Company Information

CIN
Status
Date of Incorporation
06 January 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Rajendra Ghanshamdas Mandhane
Rajendra Ghanshamdas Mandhane
Director
about 26 years ago

Past Directors

Satyanarayan Ghanshamdas Mandhane
Satyanarayan Ghanshamdas Mandhane
Director
about 12 years ago
Pradeep Ghanshamdas Mandhane
Pradeep Ghanshamdas Mandhane
Additional Director
about 18 years ago

Registered Trademarks

Sanjayphorate10%Cg Sanjay Insecticides

[Class : 5] Insecticides.

Sanmet Sanjay Insecticides

[Class : 5] Insecticides.

Sansulfan Sanjay Insecticides

[Class : 5] Insecticides.
View +3 more Brands for Sanjay Insecticides Private Limited.

Charges

12 Crore
05 January 1996
Bank Of India
55 Lak
28 December 1995
Bank Of India
25 Lak
28 December 1995
Bank Of India
5 Lak
16 January 2014
State Bank Of Hyderabad
4 Crore
13 October 2011
Kotak Mahindra Bank Limited
3 Crore
03 January 2007
State Bank Of Hyderabad
90 Lak
07 December 2006
State Bank Of Hyderabad
2 Crore
16 January 2014
State Bank Of Hyderabad
0
05 January 1996
Bank Of India
0
28 December 1995
Bank Of India
0
28 December 1995
Bank Of India
0
13 October 2011
Kotak Mahindra Bank Limited
0
03 January 2007
State Bank Of Hyderabad
0
07 December 2006
State Bank Of Hyderabad
0
16 January 2014
State Bank Of Hyderabad
0
05 January 1996
Bank Of India
0
28 December 1995
Bank Of India
0
28 December 1995
Bank Of India
0
13 October 2011
Kotak Mahindra Bank Limited
0
03 January 2007
State Bank Of Hyderabad
0
07 December 2006
State Bank Of Hyderabad
0

Documents

Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22112016
Optional Attachment-(1)-22112016
Directors report as per section 134(3)-22112016
Optional Attachment-(2)-22112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112016
List of share holders, debenture holders;-22112016
Form AOC-4-22112016_signed
Form MGT-7-22112016_signed
Form DIR-12-29042016_signed
Notice of resignation;-28042016
Evidence of cessation;-28042016
Form AOC-4-281115.OCT
Form MGT-7-261115.OCT
Form MGT-14-220615.OCT
Optional Attachment 1-220615.PDF
Copy of resolution-220615.PDF
Form ADT-1-230615.OCT
FormSchV-281014 for the FY ending on-310314.OCT
Form66-291014 for the FY ending on-310314.OCT
Form23AC-291014 for the FY ending on-310314.OCT
Form MGT-14-050814.OCT
Copy of resolution-300714.PDF
Form GNL.2-280614.PDF
Optional Attachment 1-280614.PDF
Form PAS-3-240514.OCT
Resltn passed by the BOD-230514.PDF
List of allottees-230514.PDF
Instrument of creation or modification of charge-220214.PDF
Optional Attachment 2-220214.PDF
Optional Attachment 3-220214.PDF