Company Information

CIN
Status
Date of Incorporation
08 April 2011
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
15,100,000
Authorised Capital
25,000,000

Directors

Mir Mumtaz Ali
Mir Mumtaz Ali
Director
about 2 years ago
Dipika Shetty
Dipika Shetty
Director/Designated Partner
over 7 years ago
Dinesh Gopalakrishna Shetty
Dinesh Gopalakrishna Shetty
Director
over 14 years ago

Past Directors

Anusuya Shetty Gopalakrishna
Anusuya Shetty Gopalakrishna
Director
over 14 years ago

Registered Trademarks

Ponabhumiras Ponalab Biogrowth

[Class : 1] Fertilizers And Manures, Bio Fertilizer, Organic Fertilizers, Natural Fertilizers, Mineral Fertilizers, Mixed Fertilizers, Probiotic Bacterial Formulations [Other Than For Medical Use], Chemical Additives For Pesticides. Pheromones, Not For Medical Use, Plant Feeds, Foliar Feeds.

Ponaarmour Ponalab Biogrowth

[Class : 1] Fertilizers And Manures, Bio Fertilizer, Organic Fertilizers, Natural Fertilizers, Mineral Fertilizers, Mixed Fertilizers, Probiotic Bacterial Formulations [Other Than For Medical Use], Chemical Additives For Pesticides. Pheromones, Not For Medical Use, Plant Feeds, Foliar Feeds.

Poweraqua Ponalab Biogrowth

[Class : 31] Fish Feed, Food For Fish, Animal Foodstuffs, Cattle Food, Foodstuffs For Poultry, Pet Foods, Bird Food, Agricultural And Aquacultural Crops, Horticulture And Forestry Products.
View +18 more Brands for Pona Lab Biogrowth Private Limited.

Charges

1 Crore
31 May 2019
Idfc First Bank Limited
70 Lak
21 August 2017
Kotak Mahindra Bank Limited
1 Crore
20 February 2020
Axis Bank Limited
35 Lak
21 August 2017
Others
0
20 February 2020
Axis Bank Limited
0
31 May 2019
Others
0
21 August 2017
Others
0
20 February 2020
Axis Bank Limited
0
31 May 2019
Others
0
21 August 2017
Others
0
20 February 2020
Axis Bank Limited
0
31 May 2019
Others
0
21 August 2017
Others
0
20 February 2020
Axis Bank Limited
0
31 May 2019
Others
0

Documents

Form ADT-1-06112020_signed
Copy of resolution passed by the company-05112020
Copy of the intimation sent by company-05112020
Copy of written consent given by auditor-05112020
Form DPT-3-22052020-signed
Instrument(s) of creation or modification of charge;-19032020
Optional Attachment-(1)-19032020
Form CHG-1-19032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200319
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29012020
Declaration by first director-29012020
Form DIR-12-29012020_signed
Form DPT-3-17012020-signed
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form CHG-4-25122019_signed
Letter of the charge holder stating that the amount has been satisfied-24122019
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form CHG-1-07062019_signed
Instrument(s) of creation or modification of charge;-07062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190607
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Notice of resignation filed with the company-08092018