Company Information

CIN
Status
Date of Incorporation
29 August 1994
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 July 2023
Paid Up Capital
30,000,000
Authorised Capital
35,000,000

Directors

Thiruvengadam Parthasarathi
Thiruvengadam Parthasarathi
Director/Designated Partner
about 2 years ago
Tarang Srivastava
Tarang Srivastava
Director/Designated Partner
over 2 years ago
Pradeep Jaipuria
Pradeep Jaipuria
Director/Designated Partner
over 2 years ago
Sudhir Kant
Sudhir Kant
Director/Designated Partner
over 2 years ago
Usha A Narayanan
Usha A Narayanan
Director/Designated Partner
over 5 years ago
Jow Lih Su
Jow Lih Su
Director
about 24 years ago
Praveen Jaipuria
Praveen Jaipuria
Director/Designated Partner
over 31 years ago

Past Directors

Eiji Hatanaka
Eiji Hatanaka
Additional Director
over 7 years ago
Hidetsugu Hirata
Hidetsugu Hirata
Director
over 9 years ago
Hitoshi Kudo
Hitoshi Kudo
Director
over 12 years ago
Yoshio Yamamoto
Yoshio Yamamoto
Director
over 14 years ago
Kimihide Kondo
Kimihide Kondo
Director
almost 17 years ago
Ajit Tekchand Vaswani
Ajit Tekchand Vaswani
Director
almost 22 years ago

Registered Trademarks

Econue Margo Biocontrols

[Class : 5] Pesticides Including Bio Pesticides And Insecticides Including Bio Insecticides, Weedicides, Herbicides Including Bio Herbicides, Pheromones And Pheromone Traps, Sanitizing Liquids For Fruits And Vegetables, All For Plant, Crop And Soil Protection

Econue Margo Biocontrols

[Class : 1] Agro Chemicals, Fertilizers, Bio Fertilizers, Bio Stimulants; Adjuvants For Agri End Use

Ecohumix Margo Biocontrols

[Class : 1] Agro Chemicals, Fertilizers, Bio Fertilizers, Bio Stimulants; Adjuvants For Agri End Use
View +81 more Brands for Margo Biocontrols Private Limited.

Charges

6 Crore
01 July 2000
State Bank Of India
6 Crore
26 April 1996
State Bank Of India
70 Lak
26 April 2023
State Bank Of India
0
01 July 2000
State Bank Of India
0
26 April 1996
State Bank Of India
0
26 April 2023
State Bank Of India
0
01 July 2000
State Bank Of India
0
26 April 1996
State Bank Of India
0
26 April 2023
State Bank Of India
0
01 July 2000
State Bank Of India
0
26 April 1996
State Bank Of India
0
26 April 2023
State Bank Of India
0
01 July 2000
State Bank Of India
0
26 April 1996
State Bank Of India
0
26 April 2023
State Bank Of India
0
01 July 2000
State Bank Of India
0
26 April 1996
State Bank Of India
0

Documents

Form MGT-7-05102020_signed
List of share holders, debenture holders;-03102020
Form AOC-4-19092020_signed
Directors report as per section 134(3)-18092020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18092020
Form DIR-12-03082020_signed
Optional Attachment-(4)-31072020
Optional Attachment-(1)-31072020
Optional Attachment-(3)-31072020
Optional Attachment-(2)-31072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31072020
Form ADT-1-14072020_signed
Copy of the intimation sent by company-14072020
Copy of written consent given by auditor-14072020
Copy of resolution passed by the company-14072020
Form DIR-12-22052020_signed
Evidence of cessation;-21052020
Form DPT-3-18052020-signed
Form DPT-3-15112019-signed
Form MGT-7-20082019_signed
List of share holders, debenture holders;-14082019
Form CHG-4-18072019_signed
Letter of the charge holder stating that the amount has been satisfied-18072019
Form DIR-12-18072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190718
Optional Attachment-(2)-16072019
Optional Attachment-(3)-16072019
Optional Attachment-(4)-16072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16072019