Company Information

CIN
Status
Date of Incorporation
17 June 1983
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,613,500
Authorised Capital
7,700,000

Directors

Neeraj Garg
Neeraj Garg
Whole Time Director
about 13 years ago
Chirag Garg
Chirag Garg
Whole Time Director
about 13 years ago

Past Directors

Pavan Kumar Goel
Pavan Kumar Goel
Additional Director
almost 11 years ago
Gaurav Agarwal
Gaurav Agarwal
Director
almost 14 years ago
Alka Agarwal
Alka Agarwal
Additional Director
over 16 years ago
Arvind Kumar Agarwal
Arvind Kumar Agarwal
Director
over 42 years ago
Manoj Kumar Agarwal
Manoj Kumar Agarwal
Director
over 42 years ago
Pradeep Kumar Agarwal
Pradeep Kumar Agarwal
Director
over 42 years ago

Copyrights

Mm Ipl PRADEEP AGRAWAL MANAGING DIRECTOR OF MADAN MADHAV FERTILIZERS & CHEMICALS PVT. LTD.

Charges

2 Crore
17 May 2018
Hdfc Bank Limited
2 Crore
30 December 1994
Punjab National Bank
22 Lak
03 June 1991
Punjab National Bank
22 Lak
15 October 1999
Punjab National Bank
5 Lak
13 June 1991
Punjab National Bank
22 Lak
30 December 1994
Punjab National Bank
22 Lak
20 May 1992
Punjab National Bank
42 Lak
25 November 1986
Bank Of Baroda
14 Lak
25 November 1988
Bank Of Baroda
4 Lak
17 August 1988
Bank Of Baroda
33 Lak
07 August 1987
Bank Of Baroda
75 Thousand
04 February 1984
U. P. Financial Corporation
27 Lak
07 September 1985
U. P. Financial Corporation
4 Lak
09 July 1986
Uttar Pradesh Financial Corp.
30 Thousand
11 December 1986
U. P. Financial Corporation
1 Lak
19 April 1984
Uttar Pradesh Financial Corp.
30 Lak
23 May 1989
Uttar Pradesh Financial Corp.
7 Lak
27 September 1985
U. P. Financial Corporation
4 Lak
17 October 1984
Bank Of Baroda
10 Lak
24 May 1985
Bank Of Baroda
5 Lak
10 March 1986
Bank Of Baroda
3 Lak
17 May 2018
Hdfc Bank Limited
0
16 October 2021
Hdfc Bank Limited
0
10 March 1986
Bank Of Baroda
0
24 May 1985
Bank Of Baroda
0
17 October 1984
Bank Of Baroda
0
19 April 1984
Uttar Pradesh Financial Corp.
0
23 May 1989
Uttar Pradesh Financial Corp.
0
20 May 1992
Punjab National Bank
0
13 June 1991
Punjab National Bank
0
27 September 1985
U. P. Financial Corporation
0
30 December 1994
Punjab National Bank
0
07 August 1987
Bank Of Baroda
0
17 August 1988
Bank Of Baroda
0
25 November 1988
Bank Of Baroda
0
30 December 1994
Punjab National Bank
0
03 June 1991
Punjab National Bank
0
11 December 1986
U. P. Financial Corporation
0
07 September 1985
U. P. Financial Corporation
0
04 February 1984
U. P. Financial Corporation
0
15 October 1999
Punjab National Bank
0
09 July 1986
Uttar Pradesh Financial Corp.
0
25 November 1986
Bank Of Baroda
0
17 May 2018
Hdfc Bank Limited
0
16 October 2021
Hdfc Bank Limited
0
10 March 1986
Bank Of Baroda
0
24 May 1985
Bank Of Baroda
0
17 October 1984
Bank Of Baroda
0
19 April 1984
Uttar Pradesh Financial Corp.
0
23 May 1989
Uttar Pradesh Financial Corp.
0
20 May 1992
Punjab National Bank
0
13 June 1991
Punjab National Bank
0
27 September 1985
U. P. Financial Corporation
0
30 December 1994
Punjab National Bank
0
07 August 1987
Bank Of Baroda
0
17 August 1988
Bank Of Baroda
0
25 November 1988
Bank Of Baroda
0
30 December 1994
Punjab National Bank
0
03 June 1991
Punjab National Bank
0
11 December 1986
U. P. Financial Corporation
0
07 September 1985
U. P. Financial Corporation
0
04 February 1984
U. P. Financial Corporation
0
15 October 1999
Punjab National Bank
0
09 July 1986
Uttar Pradesh Financial Corp.
0
25 November 1986
Bank Of Baroda
0

Documents

Optional Attachment-(1)-14092020
Optional Attachment-(3)-14092020
Instrument(s) of creation or modification of charge;-14092020
Optional Attachment-(2)-14092020
Form CHG-1-14092020_signed
Optional Attachment-(4)-14092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200914
Optional Attachment-(1)-13052020
Instrument(s) of creation or modification of charge;-13052020
Form CHG-1-13052020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200513
Form DPT-3-07052020-signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4-20112019_signed
Directors report as per section 134(3)-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Form ADT-1-19102019_signed
Copy of written consent given by auditor-19102019
Copy of resolution passed by the company-19102019
Copy of the intimation sent by company-19102019
Form DPT-3-19072019
Auditor?s certificate-19072019
Auditor?s certificate-16072019
Instrument(s) of creation or modification of charge;-22042019
Form CHG-1-22042019_signed
Optional Attachment-(1)-22042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190422
Optional Attachment-(1)-03042019
Copy of board resolution authorizing giving of notice-03042019