Company Information

CIN
Status
Date of Incorporation
13 August 2012
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Saurabh Jain
Saurabh Jain
Director/Designated Partner
almost 3 years ago
Anuja Jain
Anuja Jain
Director/Designated Partner
almost 5 years ago
Vinod Kumar Jain
Vinod Kumar Jain
Director
over 13 years ago
Ritum Jain
Ritum Jain
Director
over 13 years ago

Registered Trademarks

Safeagri Sehra Safe Agritrade

[Class : 30] Rice, Broken Rice, Unbroken Rice, Black Rice, Red Rice, Brown Rice, Wholemeal Rice, Basmati, Non Basmati Rice.

Safeagri Safe Agritrade

[Class : 30] Basmati, Non Basmati Rice, Tamarind Paste & All Goods Included In Class 30.

Ship Brand Safe Agritrade

[Class : 30] Tamarind Paste

Charges

47 Crore
05 April 2021
Indusind Bank Ltd.
20 Crore
20 September 2020
Dbs Bank India Limited
20 Crore
21 July 2022
Indusind Bank Ltd.
12 Crore
30 March 2022
Indusind Bank Ltd.
10 Crore
01 September 2021
Icici Bank Limited
5 Crore
21 July 2022
Others
0
30 March 2022
Others
0
01 September 2021
Others
0
20 September 2020
Others
0
05 April 2021
Others
0
21 July 2022
Others
0
30 March 2022
Others
0
01 September 2021
Others
0
20 September 2020
Others
0
05 April 2021
Others
0
21 July 2022
Others
0
30 March 2022
Others
0
01 September 2021
Others
0
20 September 2020
Others
0
05 April 2021
Others
0

Documents

Form DPT-3-06012021-signed
Auditor?s certificate-04012021
List of depositors-04012021
Form CHG-1-01102020_signed
Instrument(s) of creation or modification of charge;-01102020
Optional Attachment-(1)-01102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201001
List of depositors-30092020
Auditor?s certificate-30092020
Form DPT-3-12052020-signed
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Directors report as per section 134(3)-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Details of other Entity(s)-28112019
Form AOC-4-29112019_signed
Form DIR-12-24112019_signed
Declaration by first director-14112019
Evidence of cessation;-14112019
Interest in other entities;-14112019
Notice of resignation;-14112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14112019
Form DIR-12-31102019_signed
Notice of resignation;-30102019
Evidence of cessation;-30102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30102019
Declaration by first director-30102019
Form DPT-3-28062019
List of share holders, debenture holders;-03112018