Company Information

CIN
Status
Date of Incorporation
19 February 2002
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,500,000
Authorised Capital
20,000,000

Directors

Jugal Kishore Soni
Jugal Kishore Soni
Director/Designated Partner
over 2 years ago
Minesh Kumar Chheda
Minesh Kumar Chheda
Director/Designated Partner
over 2 years ago

Past Directors

Shantilal Chedda
Shantilal Chedda
Director
almost 24 years ago
Gopaldas Soni
Gopaldas Soni
Director
almost 24 years ago

Registered Trademarks

Nizamabad Agro Pvt. Ltd. (Label) Nizamabad Agro

[Class : 30] Rice

Gopal (Label) Nizamabad Agro

[Class : 30] Rice

Charges

9 Crore
26 February 2007
State Bank Of Hyderabad
9 Crore
18 November 2002
Central Bank Of India Limited
4 Crore
26 February 2007
State Bank Of Hyderabad
0
18 November 2002
Central Bank Of India Limited
0
26 February 2007
State Bank Of Hyderabad
0
18 November 2002
Central Bank Of India Limited
0
26 February 2007
State Bank Of Hyderabad
0
18 November 2002
Central Bank Of India Limited
0

Documents

Form DPT-3-10082020-signed
Form ADT-1-13012020_signed
Form MGT-7-29122019_signed
List of share holders, debenture holders;-24122019
Copy of written consent given by auditor-24122019
-24122019
Copy of resolution passed by the company-24122019
Form AOC-4-05122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form MGT-7-19012019_signed
Form AOC-4-19012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12012019
Directors report as per section 134(3)-12012019
List of share holders, debenture holders;-12012019
Form MGT-7-03052018_signed
Form AOC-4-03052018_signed
Form 66-03052018_signed
Form 23AC-03052018_signed
Form 20B-03052018_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-29042018
List of share holders, debenture holders;-29042018
Copy of resolution passed by the company-29042018
Directors report as per section 134(3)-29042018
Copy of the intimation sent by company-29042018
Copy of written consent given by auditor-29042018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29042018
Annual return as per schedule V of the Companies Act,1956-29042018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-29042018