Company Information

CIN
Status
Date of Incorporation
23 January 2013
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,954,500
Authorised Capital
50,000,000

Directors

Sonal Gupta
Sonal Gupta
Director
about 2 years ago

Past Directors

Madhuban Kumar
Madhuban Kumar
Director
almost 5 years ago
Prasthan Maheshwari
Prasthan Maheshwari
Director
about 6 years ago
Vinod Namdev
Vinod Namdev
Director
over 8 years ago
Aman Gupta
Aman Gupta
Director
over 8 years ago
Sanjay Madhuwan Gupta
Sanjay Madhuwan Gupta
Director
over 9 years ago
Vikas Gupta
Vikas Gupta
Director
over 11 years ago
Anuj Kumar Gupta
Anuj Kumar Gupta
Director
almost 13 years ago
Shashank Gupta
Shashank Gupta
Director
almost 13 years ago

Registered Trademarks

Bail Chhap Trimbekshwar Agro Industries

[Class : 1] Fertilizers

Mannat Trimbkeshwar Agro Industries

[Class : 1] Fertilizers

Komal Trimbkeshwar Agro Industries

[Class : 1] Fertilizers
View +2 more Brands for Trimbekshwar Agro Industries Private Limited.

Charges

7 Crore
26 June 2018
Kotak Mahindra Bank Limited
3 Crore
10 December 2014
Bank Of Baroda
1 Crore
31 May 2022
Axis Bank Limited
29 Lak
20 May 2022
Union Bank Of India
20 Lak
25 January 2022
Union Bank Of India
6 Crore
25 September 2023
United Bank Of India
0
20 May 2022
Others
0
31 May 2022
Axis Bank Limited
0
26 June 2018
Others
0
25 January 2022
Others
0
10 December 2014
Others
0
25 September 2023
United Bank Of India
0
20 May 2022
Others
0
31 May 2022
Axis Bank Limited
0
26 June 2018
Others
0
25 January 2022
Others
0
10 December 2014
Others
0
25 September 2023
United Bank Of India
0
20 May 2022
Others
0
31 May 2022
Axis Bank Limited
0
26 June 2018
Others
0
25 January 2022
Others
0
10 December 2014
Others
0
25 September 2023
United Bank Of India
0
20 May 2022
Others
0
31 May 2022
Axis Bank Limited
0
26 June 2018
Others
0
25 January 2022
Others
0
10 December 2014
Others
0

Documents

Notice of resignation;-09112020
Evidence of cessation;-09112020
Form DIR-12-09112020_signed
Form PAS-3-04112020_signed
Copy of Board or Shareholders? resolution-04112020
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.-04112020
Form PAS-3-17102020_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.-17102020
Copy of Board or Shareholders? resolution-17102020
Form SH-7-21092020-signed
Altered memorandum of assciation;-18092020
Altered articles of association;-18092020
Optional Attachment-(1)-18092020
Copy of the resolution for alteration of capital;-18092020
Altered memorandum of assciation;-10092020
Copy of the resolution for alteration of capital;-10092020
Altered articles of association;-10092020
Form MGT-7-28082020_signed
List of share holders, debenture holders;-27082020
Form CHG-1-27082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200827
Instrument(s) of creation or modification of charge;-26082020
Optional Attachment-(1)-26082020
Directors report as per section 134(3)-29052020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29052020
Form AOC-4-29052020_signed
Form PAS-3-03032020_signed
Copy of Board or Shareholders? resolution-03032020
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.-03032020
Form SH-7-08012020-signed