Company Information

CIN
Status
Date of Incorporation
06 February 1996
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2019
Last Annual Meeting
Paid Up Capital
11,100,000
Authorised Capital
12,500,000

Directors

Ashish Subhash Karwa
Ashish Subhash Karwa
Director/Designated Partner
almost 2 years ago
Sudha Sushil Karwa
Sudha Sushil Karwa
Director/Designated Partner
almost 2 years ago
Sushil Jainarayan Karwa
Sushil Jainarayan Karwa
Director/Designated Partner
almost 30 years ago

Past Directors

Sanjay Madhukar Khare
Sanjay Madhukar Khare
Additional Director
over 15 years ago
Manish Jainarayan Karwa
Manish Jainarayan Karwa
Director
about 20 years ago
Vishnu Jainarayan Karwa
Vishnu Jainarayan Karwa
Director
almost 30 years ago

Registered Trademarks

Power 999 Rajendra Agri Products

[Class : 31] Agricultural Seeds Namely For Soyabean

Pearl 702 Rajendra Agri Products

[Class : 31] Agricultural Seeds Namely For Jowar

Shubhra 621 Rajendra Agri Products

[Class : 31] Agricultural Seeds Namely For Paddy Sale In The State Of Madhya Pradesh Only
View +6 more Brands for Rajendra Agri Products Private Limited.

Charges

57 Crore
29 May 2012
Bank Of Baroda
10 Crore
17 September 2010
Axis Bank Limited
2 Crore
27 February 2012
Axis Bank Limited
3 Crore
19 September 2014
Axis Bank Limited
5 Crore
05 April 2007
State Bank Of India
35 Lak
08 February 2013
Tjsb Sahakri Bankltd
40 Crore
06 April 2007
State Bank Of India
39 Crore
30 October 2003
Bank Of Baroda
2 Crore
27 February 2012
Axis Bank Limited
0
08 February 2013
Others
0
30 October 2003
Bank Of Baroda
0
29 May 2012
Bank Of Baroda
0
19 September 2014
Axis Bank Limited
0
06 April 2007
State Bank Of India
0
17 September 2010
Axis Bank Limited
0
05 April 2007
State Bank Of India
0
27 February 2012
Axis Bank Limited
0
08 February 2013
Others
0
30 October 2003
Bank Of Baroda
0
29 May 2012
Bank Of Baroda
0
19 September 2014
Axis Bank Limited
0
06 April 2007
State Bank Of India
0
17 September 2010
Axis Bank Limited
0
05 April 2007
State Bank Of India
0

Documents

Form DIR-12-01022020_signed
Notice of resignation;-01022020
Optional Attachment-(1)-01022020
Evidence of cessation;-01022020
Form AOC-4-29012020_signed
Form MGT-7-29012020_signed
List of share holders, debenture holders;-25012020
Directors report as per section 134(3)-24012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24012020
Statement of the fact and reasons for not holding the AGM-24012020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24012020
Form DIR-12-22122019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22122019
Optional Attachment-(1)-22122019
Form DPT-3-18102019-signed
Form DPT-3-27082019-signed
Optional Attachment-(1)-28062019
Optional Attachment-(1)-31122018
List of share holders, debenture holders;-31122018
Form MGT-7-02012019_signed
Form AOC-4-02012019_signed
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
Statement of the fact and reasons for not holding the AGM-31122018
Form e-CODS-17042018_signed
Form 23AC-31032018_signed
Form MGT-7-31032018_signed
Form AOC-4-31032018_signed
Statement of the fact and reasons for not holding the AGM-29032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29032018