Company Information

CIN
Status
Date of Incorporation
29 March 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
11,574,870
Authorised Capital
40,000,000

Directors

Rashmi Jain
Rashmi Jain
Director/Designated Partner
over 2 years ago
Anurag Jain
Anurag Jain
Director/Designated Partner
over 13 years ago
Ankur Jain
Ankur Jain
Director/Designated Partner
over 15 years ago

Past Directors

Dinesh Kumar Jain
Dinesh Kumar Jain
Director
over 15 years ago

Registered Trademarks

Sanvi (Label) Union Agrotech India

[Class : 35] Advertising, Marketing, Sales Promotion, Services Provided By Retail Stores, Wholesale Outlets, Export, Import Related To Preserved, Frozen, Dried And Cooked Fruits, Vegetables, Snack Food (Fruit Based), Edible Oils, Flour And Preparations Made From Cereals, Cakes, Confectionery, Snack Food (Rice, Cereal Based), Bringing Together Of A Variety Of Goods (Excluding...

Sanvi With Device Union Agrotech India

[Class : 30] Flour Preparation Made From Cereals (Atta, Maida, Rawa, Suji, Besan)

Sanvi Union Agrotech India

[Class : 29] Edible Oils
View +1 more Brands for Union Agrotech India Private Limited.

Charges

20 Crore
17 June 2013
Union Bank Of India
20 Crore
17 June 2013
Others
0
17 June 2013
Others
0

Documents

Form DPT-3-25112020_signed
Form DPT-3-21102020-signed
Form CHG-1-22082020_signed
Instrument(s) of creation or modification of charge;-22082020
Optional Attachment-(1)-22082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200822
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-27112019
Form AOC - 4 CFS-27112019
Form AOC-4-27112019_signed
Form MGT-7-27112019_signed
Copy of MGT-8-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Statement of Subsidiaries as per section 129 - Form AOC-1-23112019
Optional Attachment-(2)-23112019
List of share holders, debenture holders;-23112019
Optional Attachment-(1)-23112019
Directors report as per section 134(3)-23112019
Form BEN - 2-03092019_signed
Declaration under section 90-27082019
Form DPT-3-30062019
Form ADT-1-11042019_signed
Copy of written consent given by auditor-04042019
Copy of resolution passed by the company-04042019
Form AOC - 4 CFS-11012019_signed
Form MGT-7-11012019_signed
Copy of MGT-8-28122018
List of share holders, debenture holders;-28122018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28122018