Company Information

CIN
Status
Date of Incorporation
31 December 1982
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
20,350,000
Authorised Capital
68,500,000

Directors

Deviya Vishwajit Rane
Deviya Vishwajit Rane
Director/Designated Partner
over 2 years ago
Satyendra Vithaldas Nagwekar
Satyendra Vithaldas Nagwekar
Director/Designated Partner
about 11 years ago
Errol Savio Nuno Machado
Errol Savio Nuno Machado
Director
about 25 years ago

Past Directors

Vishwajit Pratapsingh Rane
Vishwajit Pratapsingh Rane
Managing Director
about 30 years ago
Hemant Sharma
Hemant Sharma
Director
about 30 years ago

Registered Trademarks

Novatel Karapur Agro

[Class : 5] Pesticides, Herbicides, Insecticides, Weedicides, Fungicides, Parasiticides, Preparations For Destroying Vermin, Acaricides, Algicides, Biocides, Carbolineum (Parasiticide)

Karzine Karapur Agro

[Class : 5] Pesticides, Herbicides, Insecticides, Weedicides, Fungicides, Parasiticides, Preparations For Destroying Vermin, Acaricides, Algicides, Biocides, Carbolineum (Parasiticide)

Fiplee Karapur Agro

[Class : 5] Pesticides, Herbicides, Insecticides, Weedicides, Fungicides, Parasiticides, Preparations For Destroying Vermin, Acaricides, Algicides, Biocides, Carbolineum (Parasiticide)
View +33 more Brands for Karapur Agro Private Limited.

Charges

15 Lak
06 January 2017
State Bank Of India
15 Lak
22 November 2005
The United Western Bank Ltd
2 Lak
25 March 2003
United Western Bank
25 Lak
01 January 1997
The Goa State Co-operative Bank Ltd.
2 Lak
22 April 2022
Hdfc Bank Limited
0
06 January 2017
Others
0
25 March 2003
United Western Bank
0
22 November 2005
The United Western Bank Ltd
0
01 January 1997
The Goa State Co-operative Bank Ltd.
0
22 April 2022
Hdfc Bank Limited
0
06 January 2017
Others
0
25 March 2003
United Western Bank
0
22 November 2005
The United Western Bank Ltd
0
01 January 1997
The Goa State Co-operative Bank Ltd.
0

Documents

Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-06022020
Supplementary or Test audit report under section 143-06022020
Form AOC - 4 CFS-06022020_signed
Directors report as per section 134(3)-05022020
Statement of Subsidiaries as per section 129 - Form AOC-1-05022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05022020
Form AOC-4-05022020_signed
List of share holders, debenture holders;-31012020
Form MGT-7-31012020_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-21122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Directors report as per section 134(3)-21122018
Statement of Subsidiaries as per section 129 - Form AOC-1-21122018
List of share holders, debenture holders;-21122018
Supplementary or Test audit report under section 143-21122018
Form MGT-7-21122018_signed
Form AOC-4-21122018_signed
Form AOC - 4 CFS-21122018_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-15032018
Supplementary or Test audit report under section 143-15032018
Form AOC - 4 CFS-15032018_signed
List of share holders, debenture holders;-14032018
Statement of Subsidiaries as per section 129 - Form AOC-1-14032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14032018
Directors report as per section 134(3)-14032018
Form MGT-7-14032018_signed
Form AOC-4-14032018_signed