Company Information

CIN
Status
Date of Incorporation
29 April 1991
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,249,600
Authorised Capital
20,000,000

Directors

Jaininder Kumar
Jaininder Kumar
Director
over 34 years ago

Past Directors

Nawal Kishore
Nawal Kishore
Additional Director
almost 12 years ago
Chandan Kumar
Chandan Kumar
Director
about 30 years ago

Registered Trademarks

Twinkle Sanjiv Agro

[Class : 19] Commercial &Waterproof Plywood, Block Board, Teak Ply& Boards, Plastic Board, Flush Door, Sunmica, Laminated Boards And Decorative Ply Included In Class 19.

Ralco Sanjiv Agro

[Class : 35] Advertising, Business Administration & Business Management Activities Including Distribution, Marketing & Trading Services Relating To Plywood, Block Boards, Flush Door, Teak Ply, Teak Board, Laminated Boards & Sunmica.

Saras (Label) Sanjiv Agro

[Class : 35] Advertising, Business Adminsitration & Business Management Activities Including Distribution, Marketing & Trading Services Relating To Plywood, Block Boards, Flush Door, Teak Ply, Teak Board, Laminated Boards & Sunmica.
View +5 more Brands for Sanjiv Agro Pvt Ltd.

Charges

0
05 September 2017
Hdfc Bank Limited
7 Crore
12 September 2001
Oriental Bank Of Commerce
10 Lak
01 September 2007
Bank Of Baroda
3 Crore
19 September 1994
Punjab National Bank
15 Lak
12 September 2001
Oriantel Bank Of Commerc
1 Crore
23 August 1997
Oriantel Bank Of Commerc
48 Lak
05 September 2017
Hdfc Bank Limited
0
23 August 1997
Oriantel Bank Of Commerc
0
12 September 2001
Oriantel Bank Of Commerc
0
19 September 1994
Punjab National Bank
0
12 September 2001
Oriental Bank Of Commerce
0
01 September 2007
Bank Of Baroda
0
05 September 2017
Hdfc Bank Limited
0
23 August 1997
Oriantel Bank Of Commerc
0
12 September 2001
Oriantel Bank Of Commerc
0
19 September 1994
Punjab National Bank
0
12 September 2001
Oriental Bank Of Commerce
0
01 September 2007
Bank Of Baroda
0
05 September 2017
Hdfc Bank Limited
0
23 August 1997
Oriantel Bank Of Commerc
0
12 September 2001
Oriantel Bank Of Commerc
0
19 September 1994
Punjab National Bank
0
12 September 2001
Oriental Bank Of Commerce
0
01 September 2007
Bank Of Baroda
0
05 September 2017
Hdfc Bank Limited
0
23 August 1997
Oriantel Bank Of Commerc
0
12 September 2001
Oriantel Bank Of Commerc
0
19 September 1994
Punjab National Bank
0
12 September 2001
Oriental Bank Of Commerce
0
01 September 2007
Bank Of Baroda
0

Documents

Form ADT-1-02102020_signed
Form AOC-4-30092020_signed
Form MGT-7-30092020_signed
Copy of the intimation sent by company-26092020
List of share holders, debenture holders;-26092020
Directors report as per section 134(3)-26092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26092020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26092020
Optional Attachment-(1)-26092020
Optional Attachment-(2)-26092020
Copy of written consent given by auditor-26092020
Copy of resolution passed by the company-26092020
Letter of the charge holder stating that the amount has been satisfied-17092020
Form CHG-4-17092020_signed
Form DPT-3-11112019-signed
Form INC-22-21062019_signed
Copies of the utility bills as mentioned above (not older than two months)-20062019
Optional Attachment-(1)-20062019
Copy of board resolution authorizing giving of notice-20062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20062019
Form MGT-14-01052019_signed
Optional Attachment-(1)-01052019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01052019
Form DIR-12-14022019_signed
Form DIR-11-14022019_signed
Notice of resignation;-11022019
Evidence of cessation;-11022019
Notice of resignation filed with the company-11022019
Optional Attachment-(1)-11022019
Acknowledgement received from company-11022019