Company Information

CIN
Status
Date of Incorporation
30 May 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,600,000
Authorised Capital
10,000,000

Directors

Chandra Sekhara Reddy Pisati
Chandra Sekhara Reddy Pisati
Director/Designated Partner
almost 3 years ago
Pawankumar Bajaj
Pawankumar Bajaj
Director/Designated Partner
about 3 years ago

Registered Trademarks

100 Years Organic (Label) Mark Agri Genetics

[Class : 35] Presentation Of Goods On Communication Media For Retail Purposes, Provision Of An On Line Marketplace For Buyers And Sellers Of Goods And Services, Advertising, Business Inquiries, Marketing, Organization Of Exhibitions & Trade Fairs For Commercial Or Advertising Purposes, Marketing Research, Administration Of Frequent Flyer Programs, Compilation Of Information ...

Bhulakshmi Mark Agri Genetics

[Class : 31] Seeds

Ashtalaxmi Mark Agri Genetics

[Class : 31] Seeds
View +4 more Brands for Mark Agri Genetics Private Limited.

Charges

5 Crore
31 January 2019
Au Small Finance Bank Limited
5 Crore
05 July 2014
Dcb Bank Limited
98 Lak
05 July 2014
Dcb Bank Limited
60 Lak
27 March 2015
Yes Bank Limited
7 Crore
06 March 2013
Bank Of Maharashtra
10 Crore
31 January 2019
Others
0
05 July 2014
Dcb Bank Limited
0
27 March 2015
Yes Bank Limited
0
05 July 2014
Dcb Bank Limited
0
06 March 2013
Bank Of Maharashtra
0
31 January 2019
Others
0
05 July 2014
Dcb Bank Limited
0
27 March 2015
Yes Bank Limited
0
05 July 2014
Dcb Bank Limited
0
06 March 2013
Bank Of Maharashtra
0
31 January 2019
Others
0
05 July 2014
Dcb Bank Limited
0
27 March 2015
Yes Bank Limited
0
05 July 2014
Dcb Bank Limited
0
06 March 2013
Bank Of Maharashtra
0

Documents

Form DPT-3-06102020-signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-05122019
Copy of MGT-8-05122019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-02122019_signed
Form DPT-3-29072019
Form CHG-1-22022019_signed
Instrument(s) of creation or modification of charge;-22022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190222
Form MGT-7-11012019_signed
Form AOC-4-30122018_signed
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Form ADT-1-08122017_signed
Form MGT-7-08122017_signed
Form ADT-3-05122017-signed
Form ADT-1-04122017_signed
Form AOC-4-04122017_signed
Copy of written consent given by auditor-29112017
Copy of the intimation sent by company-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Copy of resolution passed by the company-29112017
Directors report as per section 134(3)-29112017
List of share holders, debenture holders;-29112017
Resignation letter-25112017
Letter of the charge holder stating that the amount has been satisfied-25072017
CERTIFICATE OF SATISFACTION OF CHARGE-20170725