Company Information

CIN
Status
Date of Incorporation
19 February 1999
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,999,300
Authorised Capital
20,000,000

Directors

Singh Jagtar
Singh Jagtar
Director
almost 3 years ago
Singh Swaran
Singh Swaran
Director
almost 23 years ago
Sukhwinder Singh
Sukhwinder Singh
Director/Designated Partner
almost 27 years ago

Registered Trademarks

Vishali Manku Agrotech

[Class : 35] Trading, Import, Export, Wholesale, Retail, Marketing, Distributiion, Advertisement And Business Management Service Relating To All Kinds Of Cobines Including Self Propelled Harvester Combines, Tractor Driven Combine, Track Harvester Combines, Straw Reapers, Threshers & All Types Of Agriiultural Implements, Parts, Fittings & Accessories Thereof Included In Class 35

Vishali Manku Agrotech

[Class : 7] All Kinds Of Combines Including Self Propelled Harvester Combines,Tractor Driven Combine,Track Harvester Combines,Straw Reapers,Threshers & All Type Of Agricultural Implements,Parts,Fittings & Accessories Thereof Included In Class 7

Super New Vishal Manku Agrotech

[Class : 35] Trading, Import, Export, Wholesale, Retail, Marketing, Distribution, Advertisement And Business Management Services Relating To All Kinds Of Combines Including Self Propelled Harvester Combines, Tractor Driven Combine, Track Harvester Combines, Straw Reapers, Threshers & All Types Of Agricultural Implements, Parts, Fittings & Accessories Thereof Included In Clas...
View +22 more Brands for Manku Agrotech Private Limited.

Charges

13 Lak
27 June 2019
Axis Bank Limited
13 Lak
21 February 2009
State Bank Of Patiala
7 Crore
28 October 2009
Small Industries Development Bank Of India
1 Crore
18 February 2007
Icici Bank Limited
74 Lak
28 March 2021
Axis Bank Limited
15 Crore
20 August 2022
Hdfc Bank Limited
0
25 August 2022
Others
0
21 March 2022
Others
0
28 March 2021
Axis Bank Limited
0
27 June 2019
Axis Bank Limited
0
18 February 2007
Icici Bank Limited
0
21 February 2009
State Bank Of Patiala
0
28 October 2009
Small Industries Development Bank Of India
0
20 August 2022
Hdfc Bank Limited
0
25 August 2022
Others
0
21 March 2022
Others
0
28 March 2021
Axis Bank Limited
0
27 June 2019
Axis Bank Limited
0
18 February 2007
Icici Bank Limited
0
21 February 2009
State Bank Of Patiala
0
28 October 2009
Small Industries Development Bank Of India
0
20 August 2022
Hdfc Bank Limited
0
25 August 2022
Others
0
21 March 2022
Others
0
28 March 2021
Axis Bank Limited
0
27 June 2019
Axis Bank Limited
0
18 February 2007
Icici Bank Limited
0
21 February 2009
State Bank Of Patiala
0
28 October 2009
Small Industries Development Bank Of India
0

Documents

List of share holders, debenture holders;-15122020
Copy of MGT-8-15122020
Form MGT-7-15122020_signed
Optional Attachment-(2)-05122020
Optional Attachment-(1)-05122020
Form AOC-4(XBRL)-05122020_signed
Form MGT-14-04122020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201204
Form ADT-1-03122020_signed
Altered memorandum of association-03122020
Copy of the intimation sent by company-03122020
Optional Attachment-(1)-03122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03122020
Copy of resolution passed by the company-03122020
Copy of written consent given by auditor-03122020
Form DPT-3-03062020-signed
Auditor?s certificate-03062020
Form CHG-4-03052020_signed
Letter of the charge holder stating that the amount has been satisfied-03052020
CERTIFICATE OF SATISFACTION OF CHARGE-20200503
Form DPT-3-11022020-signed
Form AOC-4(XBRL)-23102019_signed
Optional Attachment-(1)-17102019
Copy of MGT-8-17102019
List of share holders, debenture holders;-17102019
Form MGT-7-17102019_signed
Optional Attachment-(1)-14102019
Optional Attachment-(2)-14102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14102019
Copy of written consent given by auditor-07102019