Company Information

CIN
Status
Date of Incorporation
06 November 1971
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,771,000
Authorised Capital
11,000,000

Directors

Vishal Devilal Jaiswal
Vishal Devilal Jaiswal
Director/Designated Partner
over 2 years ago

Past Directors

Vishal Devilal Jaiswal
Vishal Devilal Jaiswal
Additional Director
over 6 years ago
Vaibhav Devilal Jaiswal
Vaibhav Devilal Jaiswal
Director
over 30 years ago

Registered Trademarks

Konkan 999 Konkan Agro Marine Industries

[Class : 21] In Respect Of “Glass & Glassware And Certain Goods Made Of Porcelain, Ceramic, Earthenware, Terra Cotta, Crockery Items, All Being Goods Included In Class 21”.

Konkan Agro Konkan Agro Marine Industries

[Class : 21] In Respect Of “Glass & Glassware And Certain Goods Made Of Porcelain, Ceramic, Earthenware, Terra Cotta, Crockery Items, All Being Goods Included In Class 21”.

Desi Daru Santra 999 Konkan Agro Marine Industries

[Class : 33] In Respect Of “Alcoholic Beverages (Except Beers), Including Nira [Sugarcane Based Alcoholic Beverage], Spirits [Beverages], Vodka, Whisky, Wine, Rum And Country Liqueurs”
View +13 more Brands for Konkan Agro Marine Industries Private Limited.

Charges

74 Crore
24 January 2019
Icici Bank Limited
22 Crore
03 February 2012
Axis Bank Limited
4 Crore
26 June 2010
Axis Bank Limited
3 Crore
10 March 2010
Axis Bank Limited
39 Crore
12 August 1999
Shikshak Sahakari Bank Limited
1 Crore
30 August 2021
Axis Bank Limited
42 Lak
27 August 2021
Axis Bank Limited
65 Lak
26 February 2021
Icici Bank Limited
4 Crore
16 February 2022
Others
0
27 August 2021
Others
0
30 August 2021
Others
0
26 February 2021
Others
0
10 March 2010
Axis Bank Limited
0
24 January 2019
Others
0
12 August 1999
Shikshak Sahakari Bank Limited
0
26 June 2010
Axis Bank Limited
0
03 February 2012
Axis Bank Limited
0
16 February 2022
Others
0
27 August 2021
Others
0
30 August 2021
Others
0
26 February 2021
Others
0
10 March 2010
Axis Bank Limited
0
24 January 2019
Others
0
12 August 1999
Shikshak Sahakari Bank Limited
0
26 June 2010
Axis Bank Limited
0
03 February 2012
Axis Bank Limited
0
16 February 2022
Others
0
27 August 2021
Others
0
30 August 2021
Others
0
26 February 2021
Others
0
10 March 2010
Axis Bank Limited
0
24 January 2019
Others
0
12 August 1999
Shikshak Sahakari Bank Limited
0
26 June 2010
Axis Bank Limited
0
03 February 2012
Axis Bank Limited
0

Documents

Form DPT-3-13022021_signed
Form DPT-3-09012021_signed
Form AOC-4(XBRL)-25112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24112020
XBRL document in respect Consolidated financial statement-24112020
Form DPT-3-18092020-signed
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form ADT-1-14102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form DIR-12-14082019_signed
Notice of resignation;-13082019
Evidence of cessation;-13082019
Form DPT-3-27072019
Auditor?s certificate-27072019
Auditor?s certificate-30062019
Optional Attachment-(3)-27062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27062019
Form DIR-12-27062019_signed
Optional Attachment-(1)-27062019
Optional Attachment-(2)-27062019
Form AOC-4(XBRL)-05062019_signed
XBRL document in respect Consolidated financial statement-01062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01062019
Form MSME FORM I-29052019_signed
Form ADT-1-16052019_signed
Copy of resolution passed by the company-16052019
Copy of written consent given by auditor-16052019