Company Information

CIN
Status
Date of Incorporation
16 April 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,250,000
Authorised Capital
30,000,000

Directors

Akshat Kamalkishore Zunzunwala
Akshat Kamalkishore Zunzunwala
Director
over 2 years ago
Suresh Namdeo Jadhav
Suresh Namdeo Jadhav
Director/Designated Partner
over 3 years ago
Kamalkishor Onkarprasad Zunzunwala
Kamalkishor Onkarprasad Zunzunwala
Director
over 24 years ago
Sameer Suresh Agrawal
Sameer Suresh Agrawal
Director
over 24 years ago

Past Directors

Sanjay Nathmalji Gangwal
Sanjay Nathmalji Gangwal
Additional Director
over 7 years ago
Suresh Onkardas Agrawal
Suresh Onkardas Agrawal
Director
over 24 years ago

Registered Trademarks

Safal Bio Seeds Safal Seeds Biotech

[Class : 31] Vegetable Seeds, Cotton Seeds, Grains Seeds,Sunflower Seeds;

Safal Bio Seeds Safal Seeds Biotech

[Class : 29] Edible Seeds And Processed Seeds;

Safal Bio Seeds Safal Seeds Biotech

[Class : 31] Vegetable Seeds,Cotton Seeds, Grains Seeds,Sunflower Seeds;
View +5 more Brands for Safal Seeds And Biotech Limited.

Charges

10 Crore
04 February 2009
Idbi Bank Limited
9 Crore
29 July 2002
The United Western Bank Ltd.
1 Crore
08 July 2002
The United Western Bank Ltd.
1 Crore
16 June 2021
Axis Bank Limited
1 Crore
16 June 2021
Axis Bank Limited
0
04 February 2009
Idbi Bank Limited
0
08 July 2002
The United Western Bank Ltd.
0
29 July 2002
The United Western Bank Ltd.
0
16 June 2021
Axis Bank Limited
0
04 February 2009
Idbi Bank Limited
0
08 July 2002
The United Western Bank Ltd.
0
29 July 2002
The United Western Bank Ltd.
0
16 June 2021
Axis Bank Limited
0
04 February 2009
0
08 July 2002
The United Western Bank Ltd.
0
29 July 2002
The United Western Bank Ltd.
0

Documents

Form AOC-4-05012021_signed
Form DPT-3-04012021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Directors report as per section 134(3)-30122020
Form ADT-1-29122020_signed
Copy of resolution passed by the company-29122020
Optional Attachment-(1)-29122020
Copy of written consent given by auditor-29122020
Form DPT-3-13102020-signed
Form CHG-1-21082020_signed
Instrument(s) of creation or modification of charge;-20082020
Optional Attachment-(1)-20082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200820
Form MGT-7-04012020_signed
List of share holders, debenture holders;-28122019
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Directors report as per section 134(3)-23112019
Form INC-22-13042019_signed
Copy of board resolution authorizing giving of notice-13042019
Copies of the utility bills as mentioned above (not older than two months)-13042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-13042019
Form MGT-7-07012019_signed
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Form AOC-4-02112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Notice of resignation;-10092018
Evidence of cessation;-10092018