Company Information

CIN
Status
Date of Incorporation
16 December 1992
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
18,448,500
Authorised Capital
20,000,000

Directors

Atul Churiwal
Atul Churiwal
Director/Designated Partner
over 2 years ago
Vandan Churiwal
Vandan Churiwal
Director/Designated Partner
almost 3 years ago

Past Directors

Kailash Chand Jain
Kailash Chand Jain
Additional Director
almost 5 years ago
Shashi Sonthalia
Shashi Sonthalia
Director
about 10 years ago
Binod Kumar Nemani
Binod Kumar Nemani
Director
about 26 years ago
Alok Kumar Singhania
Alok Kumar Singhania
Whole Time Director
almost 30 years ago

Registered Trademarks

Dbk 25 Krishi Rasayan

[Class : 5] Insecticidal Composition Including Preparation For Destroying Vermin, Fungicides And Herbicides.

Kissaan Super Krishi Rasayan

[Class : 5] Insecticidal Composition Including Preparation For Destroying Vermin, Fungicides And Herbicides.

Diakube Krishi Rasayan

[Class : 5] Insecticidal Composition Including Preparation For Destroying Vermin, Fungicides And Herbicides.
View +1 more Brands for Krishi Rasayan Private Limited..

Charges

0
30 November 2015
Hdfc Bank Limited
30 Lak
24 October 2011
Reliance Capital Ltd
87 Lak
31 March 2001
Orissa State Financial Corporation
49 Lak
24 October 2011
Reliance Capital Ltd
0
31 March 2001
Orissa State Financial Corporation
0
30 November 2015
Hdfc Bank Limited
0
24 October 2011
Reliance Capital Ltd
0
31 March 2001
Orissa State Financial Corporation
0
30 November 2015
Hdfc Bank Limited
0

Documents

Form DPT-3-05102020-signed
Form BEN - 2-02102020_signed
Declaration under section 90-28092020
Auditor?s certificate-28092020
Form MGT-14-02072020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200702
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29062020
Altered memorandum of association-29062020
Optional Attachment-(1)-29062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22062020
Altered memorandum of association-22062020
Optional Attachment-(1)-22062020
Evidence of cessation;-11032020
Notice of resignation;-11032020
Form DIR-12-11032020_signed
Optional Attachment-(1)-11032020
Form AOC-5-27022020-signed
Copy of board resolution-20022020
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Form BEN - 2-06082019_signed
Declaration under section 90-06082019
Form CHG-4-02082019_signed
Letter of the charge holder stating that the amount has been satisfied-02082019
CERTIFICATE OF SATISFACTION OF CHARGE-20190802
Form DPT-3-17072019-signed
Form DPT-3-15072019-signed