Company Information

CIN
Status
Date of Incorporation
05 March 2012
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
45,000,000
Authorised Capital
50,000,000

Directors

Soni Sunil
Soni Sunil
Director/Designated Partner
over 2 years ago
Gopaldas Soni
Gopaldas Soni
Director
over 2 years ago

Past Directors

Satish Shah
Satish Shah
Director
over 12 years ago
Brijmohan Malu
Brijmohan Malu
Director
over 12 years ago
Ramanujdas Balkishan Innani
Ramanujdas Balkishan Innani
Director
over 12 years ago
Ravi Prakash Jain
Ravi Prakash Jain
Director
over 12 years ago

Registered Trademarks

Navshakthi Radhe Agro Industries India

[Class : 30] Rice

Charges

18 Crore
27 May 2013
Union Bank Of India
15 Crore
25 June 2020
The Union Bank Of India
2 Crore
24 January 2020
Andhra Bank
2 Crore
18 March 2023
Union Bank Of India
1 Crore
18 March 2023
Others
0
25 June 2020
Others
0
27 May 2013
Others
0
24 January 2020
Others
0
18 March 2023
Others
0
25 June 2020
Others
0
27 May 2013
Others
0
24 January 2020
Others
0
18 March 2023
Others
0
25 June 2020
Others
0
27 May 2013
Others
0
24 January 2020
Others
0
18 March 2023
Others
0
25 June 2020
Others
0
27 May 2013
Others
0
24 January 2020
Others
0

Documents

Form CHG-1-01102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201001
Optional Attachment-(2)-29092020
Optional Attachment-(1)-29092020
Instrument(s) of creation or modification of charge;-29092020
Form CHG-1-11092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200911
Form CHG-4-03092020_signed
Optional Attachment-(3)-29082020
Instrument(s) of creation or modification of charge;-29082020
Optional Attachment-(1)-29082020
Optional Attachment-(2)-29082020
Letter of the charge holder stating that the amount has been satisfied-27082020
Form DPT-3-05062020-signed
Form CHG-1-24032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200324
Optional Attachment-(1)-21032020
Optional Attachment-(2)-21032020
Instrument(s) of creation or modification of charge;-21032020
Form DPT-3-18022020-signed
Form ADT-1-13012020_signed
Form MGT-7-06012020_signed
Form AOC-4-06012020_signed
Copy of the intimation sent by company-31122019
Copy of resolution passed by the company-31122019
List of share holders, debenture holders;-31122019
Copy of written consent given by auditor-31122019
Copy of MGT-8-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122019
Directors report as per section 134(3)-29122019