Company Information

CIN
Status
Date of Incorporation
26 December 1990
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
150,000,000
Authorised Capital
150,000,000

Directors

Rajiv Agarwal
Rajiv Agarwal
Director/Designated Partner
about 2 years ago
Pramod Kumar Kothari
Pramod Kumar Kothari
Director/Designated Partner
about 2 years ago
Kavita Devi Kothari
Kavita Devi Kothari
Director/Designated Partner
over 2 years ago
Siddhant Kothari
Siddhant Kothari
Director/Designated Partner
about 5 years ago
Piyush Kumar Goel
Piyush Kumar Goel
Director/Designated Partner
about 6 years ago
Hemendra Patsingh Dugar
Hemendra Patsingh Dugar
Director/Designated Partner
about 6 years ago
Arun Kumar Sekhani
Arun Kumar Sekhani
Manager/Secretary
over 10 years ago

Past Directors

Kapil Dev Puri
Kapil Dev Puri
Director
about 14 years ago
Ratan Lal Dudheria
Ratan Lal Dudheria
Director
over 22 years ago
Prasanna Kumar Pagaria
Prasanna Kumar Pagaria
Director
about 23 years ago

Registered Trademarks

Super Fast Instant Yeast Kothari Fermentation And Biochem

[Class : 30] Yeast And Leavening Agents As Included In Class 30.

Kfbl Hi Procal Kothari Fermentation And Biochem

[Class : 5] Dietary Supplements For Animals As Per Class 05.

Kfbl Grow Boom ++ Kothari Fermentation And Biochem

[Class : 5] Dietary Supplements For Animals As Per Class 05.
View +5 more Brands for Kothari Fermentation And Biochem Limited.

Charges

42 Crore
24 September 2019
Punjab National Bank
1 Crore
03 September 2019
Punjab National Bank
40 Lak
07 June 2019
Punjab National Bank
3 Crore
20 August 2018
Punjab National Bank
4 Crore
20 August 2018
Punjab National Bank
2 Crore
28 March 2011
Punjab National Bank
43 Crore
06 July 1992
Allahabad Bank
1 Crore
29 October 1994
Allahbad Bank
18 Crore
10 July 1992
Industrial Development Bank Of India
4 Crore
24 July 1995
State Bank Of India
10 Crore
18 August 2021
Siemens Financial Services Private Limited
16 Lak
11 August 2021
Siemens Financial Services Private Limited
30 Lak
30 July 2021
Siemens Financial Services Private Limited
90 Lak
14 July 2021
Siemens Financial Services Private Limited
1 Crore
30 June 2021
Siemens Financial Services Private Limited
52 Lak
28 September 2020
Kotak Mahindra Bank Limited
39 Crore
30 August 2023
Others
0
30 May 2023
Others
0
17 May 2023
Others
0
28 April 2023
Others
0
18 April 2023
Others
0
20 April 2023
Others
0
20 April 2023
Others
0
22 December 2022
Others
0
28 September 2020
Others
0
18 August 2021
Others
0
24 September 2019
Others
0
07 June 2019
Others
0
20 August 2018
Others
0
03 September 2019
Others
0
28 March 2011
Others
0
11 August 2021
Others
0
30 July 2021
Others
0
14 July 2021
Others
0
30 June 2021
Others
0
29 October 1994
Allahbad Bank
0
20 August 2018
Others
0
24 July 1995
State Bank Of India
0
10 July 1992
Industrial Development Bank Of India
0
06 July 1992
Allahabad Bank
0
30 August 2023
Others
0
30 May 2023
Others
0
17 May 2023
Others
0
28 April 2023
Others
0
18 April 2023
Others
0
20 April 2023
Others
0
20 April 2023
Others
0
22 December 2022
Others
0
28 September 2020
Others
0
18 August 2021
Others
0
24 September 2019
Others
0
07 June 2019
Others
0
20 August 2018
Others
0
03 September 2019
Others
0
28 March 2011
Others
0
11 August 2021
Others
0
30 July 2021
Others
0
14 July 2021
Others
0
30 June 2021
Others
0
29 October 1994
Allahbad Bank
0
20 August 2018
Others
0
24 July 1995
State Bank Of India
0
10 July 1992
Industrial Development Bank Of India
0
06 July 1992
Allahabad Bank
0

Documents

Form DPT-3-16032021-signed
Form MGT-14-04012021-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20210104
Approval letter of extension of financial year of AGM-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Form AOC-4(XBRL)-31122020
Altered memorandum of association-24122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24122020
Form MR-1-10122020_signed
Form DIR-12-10122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09122020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -09122020
Copy of shareholders resolution-09122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09122020
Optional Attachment-(1)-09122020
Form MGT-15-30112020_signed
Form CHG-1-28102020_signed
Instrument(s) of creation or modification of charge;-28102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201028
Form DIR-12-01102020_signed
Form MGT-14-29092020_signed
Optional Attachment-(1)-28092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28092020
Form MGT-14-28092020_signed
Form DPT-3-04092020-signed
Optional Attachment-(1)-12032020
Instrument(s) of creation or modification of charge;-12032020
Form CHG-1-12032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200312
Form BEN - 2-03012020_signed