Company Information

CIN
Status
Date of Incorporation
16 February 1999
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
09 August 2023
Paid Up Capital
12,538,700
Authorised Capital
13,500,000

Directors

Pallavi Chetan Phatak
Pallavi Chetan Phatak
Director/Designated Partner
over 3 years ago
Mahesh Vasant Apte
Mahesh Vasant Apte
Director/Designated Partner
over 3 years ago
Nitin Vasant Apte
Nitin Vasant Apte
Director/Designated Partner
over 3 years ago
Vinay Vasant Apte
Vinay Vasant Apte
Director
almost 27 years ago
Chetan Narsinh Phatak
Chetan Narsinh Phatak
Director/Designated Partner
almost 27 years ago

Registered Trademarks

Rajyog Cm Bio Agro Processing Pvt. Ltd

[Class : 29] Edible Oil

Rajyog Cm Bio Agro Processing Pvt. Ltd

[Class : 1] Fertilizer Used In Agriculture

Charges

0
12 January 2017
Samarth Sahakari Bank Limited Solapur
1 Crore
28 January 2016
Samarth Sahakari Bank Limited
1 Crore
11 June 2013
Samarth Sahakari Bank Limited
50 Lak
21 April 2011
Samarth Sahakari Bank Limited Solapur
85 Lak
25 August 2003
The Pandharpur Urban Co-op. Bank Ltd.
30 Lak
20 February 2007
The Pandharupr Urban Cooperative Bank Limited
20 Lak
12 January 2017
Others
0
21 April 2011
Samarth Sahakari Bank Limited Solapur
0
20 February 2007
The Pandharupr Urban Cooperative Bank Limited
0
25 August 2003
The Pandharpur Urban Co-op. Bank Ltd.
0
28 January 2016
Samarth Sahakari Bank Limited
0
11 June 2013
Samarth Sahakari Bank Limited
0
12 January 2017
Others
0
21 April 2011
Samarth Sahakari Bank Limited Solapur
0
20 February 2007
The Pandharupr Urban Cooperative Bank Limited
0
25 August 2003
The Pandharpur Urban Co-op. Bank Ltd.
0
28 January 2016
Samarth Sahakari Bank Limited
0
11 June 2013
Samarth Sahakari Bank Limited
0
12 January 2017
Others
0
21 April 2011
Samarth Sahakari Bank Limited Solapur
0
20 February 2007
The Pandharupr Urban Cooperative Bank Limited
0
25 August 2003
The Pandharpur Urban Co-op. Bank Ltd.
0
28 January 2016
Samarth Sahakari Bank Limited
0
11 June 2013
Samarth Sahakari Bank Limited
0
12 January 2017
Others
0
21 April 2011
Samarth Sahakari Bank Limited Solapur
0
20 February 2007
The Pandharupr Urban Cooperative Bank Limited
0
25 August 2003
The Pandharpur Urban Co-op. Bank Ltd.
0
28 January 2016
Samarth Sahakari Bank Limited
0
11 June 2013
Samarth Sahakari Bank Limited
0
12 January 2017
Others
0
21 April 2011
Samarth Sahakari Bank Limited Solapur
0
20 February 2007
The Pandharupr Urban Cooperative Bank Limited
0
25 August 2003
The Pandharpur Urban Co-op. Bank Ltd.
0
28 January 2016
Samarth Sahakari Bank Limited
0
11 June 2013
Samarth Sahakari Bank Limited
0

Documents

Form AOC-4-08122020_signed
Form MGT-7-08122020_signed
Directors report as per section 134(3)-04122020
Approval letter of extension of financial year or AGM-04122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122020
Optional Attachment-(1)-04122020
Approval letter for extension of AGM;-04122020
List of share holders, debenture holders;-04122020
Form DPT-3-07102020-signed
Auditor?s certificate-24092020
Form ADT-1-25112019_signed
Form MGT-7-25112019_signed
Form AOC-4-25112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Directors report as per section 134(3)-19112019
Copy of resolution passed by the company-19112019
Copy of the intimation sent by company-19112019
Copy of written consent given by auditor-19112019
List of share holders, debenture holders;-19112019
Optional Attachment-(2)-19112019
Optional Attachment-(1)-19112019
Form DPT-3-25102019-signed
Form CHG-4-10062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190610
Letter of the charge holder stating that the amount has been satisfied-06062019
Form MGT-7-24012019_signed
Form AOC-4-24012019_signed
Directors report as per section 134(3)-22012019
Optional Attachment-(1)-22012019
List of share holders, debenture holders;-22012019