Company Information

CIN
Status
Date of Incorporation
05 January 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,000,000
Authorised Capital
13,500,000

Past Directors

Asavari Ratnakar Phadtare
Asavari Ratnakar Phadtare
Additional Director
about 8 years ago
Ratnakar Nilkanth Phadtare
Ratnakar Nilkanth Phadtare
Additional Director
over 11 years ago
Narhari Vinayak Khadilkar
Narhari Vinayak Khadilkar
Director
about 13 years ago
Ramesh Keshav Dixit
Ramesh Keshav Dixit
Additional Director
over 13 years ago
Anand Gangadhar Gadgil
Anand Gangadhar Gadgil
Director
over 19 years ago
Sneha Shekhar Gadgil
Sneha Shekhar Gadgil
Director
almost 20 years ago
Shekhar Dinkar Gadgil
Shekhar Dinkar Gadgil
Director
almost 20 years ago

Registered Trademarks

Agro Fresh Saikrupa Fruit Processing

[Class : 29] Processed Fruit Products, Fruit Pulp, Blends/ Puree, Fruit Juice, Fruit Juice Concentrates, Jams, Jellies, Tinned Fruit.

Charges

0
29 January 2011
Janata Sahakari Bank Limited. Pune
1 Crore
29 January 2011
Janata Sahakari Bank Limited. Pune
1 Crore
29 January 2011
Janata Sahakari Bank Limited. Pune
25 Lak
17 June 2013
Janata Sahakari Bank
1 Crore
29 January 2011
Janata Sahkari Bank Ltd
50 Lak
05 December 2006
Bank Of India
5 Crore
29 January 2011
Janata Sahakari Bank Limited. Pune
0
17 June 2013
Others
0
29 January 2011
Janata Sahkari Bank Ltd
0
29 January 2011
Janata Sahakari Bank Limited. Pune
0
29 January 2011
Janata Sahakari Bank Limited. Pune
0
05 December 2006
Bank Of India
0
29 January 2011
Janata Sahakari Bank Limited. Pune
0
17 June 2013
Others
0
29 January 2011
Janata Sahkari Bank Ltd
0
29 January 2011
Janata Sahakari Bank Limited. Pune
0
29 January 2011
Janata Sahakari Bank Limited. Pune
0
05 December 2006
Bank Of India
0
29 January 2011
Janata Sahakari Bank Limited. Pune
0
17 June 2013
Others
0
29 January 2011
Janata Sahkari Bank Ltd
0
29 January 2011
Janata Sahakari Bank Limited. Pune
0
29 January 2011
Janata Sahakari Bank Limited. Pune
0
05 December 2006
Bank Of India
0

Documents

Form MGT-7-14122019_signed
Optional Attachment-(1)-12122019
List of share holders, debenture holders;-12122019
Form DIR-12-17112019_signed
Directors report as per section 134(3)-25102019
Optional Attachment-(1)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Optional Attachment-(2)-25102019
Form AOC-4-25102019_signed
Optional Attachment-(1)-24102019
Form DIR-12-24052019_signed
Form DIR-12-26042019_signed
Form INC-22-25042019_signed
Optional Attachment-(1)-25042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25042019
Directors report as per section 134(3)-25042019
List of share holders, debenture holders;-25042019
Copy of board resolution authorizing giving of notice-25042019
Optional Attachment-(2)-25042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25042019
Copies of the utility bills as mentioned above (not older than two months)-25042019
Notice of resignation;-25042019
Optional Attachment-(1)-25042019
Evidence of cessation;-25042019
Form AOC-4-25042019_signed
Form MGT-7-25042019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042019
Optional Attachment-(1)-24042019
Form AOC-4-10042018_signed
Form MGT-7-10042018_signed