Company Information

CIN
Status
Date of Incorporation
06 March 1997
State / ROC
Rajasthan / ROC Jaipur
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
10,431,700
Authorised Capital
10,500,000

Directors

Geeta Choudhary
Geeta Choudhary
Director/Designated Partner
over 3 years ago
Hanuman Lal Jat
Hanuman Lal Jat
Director/Designated Partner
about 4 years ago
Kriti Choudhary
Kriti Choudhary
Director/Designated Partner
over 4 years ago

Past Directors

Mahendra Kumar Bhatra
Mahendra Kumar Bhatra
Director
over 9 years ago
Vimla Devi Jat
Vimla Devi Jat
Director
over 15 years ago
Kamal Choudhary
Kamal Choudhary
Director
almost 16 years ago
Rajesh Nama
Rajesh Nama
Director
almost 16 years ago
Sita Ram Sharma
Sita Ram Sharma
Director
over 24 years ago
Gopal Lal Jat
Gopal Lal Jat
Director
almost 29 years ago

Registered Trademarks

Rajphos Rajasthan Pesticides

[Class : 5] Pesticides, Fungicides, Herbicides And Insecticides Included In Class 05.

Rajcyper Rajasthan Pesticides

[Class : 5] Pesticides, Fungicides, Herbicides And Insecticides Included In Class 05.

Rajpower Rajasthan Pesticides

[Class : 5] Pesticides, Fungicides, Herbicides And Insecticides Included In Class 05.
View +6 more Brands for Rajasthan Pesticides Limited.

Charges

20 May 2015
Oriental Bank Of Commerce
0
26 March 1999
Oriental Bank Of Commerce
0
23 May 2003
Oriental Bank Of Commerce
0
20 May 2015
Oriental Bank Of Commerce
0
26 March 1999
Oriental Bank Of Commerce
0
23 May 2003
Oriental Bank Of Commerce
0
20 May 2015
Oriental Bank Of Commerce
0
26 March 1999
Oriental Bank Of Commerce
0
23 May 2003
Oriental Bank Of Commerce
0

Documents

List of share holders, debenture holders;-30122020
Form MGT-7-30122020_signed
Form DPT-3-28122020-signed
Form DPT-3-27122020_signed
Directors report as per section 134(3)-27122020
Optional Attachment-(1)-27122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122020
Form AOC-4-27122020_signed
Form DPT-3-06102020-signed
Evidence of cessation;-16052019
Form DIR-12-16052019_signed
Optional Attachment-(2)-16052019
Optional Attachment-(1)-16052019
Notice of resignation;-16052019
Form AOC-4-14012019_signed
Form MGT-7-01012019_signed
List of share holders, debenture holders;-30122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Optional Attachment-(1)-29122018
Letter of the charge holder stating that the amount has been satisfied-04122018
Form CHG-4-04122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181204
Form AOC - 4 CFS-02072018_signed
Supplementary or Test audit report under section 143-30062018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30062018
Notice of resignation filed with the company-15032018
Acknowledgement received from company-15032018
Notice of resignation;-15032018