Company Information

CIN
Status
Date of Incorporation
27 May 1987
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,947,500
Authorised Capital
7,000,000

Directors

Radhey Shyam Agarwal
Radhey Shyam Agarwal
Director/Designated Partner
over 2 years ago
Kailash Chandra Agrawal
Kailash Chandra Agrawal
Director/Designated Partner
over 2 years ago
Saroj Agarwal
Saroj Agarwal
Director/Designated Partner
almost 6 years ago
Raj Kumar Kaya
Raj Kumar Kaya
Director
over 22 years ago

Past Directors

Surabhi Agarwal
Surabhi Agarwal
Director
over 12 years ago
Dev Kaya
Dev Kaya
Director
over 19 years ago
Hari Gupta Kishan
Hari Gupta Kishan
Director
over 22 years ago

Registered Trademarks

"Sonar Bangla" Triveni Solvex

[Class : 31] Oil Cake

Sonal Bangla Triveni Solvex

[Class : 1] Organic Fertilizers Product Only

Charges

6 Crore
14 January 2016
State Bank Of India
6 Crore
27 September 2004
Uninon Bank Of India
1 Crore
06 June 2009
Union Bank Of India
12 Lak
06 June 2009
Union Bank Of India
0
14 January 2016
State Bank Of India
0
27 September 2004
Uninon Bank Of India
0
06 June 2009
Union Bank Of India
0
14 January 2016
State Bank Of India
0
27 September 2004
Uninon Bank Of India
0

Documents

Form ADT-1-06032021_signed
Copy of written consent given by auditor-30122020
Copy of resolution passed by the company-30122020
Copy of the intimation sent by company-30122020
Form DPT-3-02052020-signed
Form BEN - 2-03012020_signed
Form MGT-7-03012020_signed
Declaration under section 90-31122019
List of share holders, debenture holders;-30122019
Form AOC-4-16112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Directors report as per section 134(3)-15112019
Form DPT-3-29062019
Form DIR-12-26012019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25012019
Evidence of cessation;-25012019
Notice of resignation;-25012019
Form MGT-7-19122018_signed
Form AOC-4-19122018_signed
List of share holders, debenture holders;-16122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122018
Directors report as per section 134(3)-16122018
Form AOC-4-09022018_signed
Form MGT-7-09022018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08022018
List of share holders, debenture holders;-08022018
Directors report as per section 134(3)-08022018
Optional Attachment-(1)-08022018
Instrument(s) of creation or modification of charge;-23012018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180123