Company Information

CIN
Status
Date of Incorporation
08 February 2012
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Sanjaykumar Dwarkadas Patel
Sanjaykumar Dwarkadas Patel
Director
over 2 years ago
Nayankumar Bhagwanbhai Patel
Nayankumar Bhagwanbhai Patel
Director/Designated Partner
over 2 years ago
Bhagabhai Shankarbhai Patel
Bhagabhai Shankarbhai Patel
Director
almost 10 years ago
Vishnubhai Dahyabhai Patel
Vishnubhai Dahyabhai Patel
Director
almost 14 years ago

Past Directors

Bharatbhai Kanjibhai Patel
Bharatbhai Kanjibhai Patel
Director
almost 10 years ago
Hareshbhai Bhagvanbhai Patel
Hareshbhai Bhagvanbhai Patel
Director
almost 14 years ago
Sanjaykumar Karshandas Patel
Sanjaykumar Karshandas Patel
Director
almost 14 years ago

Registered Trademarks

Maxi Con Silicon Fertilizer

[Class : 1] All Types Of Npk Fertilizer, Nitrogen, Potash, Phosphorous Fertilizer, Calcium, Sulphur Products, Mix Micro Nutrients And Other Fertilizer Products Included In Class 01.

Sil Phos Silicon Fertilizer

[Class : 1] All Types Of Npk Fertilizer, Nitrogen, Potash, Phosphorous Fertilizer, Calcium, Sulphur Products, Mix Micro Nutrients And Other Fertilizer Products Included In Class 01.

Charges

8 Crore
13 August 2012
Bank Of India
4 Crore
01 August 2012
Bank Of India
4 Crore
01 August 2012
Bank Of India
0
13 August 2012
Bank Of India
0
01 August 2012
Bank Of India
0
13 August 2012
Bank Of India
0
01 August 2012
Bank Of India
0
13 August 2012
Bank Of India
0

Documents

Evidence of cessation;-12032020
Form DIR-12-12032020_signed
Notice of resignation;-12032020
Form AOC-4-14122019_signed
Optional Attachment-(1)-02122019
List of share holders, debenture holders;-02122019
Form MGT-7-02122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form DPT-3-20112019-signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-17072019
Evidence of cessation;-18032019
Form DIR-12-18032019_signed
Notice of resignation;-18032019
Directors report as per section 134(3)-12122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122018
List of share holders, debenture holders;-12122018
Form MGT-7-12122018_signed
Form AOC-4-12122018_signed
List of share holders, debenture holders;-28102017
Directors report as per section 134(3)-28102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102017
Form AOC-4-28102017_signed
Form MGT-7-28102017_signed
List of share holders, debenture holders;-09112016
Form MGT-7-09112016_signed