Company Information

CIN
Status
Date of Incorporation
16 March 2010
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
6,000,000

Directors

Priyanka Jain
Priyanka Jain
Director
over 10 years ago
Vipin Jain
Vipin Jain
Director/Designated Partner
over 15 years ago

Registered Trademarks

Vallabh Vallabh Agri Trade

[Class : 7] Submersible Pumps

Vallabh Agri Trade Pvt. Ltd. Vallabh Agri Trade

[Class : 7] Machines And Machine Tools & Their Parts

Select Vallabh Agri Trade

[Class : 35] Advertising, Marketing, Sales Promotion, Distribution Of Submersible Pump Set, Open Well Pump Set, Monoblock Pump Set And Motors (Except For Land Vehicle)

Charges

12 Crore
13 January 2011
Hdfc Bank Limited
4 Crore
13 January 2011
Hdfc Bank Limited
4 Crore
04 March 2020
Hdfc Bank Limited
2 Crore
04 March 2020
Hdfc Bank Limited
0
13 January 2011
Hdfc Bank Limited
0
13 January 2011
Hdfc Bank Limited
0
04 March 2020
Hdfc Bank Limited
0
13 January 2011
Hdfc Bank Limited
0
13 January 2011
Hdfc Bank Limited
0
04 March 2020
Hdfc Bank Limited
0
13 January 2011
Hdfc Bank Limited
0
13 January 2011
Hdfc Bank Limited
0
04 March 2020
Hdfc Bank Limited
0
13 January 2011
Hdfc Bank Limited
0
13 January 2011
Hdfc Bank Limited
0
04 March 2020
Hdfc Bank Limited
0
13 January 2011
Hdfc Bank Limited
0
13 January 2011
Hdfc Bank Limited
0

Documents

Form DPT-3-12102020-signed
Instrument(s) of creation or modification of charge;-18042020
Form CHG-1-18042020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200418
Form BEN - 2-05012020_signed
Declaration under section 90-31122019
Form MGT-7-27112019_signed
Optional Attachment-(1)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Copy of MGT-8-26112019
List of share holders, debenture holders;-26112019
Directors report as per section 134(3)-26112019
Form AOC-4-26112019_signed
Form DPT-3-11112019-signed
Form DPT-3-04112019-signed
Form ADT-1-15102019_signed
Copy of written consent given by auditor-14102019
Optional Attachment-(1)-14102019
Copy of resolution passed by the company-14102019
Form MGT-7-10122018_signed
List of share holders, debenture holders;-08122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Form AOC-4-29102018_signed
Form CHG-1-07022018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180207
Instrument(s) of creation or modification of charge;-06022018
Optional Attachment-(1)-06022018
Form MGT-7-07122017_signed
Form AOC-4-06122017_signed