Bhatt
Vinodkumar Mohanlal Bhatt
Director
about 2 years ago
Vishal Vinodbhai Bhatt
Vishal Vinodbhai Bhatt
Director
over 2 years ago
Jolly Anujbhai Bhatt
Jolly Anujbhai Bhatt
Director
over 17 years ago
Nikita Vishal Bhatt
Nikita Vishal Bhatt
Director
over 17 years ago
Anuj Vinodbhai Bhatt
Anuj Vinodbhai Bhatt
Director
almost 32 years ago
Sushilaben Vinodkumar Bhatt
Sushilaben Vinodkumar Bhatt
Director
almost 32 years ago

Registered Trademarks

Rifle 550 Gkr Crop Science

[Class : 5] Pesticides, Insecticides, Fungicides And Weedicides.

Power 36 Gkr Crop Science

[Class : 5] Pesticides, Insecticides, Fungicides And Weedicides.

Kattar 20 Gkr Crop Science

[Class : 5] Pesticides, Insecticides, Fungicides And Weedicides.
View +8 more Brands for Gkr Crop Science Private Limited.

Charges

5 Crore
21 June 2011
Bank Of Baroda
1 Crore
21 June 2011
Bank Of Baroda
1 Crore
20 June 2011
Bank Of Baroda
1 Crore
27 March 2007
Bank Of Baroda
80 Lak
18 January 2012
Nutan Nagarik Sahakari Bank Ltd.
80 Lak
03 September 1990
Bank Of Baroda
62 Thousand
03 September 1998
Bank Of Baroda
47 Thousand
18 November 1997
Bank Of Baroda
19 Lak
27 March 2007
Bank Of Baroda
0
28 September 2021
Axis Bank Limited
0
21 June 2011
Bank Of Baroda
0
20 June 2011
Bank Of Baroda
0
21 June 2011
Bank Of Baroda
0
18 January 2012
Nutan Nagarik Sahakari Bank Ltd.
0
18 November 1997
Bank Of Baroda
0
03 September 1998
Bank Of Baroda
0
03 September 1990
Bank Of Baroda
0
27 March 2007
Bank Of Baroda
0
28 September 2021
Axis Bank Limited
0
21 June 2011
Bank Of Baroda
0
20 June 2011
Bank Of Baroda
0
21 June 2011
Bank Of Baroda
0
18 January 2012
Nutan Nagarik Sahakari Bank Ltd.
0
18 November 1997
Bank Of Baroda
0
03 September 1998
Bank Of Baroda
0
03 September 1990
Bank Of Baroda
0

Documents

Form MGT-7-23122019_signed
List of share holders, debenture holders;-21122019
Form AOC-4-08122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-20112018
Directors report as per section 134(3)-20112018
List of share holders, debenture holders;-20112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112018
Form AOC-4-20112018_signed
Form MGT-7-20112018_signed
Form MGT-7-23112017_signed
Form AOC-4-23112017_signed
Optional Attachment-(1)-20112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112017
List of share holders, debenture holders;-20112017
Directors report as per section 134(3)-20112017
Form ADT-1-16102017_signed
Copy of written consent given by auditor-14102017
Copy of resolution passed by the company-14102017
Copy of the intimation sent by company-14102017
CERTIFICATE OF SATISFACTION OF CHARGE-20170314
Form CHG-4-14032017-signed
Letter of the charge holder stating that the amount has been satisfied-03032017
Directors report as per section 134(3)-21102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102016
List of share holders, debenture holders;-21102016
Form AOC-4-21102016_signed
Form MGT-7-21102016_signed