Company Information

CIN
Status
Date of Incorporation
07 January 2013
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Mukesh Kumar
Mukesh Kumar
Director/Designated Partner
over 2 years ago
Sangeetha Mukesh
Sangeetha Mukesh
Director/Designated Partner
almost 5 years ago
Vishal Parasmull Bohra
Vishal Parasmull Bohra
Director/Designated Partner
over 11 years ago

Past Directors

Shashikant Shukla
Shashikant Shukla
Director
over 11 years ago
Chandrapal Singh
Chandrapal Singh
Director
almost 13 years ago

Registered Trademarks

Nisco Nisco Agritech Bangalore

[Class : 31] Garden Herbs, Germ (Seed —) For Botanical Purposes, Grains [Seeds], Plant Seeds, Plants, Seedlings, Seeds.

Nisco Nisco Agritech Bangalore

[Class : 1] Agricultural Chemicals, Chemicals Used In Agriculture, Horticulture And Forestry, Compost, Fertilizers, Fertilizing Preparations, Insecticides (Chemical Additives To)

Charges

16 Crore
30 June 2018
Hdfc Bank Limited
7 Crore
16 May 2017
Hdfc Bank Limited
7 Crore
28 July 2016
Kotak Mahindra Bank Limited
1 Crore
31 December 2020
Hdfc Bank Limited
45 Lak
30 October 2021
Hdfc Bank Limited
10 Lak
30 June 2018
Hdfc Bank Limited
0
16 May 2017
Hdfc Bank Limited
0
30 October 2021
Hdfc Bank Limited
0
31 December 2020
Hdfc Bank Limited
0
28 July 2016
Others
0
30 June 2018
Hdfc Bank Limited
0
16 May 2017
Hdfc Bank Limited
0
30 October 2021
Hdfc Bank Limited
0
31 December 2020
Hdfc Bank Limited
0
28 July 2016
Others
0
30 June 2018
Hdfc Bank Limited
0
16 May 2017
Hdfc Bank Limited
0
30 October 2021
Hdfc Bank Limited
0
31 December 2020
Hdfc Bank Limited
0
28 July 2016
Others
0
30 June 2018
Hdfc Bank Limited
0
16 May 2017
Hdfc Bank Limited
0
30 October 2021
Hdfc Bank Limited
0
31 December 2020
Hdfc Bank Limited
0
28 July 2016
Others
0

Documents

Form DPT-3-08122020-signed
Instrument(s) of creation or modification of charge;-16102020
Form CHG-1-16102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201016
Form MGT-7-14122019_signed
List of share holders, debenture holders;-13122019
Form AOC-4-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23112019
Directors report as per section 134(3)-23112019
Form ADT-1-23102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form AOC-4-11012019_signed
Form MGT-7-11012019_signed
Directors report as per section 134(3)-27122018
List of share holders, debenture holders;-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Instrument(s) of creation or modification of charge;-11092018
Optional Attachment-(1)-11092018
Form CHG-1-11092018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180911
Form CHG-1-05062018_signed
Instrument(s) of creation or modification of charge;-05062018
Optional Attachment-(1)-05062018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180605
Form CHG-1-04062018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180604
Form CHG-4-21032018_signed