Company Information

CIN
Status
Date of Incorporation
17 January 2002
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,800,000
Authorised Capital
5,000,000

Directors

Aditi Raghavendra Joshi
Aditi Raghavendra Joshi
Director/Designated Partner
about 2 years ago

Past Directors

Manmohan Murlidharrao Kulkarni
Manmohan Murlidharrao Kulkarni
Additional Director
almost 6 years ago
Sudhir Laad
Sudhir Laad
Director
about 11 years ago
Sanjay Jagannathrao Nalgirkar
Sanjay Jagannathrao Nalgirkar
Director
over 14 years ago
Shashikant Shastri
Shashikant Shastri
Director
almost 19 years ago
Ramesh Rodgepatil
Ramesh Rodgepatil
Director
about 20 years ago
Pramod Deshmukh Govind
Pramod Deshmukh Govind
Director
almost 23 years ago

Registered Trademarks

Neem Drop+ Neem India Products

[Class : 5] Insecticides And Herbicides

Neem Ninja+ Neem India Products

[Class : 5] Insecticides And Herbicides

Multiact Neem India Products

[Class : 5] Pesticides
View +7 more Brands for Neem India Products Private Limited.

Charges

4 Crore
30 December 2017
Manappuram Finance Limited
9 Lak
28 October 2016
Central Bank Of India
50 Lak
17 October 2003
Central Bank Of India
3 Crore
28 December 2015
Central Bank Of India
50 Lak
28 October 2016
Others
0
17 October 2003
Others
0
30 December 2017
Others
0
28 December 2015
Central Bank Of India
0
28 October 2016
Others
0
17 October 2003
Others
0
30 December 2017
Others
0
28 December 2015
Central Bank Of India
0

Documents

Form ADT-1-07012021_signed
Copy of written consent given by auditor-31122020
Copy of resolution passed by the company-31122020
Form ADT-3-26122020_signed
Resignation letter-25122020
Form CHG-1-25072020_signed
Instrument(s) of creation or modification of charge;-24072020
Optional Attachment-(1)-24072020
Optional Attachment-(2)-24072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200724
Optional Attachment-(1)-25012020
Evidence of cessation;-25012020
Form DIR-12-25012020_signed
Notice of resignation;-25012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25012020
Form AOC-4-11112019_signed
Form MGT-7-11112019_signed
Optional Attachment-(1)-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
Statement of Subsidiaries as per section 129 - Form AOC-1-06112019
Directors report as per section 134(3)-06112019
List of share holders, debenture holders;-06112019
Form AOC-4-16012019_signed
Form MGT-7-16012019_signed
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Optional Attachment-(2)-28122018
Statement of Subsidiaries as per section 129 - Form AOC-1-28122018
Optional Attachment-(1)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018