Company Information

CIN
Status
Date of Incorporation
30 January 2002
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Sudhansu Sekhar Das
Sudhansu Sekhar Das
Director
about 2 years ago
Madhav Thakur
Madhav Thakur
Director/Designated Partner
over 2 years ago
Subhdeep Sudhansu Das
Subhdeep Sudhansu Das
Director/Designated Partner
over 4 years ago
Bhagat Singh Mehta
Bhagat Singh Mehta
Director/Designated Partner
over 8 years ago
Sudeshna Khurana
Sudeshna Khurana
Director
almost 17 years ago

Past Directors

Bhavna Thakur
Bhavna Thakur
Director
over 8 years ago
Asha Mehta
Asha Mehta
Director
over 8 years ago
Nikhil Chatterjee
Nikhil Chatterjee
Additional Director
over 14 years ago
Kusum Das
Kusum Das
Director
almost 24 years ago

Registered Trademarks

Krishizen Spike Pestochem

[Class : 5] Insecticides, Pesticides.

Larvistar Spike Pestochem

[Class : 5] Insecticides, Pesticides.

Terminova Spike Pestochem

[Class : 5] Insecticides, Pesticides.
View +4 more Brands for Spike Pestochem Private Limited.

Charges

1 Crore
16 January 2014
Bank Of Baroda
1 Crore
04 February 2008
Bank Of Baroda
33 Lak
05 February 2003
Bassein Catholic Co-op. Bank Ltd
1 Lak
16 January 2014
Others
0
05 February 2003
Bassein Catholic Co-op. Bank Ltd
0
04 February 2008
Bank Of Baroda
0
16 January 2014
Others
0
05 February 2003
Bassein Catholic Co-op. Bank Ltd
0
04 February 2008
Bank Of Baroda
0
16 January 2014
Others
0
05 February 2003
Bassein Catholic Co-op. Bank Ltd
0
04 February 2008
Bank Of Baroda
0

Documents

Form ADT-1-03122020_signed
Copy of the intimation sent by company-03122020
Copy of resolution passed by the company-03122020
Copy of written consent given by auditor-03122020
Form ADT-3-22102020_signed
Resignation letter-22102020
Form DPT-3-07102020-signed
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form AOC-4-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-23092019
Form CHG-1-23092019_signed
Instrument(s) of creation or modification of charge;-23092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190923
Form DPT-3-16092019
Letter of the charge holder stating that the amount has been satisfied-08082019
Form CHG-4-08082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190808
Form ADT-1-22052019_signed
Form MGT-7-22052019_signed
List of share holders, debenture holders;-17052019
Copy of resolution passed by the company-16052019
Copy of written consent given by auditor-16052019
Copy of the intimation sent by company-16052019
Form AOC-4-05032019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01022019
Form PAS-3-11062018_signed
Form SH-7-08062018-signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-08062018