Company Information

CIN
Status
Date of Incorporation
18 September 2002
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Yuvraj Shrikant Rathi
Yuvraj Shrikant Rathi
Director/Designated Partner
over 6 years ago
Priti Shrikant Rathi
Priti Shrikant Rathi
Director/Designated Partner
about 12 years ago

Past Directors

Shrikant Gopilal Rathi
Shrikant Gopilal Rathi
Managing Director
about 12 years ago

Registered Trademarks

Cropneem Microplex Biotech And Agrochem

[Class : 5] Biopesticides Used In Agriculture Included In Class 5.

Cropsafe Microplex Biotech And Agrochem

[Class : 5] Biopesticides Used In Agriculture Included In Class 5.

Cropderma Microplex Biotech And Agrochem

[Class : 5] Biopesticides Used In Agriculture Included In Class 5.

Charges

5 Crore
20 January 2016
Hdfc Bank Limited
50 Lak
07 September 2015
Hdfc Bank Limited
4 Crore
30 March 2011
Bank Of India
1 Crore
18 February 2013
Bank Of India
30 Lak
18 February 2013
Bank Of India
0
20 January 2016
Hdfc Bank Limited
0
07 September 2015
Hdfc Bank Limited
0
30 March 2011
Bank Of India
0
18 February 2013
Bank Of India
0
20 January 2016
Hdfc Bank Limited
0
07 September 2015
Hdfc Bank Limited
0
30 March 2011
Bank Of India
0
18 February 2013
Bank Of India
0
20 January 2016
Hdfc Bank Limited
0
07 September 2015
Hdfc Bank Limited
0
30 March 2011
Bank Of India
0

Documents

Form ADT-1-27062020_signed
Form AOC-4-27062020_signed
Form MGT-7-27062020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22062020
Copy of the intimation sent by company-22062020
Copy of written consent given by auditor-22062020
Copy of resolution passed by the company-22062020
Directors report as per section 134(3)-22062020
List of share holders, debenture holders;-22062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22062020
Proof of dispatch-25072019
Notice of resignation;-25072019
Form DIR-12-25072019_signed
Optional Attachment-(2)-25072019
Optional Attachment-(1)-25072019
Form DIR-11-25072019_signed
Acknowledgement received from company-25072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25072019
Evidence of cessation;-25072019
Notice of resignation filed with the company-25072019
Form DPT-3-03072019
Optional Attachment-(1)-30062019
Optional Attachment-(1)-03072019
Form DPT-3-30062019
Form MGT-7-08012019_signed
Form AOC-4-07012019_signed
List of share holders, debenture holders;-31122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018