Company Information

CIN
Status
Date of Incorporation
13 July 1995
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,048,000
Authorised Capital
5,000,000

Directors

Rajkumar Masand
Rajkumar Masand
Director
over 2 years ago
Rahul Masand
Rahul Masand
Director
over 14 years ago

Past Directors

Jyoti Masand
Jyoti Masand
Director
over 18 years ago
Rajesh Masand
Rajesh Masand
Director
over 30 years ago

Registered Trademarks

Agriprime Masand Agro Equipments

[Class : 17] Pvc Pipes, Hdpe Pipes, Rigid Pipes, Agricultural Pipes, Flexible Pipes, Ldpe Pipe, Column Pipes, Sprinkling Pipes, Hose Pipes Not Of Metal And Other Plastic Pipes Included In Class 17

Olive Masand Agro Equipments

[Class : 7] Agricultural Implements, Equipments, Sprayers, Machines And Parts Thereof Included In Class 07.

Olive Masand Agro Equipments

[Class : 8] Hand Tools And Hand Operated Implements Including Insecticides Sprayers Included In Class 08.
View +23 more Brands for Masand Agro Equipments Pvt Ltd.

Charges

3 Crore
19 February 2018
Icici Bank Limited
2 Crore
31 May 2000
State Bank Of Indore
25 Lak
14 December 1998
State Bank Of Indore
32 Lak
28 June 2007
State Bank Of India
3 Crore
19 February 2018
Others
0
14 December 1998
State Bank Of Indore
0
31 May 2000
State Bank Of Indore
0
28 June 2007
State Bank Of India
0
19 February 2018
Others
0
14 December 1998
State Bank Of Indore
0
31 May 2000
State Bank Of Indore
0
28 June 2007
State Bank Of India
0
19 February 2018
Others
0
14 December 1998
State Bank Of Indore
0
31 May 2000
State Bank Of Indore
0
28 June 2007
State Bank Of India
0
19 February 2018
Others
0
14 December 1998
State Bank Of Indore
0
31 May 2000
State Bank Of Indore
0
28 June 2007
State Bank Of India
0
19 February 2018
Others
0
14 December 1998
State Bank Of Indore
0
31 May 2000
State Bank Of Indore
0
28 June 2007
State Bank Of India
0

Documents

Form DPT-3-22122020_signed
Form AOC-4-14122020_signed
Form MGT-7-14122020_signed
Optional Attachment-(2)-08122020
List of share holders, debenture holders;-08122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122020
Approval letter of extension of financial year or AGM-08122020
Approval letter for extension of AGM;-08122020
Optional Attachment-(1)-08122020
Form DPT-3-25062020-signed
Form ADT-1-11032020_signed
Form MGT-7-09032020_signed
Form AOC-4-09032020_signed
List of share holders, debenture holders;-06032020
Copy of resolution passed by the company-06032020
Copy of the intimation sent by company-06032020
Copy of written consent given by auditor-06032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06032020
Form ADT-1-12062019_signed
Copy of the intimation sent by company-12062019
Copy of resolution passed by the company-12062019
Copy of written consent given by auditor-12062019
Form CHG-4-16112018_signed
Letter of the charge holder stating that the amount has been satisfied-16112018
CERTIFICATE OF SATISFACTION OF CHARGE-20181116
List of share holders, debenture holders;-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Form AOC-4-26102018_signed
Form MGT-7-26102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180629