Company Information

CIN
Status
Date of Incorporation
02 September 1997
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
926,000
Authorised Capital
1,500,000

Directors

Karshanbhai Hirabhai Patel
Karshanbhai Hirabhai Patel
Director/Designated Partner
over 28 years ago

Past Directors

Jayaben Arvindkumar Patel
Jayaben Arvindkumar Patel
Additional Director
over 7 years ago
Arvindbhai Kanjibhai Patel
Arvindbhai Kanjibhai Patel
Whole Time Director
over 28 years ago

Registered Trademarks

Mogambo Pokar Agrotech

[Class : 31] Agricultural Seeds

Dimple Pokar Agrotech

[Class : 31] Agricultural Seeds

Kamini Pokar Agrotech

[Class : 31] Agricultural Seeds.
View +1 more Brands for Pokar Agrotech Private Limited.

Charges

1 Crore
29 March 2010
Bank Of Maharastra
1 Crore
07 August 1999
Bank Of Maharashtra
40 Lak
12 August 1999
Bank Of Maharashtra
40 Lak
12 August 1999
Bank Of Maharashtra
0
29 March 2010
Bank Of Maharastra
0
07 August 1999
Bank Of Maharashtra
0
12 August 1999
Bank Of Maharashtra
0
29 March 2010
Bank Of Maharastra
0
07 August 1999
Bank Of Maharashtra
0
12 August 1999
Bank Of Maharashtra
0
29 March 2010
Bank Of Maharastra
0
07 August 1999
Bank Of Maharashtra
0
12 August 1999
Bank Of Maharashtra
0
29 March 2010
Bank Of Maharastra
0
07 August 1999
Bank Of Maharashtra
0
12 August 1999
Bank Of Maharashtra
0
29 March 2010
Bank Of Maharastra
0
07 August 1999
Bank Of Maharashtra
0

Documents

Optional Attachment-(1)-11112019
List of share holders, debenture holders;-11112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Directors report as per section 134(3)-11112019
Form AOC-4-11112019_signed
Form MGT-7-11112019_signed
Form DIR-12-17012019_signed
Form DIR-12-07012019_signed
Form AOC-4-07012019_signed
Form MGT-7-07012019_signed
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Optional Attachment-(1)-31122018
Evidence of cessation;-31122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31122018
Optional Attachment-(2)-31122018
Optional Attachment-(3)-31122018
Optional Attachment-(1)-31122018
Form AOC-4-03042018_signed
Form MGT-7-03042018_signed
List of share holders, debenture holders;-27032018
Directors report as per section 134(3)-27032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27032018
Optional Attachment-(1)-27032018
List of share holders, debenture holders;-05062017
Form MGT-7-05062017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01062017
Form AOC-4-01062017_signed