Company Information

CIN
Status
Date of Incorporation
27 May 1998
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Subrata Das
Subrata Das
Director
over 2 years ago
Debava Chaudhuri
Debava Chaudhuri
Director/Designated Partner
over 4 years ago
Samir Kanti Goswami
Samir Kanti Goswami
Director
about 10 years ago
Pradip Debnath
Pradip Debnath
Director
about 10 years ago
Debarati Chaudhuri
Debarati Chaudhuri
Director
about 10 years ago

Past Directors

Kalpana Chowdhury
Kalpana Chowdhury
Director
almost 24 years ago
Prasunesh Ghosh
Prasunesh Ghosh
Director
about 26 years ago
Rakhal Chandra Nath
Rakhal Chandra Nath
Director
almost 27 years ago
Bhakti Pada Roy
Bhakti Pada Roy
Director
almost 27 years ago
Bhaskar Chaudhuri
Bhaskar Chaudhuri
Whole Time Director
over 27 years ago
Birendra Nath Mukerjee
Birendra Nath Mukerjee
Director
over 27 years ago
Sabita Mukerjee
Sabita Mukerjee
Director
over 27 years ago

Registered Trademarks

Liebigs Agro Chem Pvt. Ltd Liebigs Agro Chem

[Class : 35] Trading Of All Agriculture Products Like Fertilizers, Pesticides, Growth Promoter, Vegetable Seeds, Imported Flower Seeds & Nursery Plants As Included In Class 35

Jaiba Sudha Liebigs Agro Chem

[Class : 1] Manufacturer Of Granular Fertilizer As Included In Class 1

Bact N.P.K. Liebigs Agro Chem

[Class : 1] Bio Fertilizers
View +3 more Brands for Liebigs Agro Chem Private Limited.

Charges

2 Crore
27 July 2016
Indian Overseas Bank
7 Lak
08 October 2015
Indian Overseas Bank
4 Lak
01 June 1999
Indian Overseas Bank
2 Crore
06 May 2022
Indian Overseas Bank
0
01 June 1999
Indian Overseas Bank
0
27 July 2016
Indian Overseas Bank
0
08 October 2015
Indian Overseas Bank
0
06 May 2022
Indian Overseas Bank
0
01 June 1999
Indian Overseas Bank
0
27 July 2016
Indian Overseas Bank
0
08 October 2015
Indian Overseas Bank
0
06 May 2022
Indian Overseas Bank
0
01 June 1999
Indian Overseas Bank
0
27 July 2016
Indian Overseas Bank
0
08 October 2015
Indian Overseas Bank
0

Documents

Form DIR-12-28112020_signed
Optional Attachment-(1)-28112020
Declaration by first director-28112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28112020
Form DIR-12-27112020_signed
Notice of resignation;-26112020
Evidence of cessation;-26112020
Declaration by first director-26112020
Form DPT-3-14112019-signed
List of share holders, debenture holders;-31102019
Form MGT-7-31102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Optional Attachment-(1)-26102019
Form AOC-4-26102019_signed
Declaration by first director-04042019
Notice of resignation;-04042019
Form DIR-12-04042019_signed
Evidence of cessation;-04042019
List of share holders, debenture holders;-28112018
Form MGT-7-28112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Form AOC-4-23102018_signed
Evidence of cessation;-02062018
Form DIR-12-02062018_signed
Optional Attachment-(1)-12122017
Instrument(s) of creation or modification of charge;-12122017
Form CHG-1-12122017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171212
List of share holders, debenture holders;-25102017
Form MGT-7-25102017_signed