Company Information

CIN
Status
Date of Incorporation
10 April 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Vrushali Chandrakant Poharkar
Vrushali Chandrakant Poharkar
Director/Designated Partner
over 25 years ago
Chandrakant Namdeorao Poharkar
Chandrakant Namdeorao Poharkar
Director/Designated Partner
over 28 years ago

Registered Trademarks

Micon Quinol Micon Laboratories

[Class : 5] Pesticide, Fungicide, Weedicide And Herbicide.

Micon Profeno Micon Laboratories

[Class : 5] Pesticide, Fungicide, Weedicide And Herbicide.

Micon Hexa 5 Micon Laboratories

[Class : 5] Pesticide, Fungicide, Weedicide And Herbicide.
View +19 more Brands for Micon Laboratories Private Limited.

Charges

70 Lak
02 June 2009
Idbi Bank Limited
50 Lak
29 May 2009
Idbi Bank Ltd
20 Lak
25 May 2010
Idbi Bank Ltd
4 Lak
05 June 2010
Idbi Bank Ltd
4 Lak
19 June 2006
The United Western Bank Limited
7 Lak
21 June 2006
The United Western Bank Limited
7 Lak
02 June 2009
Idbi Bank Limited
0
21 June 2006
The United Western Bank Limited
0
29 May 2009
Idbi Bank Ltd
0
05 June 2010
Idbi Bank Ltd
0
25 May 2010
Idbi Bank Ltd
0
19 June 2006
The United Western Bank Limited
0
02 June 2009
Idbi Bank Limited
0
21 June 2006
The United Western Bank Limited
0
29 May 2009
Idbi Bank Ltd
0
05 June 2010
Idbi Bank Ltd
0
25 May 2010
Idbi Bank Ltd
0
19 June 2006
The United Western Bank Limited
0
02 June 2009
Idbi Bank Limited
0
21 June 2006
The United Western Bank Limited
0
29 May 2009
Idbi Bank Ltd
0
05 June 2010
Idbi Bank Ltd
0
25 May 2010
Idbi Bank Ltd
0
19 June 2006
The United Western Bank Limited
0
02 June 2009
Idbi Bank Limited
0
21 June 2006
The United Western Bank Limited
0
29 May 2009
Idbi Bank Ltd
0
05 June 2010
Idbi Bank Ltd
0
25 May 2010
Idbi Bank Ltd
0
19 June 2006
The United Western Bank Limited
0

Documents

List of share holders, debenture holders;-15122019
Form MGT-7-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Optional Attachment-(1)-29112019
Optional Attachment-(2)-29112019
Form AOC-4-29112019
Form ADT-1-24112019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-03072019
List of share holders, debenture holders;-25102018
Form MGT-7-25102018_signed
Directors report as per section 134(3)-24102018
Optional Attachment-(1)-24102018
Optional Attachment-(2)-24102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Form AOC-4-24102018_signed
Instrument(s) of creation or modification of charge;-27022018
Form CHG-1-27022018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180227
MICON_G68709922_MBPNASHIK_20171219120459.xlsm
Directors report as per section 134(3)-04122017
Optional Attachment-(1)-04122017
Optional Attachment-(2)-04122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122017
Form AOC-4-04122017_signed
Form MGT-7-04122017_signed
List of share holders, debenture holders;-01022017
Form MGT-7-01022017_signed