Company Information

CIN
Status
Date of Incorporation
10 December 2012
State / ROC
Patna / ROC Patna
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
25,500,000
Authorised Capital
62,500,000

Directors

Mahashankar Prasad
Mahashankar Prasad
Director
over 2 years ago
Manish Kumar
Manish Kumar
Director
almost 13 years ago
Gobind Prasad
Gobind Prasad
Director
almost 13 years ago

Past Directors

Rakesh Kumar
Rakesh Kumar
Director
almost 13 years ago
Anand Kumar
Anand Kumar
Director
almost 13 years ago

Copyrights

Pankhuri With A Punch Line Steam Katarni Rice With A Artistic Handi With Full Of Rice Label M/S MAA NARAYANI AGRO MILL PVT LTD.,

Narayani Ka 7 Star Premium Quality Rice, With An Artistic With A Plate Of Rice And A Punch Line Chote Chote Swar Ke Moti M/S. MAA NARAYANI AGRO MILL PVT LTD.,

Shristi With A Punch Line Steam Sona Rice With A Artistic Handi With Full Of Rice Label M/S MAA NARAYANI AGRO MILL PVT LTD.,

Registered Trademarks

Sristi Maa Narayani Agro Mill

[Class : 30] All Type Of Rice Being Included In Class 30.

Charges

32 Crore
07 December 2018
Oriental Bank Of Commerce
4 Crore
13 December 2013
State Bank Of India
5 Crore
03 February 2014
State Bank Of India
6 Lak
18 March 2021
Panjab National Bank
91 Lak
03 February 2020
Axis Bank Limited
11 Crore
25 June 2021
Icici Bank Limited
91 Lak
15 March 2022
Hdfc Bank Limited
7 Crore
15 September 2021
Icici Bank Limited
2 Crore
25 June 2021
Icici Bank Limited
11 Crore
15 March 2022
Hdfc Bank Limited
0
03 February 2020
Axis Bank Limited
0
25 June 2021
Others
0
15 September 2021
Others
0
25 June 2021
Others
0
07 December 2018
Others
0
18 March 2021
Others
0
03 February 2014
State Bank Of India
0
13 December 2013
State Bank Of India
0
15 March 2022
Hdfc Bank Limited
0
03 February 2020
Axis Bank Limited
0
25 June 2021
Others
0
15 September 2021
Others
0
25 June 2021
Others
0
07 December 2018
Others
0
18 March 2021
Others
0
03 February 2014
State Bank Of India
0
13 December 2013
State Bank Of India
0

Documents

Form DIR-12-04112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03112020
Optional Attachment-(1)-03112020
Optional Attachment-(2)-03112020
Form CHG-1-04032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200304
Optional Attachment-(1)-03032020
Instrument(s) of creation or modification of charge;-03032020
Form MGT-7-24122019_signed
List of share holders, debenture holders;-19122019
Form AOC-4-30112019_signed
Optional Attachment-(2)-26112019
Optional Attachment-(1)-26112019
Directors report as per section 134(3)-26112019
Optional Attachment-(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form DPT-3-06112019-signed
Form DPT-3-23102019-signed
Form ADT-1-13102019_signed
Copy of resolution passed by the company-13102019
Copy of written consent given by auditor-13102019
Copy of the intimation sent by company-13102019
Form CHG-1-04012019_signed
Instrument(s) of creation or modification of charge;-04012019
Optional Attachment-(1)-04012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190104
Form MGT-7-14122018_signed
List of share holders, debenture holders;-13122018
Form CHG-4-07122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181207