Company Information

CIN
Status
Date of Incorporation
02 April 2013
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Mahendra Kumar Meena
Mahendra Kumar Meena
Director
about 2 years ago
Anil Thakur
Anil Thakur
Director/Designated Partner
almost 4 years ago

Past Directors

Nathu Ram Meena
Nathu Ram Meena
Director
almost 4 years ago
Manisha Meena
Manisha Meena
Additional Director
about 6 years ago
Ranjeeta Meena
Ranjeeta Meena
Director
about 6 years ago
Dhan Singh Meena
Dhan Singh Meena
Director
over 12 years ago
Hari Singh Meena
Hari Singh Meena
Director
over 12 years ago

Registered Trademarks

Alang Oshnic Crop Science Limited

[Class : 5] Pesticides, Biocides, Fungicides, Insecticides And Weedicides Included In Class 5.

Jumble Oshnic Crop Science Limited

[Class : 5] Pesticides, Biocides, Fungicides, Insecticides And Weedicides Included In Class 5.

Pendosh Oshnic Crop Science Limited

[Class : 5] Pesticides, Biocides, Fungicides, Insecticides And Weedicides Included In Class 5.
View +80 more Brands for Oshnic Crop Science Limited.

Charges

5 Crore
19 January 2018
Punjab National Bank
1 Crore
21 February 2017
Punjab National Bank
12 Lak
20 February 2015
Punjab National Bank
4 Crore
20 February 2015
Others
0
21 February 2017
Others
0
19 January 2018
Others
0
20 February 2015
Others
0
21 February 2017
Others
0
19 January 2018
Others
0
20 February 2015
Others
0
21 February 2017
Others
0
19 January 2018
Others
0
20 February 2015
Others
0
21 February 2017
Others
0
19 January 2018
Others
0

Documents

Form MGT-14-13032020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200313
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06032020
Altered memorandum of association-06032020
Form MGT-7-24122019_signed
Directors report as per section 134(3)-23122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122019
List of share holders, debenture holders;-23122019
Form AOC-4-23122019_signed
Declaration by first director-19122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19122019
Evidence of cessation;-19122019
Form DIR-12-19122019_signed
Notice of resignation;-19122019
Form INC-22-22112019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22112019
Copy of board resolution authorizing giving of notice-22112019
Copies of the utility bills as mentioned above (not older than two months)-22112019
Form DIR-12-22112019_signed
Notice of resignation;-21112019
Evidence of cessation;-21112019
Form DPT-3-14112019-signed
Declaration by first director-06112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06112019
Form DIR-12-06112019_signed
Interest in other entities;-06112019
Auditor?s certificate-22072019
Form AOC-4-31122018-signed
List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed