Company Information

CIN
Status
Date of Incorporation
16 July 2010
State / ROC
Jharkhand / ROC Jharkhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,260,000
Authorised Capital
50,000,000

Directors

Kishan Kumar Khirwal
Kishan Kumar Khirwal
Director
over 6 years ago
Mohammad Shamim Akhtar
Mohammad Shamim Akhtar
Director
almost 11 years ago
Rajeev Khirwal
Rajeev Khirwal
Director
over 15 years ago
Anup Kumar Agarwal
Anup Kumar Agarwal
Director
over 15 years ago

Past Directors

Nitin Prakash
Nitin Prakash
Additional Director
over 9 years ago
Vishal Agarwal
Vishal Agarwal
Director
over 11 years ago
Sachida Nand Prasad
Sachida Nand Prasad
Director
over 14 years ago
Alok Kumar Katyal
Alok Kumar Katyal
Director
over 15 years ago

Registered Trademarks

Sbr Shree Balaji Agro Farm Industries

[Class : 30] Rice

Alcor, Device Of Many Rices... Shree Balaji Agro Farm Industries

[Class : 30] Rice

Sbafipl Shree Balaji Agro Farm Industries

[Class : 30] Rice.
View +1 more Brands for Shree Balaji Agro Farm Industries Private Limited.

Charges

13 Crore
22 June 2018
Bank Of India
13 Lak
31 January 2017
Bank Of India
15 Lak
20 May 2016
Bank Of Baroda
10 Lak
30 March 2015
Bank Of Baroda
1 Crore
25 January 2012
State Bank Of India
16 Crore
21 December 2021
Axis Bank Limited
11 Crore
30 June 2023
Hdfc Bank Limited
0
21 December 2021
Axis Bank Limited
0
30 March 2015
Others
0
31 January 2017
Bank Of India
0
20 May 2016
Others
0
22 June 2018
Bank Of India
0
25 January 2012
State Bank Of India
0
30 June 2023
Hdfc Bank Limited
0
21 December 2021
Axis Bank Limited
0
30 March 2015
Others
0
31 January 2017
Bank Of India
0
20 May 2016
Others
0
22 June 2018
Bank Of India
0
25 January 2012
State Bank Of India
0

Documents

Form CHG-1-18092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200918
Instrument(s) of creation or modification of charge;-17092020
Form CHG-1-17092020
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-30112019_signed
Form DPT-3-20102019-signed
Form DIR-12-13062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13062019
Optional Attachment-(1)-13062019
Form AOC-4-18012019_signed
Optional Attachment-(1)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form MGT-7-30122018_signed
List of share holders, debenture holders;-29122018
Copy of MGT-8-29122018
Form CHG-1-23072018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180723
Instrument(s) of creation or modification of charge;-20072018
Form ADT-1-03042018_signed
Optional Attachment-(1)-02042018
Copy of resolution passed by the company-02042018
Copy of written consent given by auditor-02042018
Copy of MGT-8-01032018
List of share holders, debenture holders;-01032018
Form MGT-7-01032018_signed
Instrument(s) of creation or modification of charge;-27022018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180227