Company Information

CIN
Status
Date of Incorporation
09 July 1987
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
12,819,100
Authorised Capital
20,000,000

Directors

Ravikant Ramchand Shah
Ravikant Ramchand Shah
Managing Director
over 2 years ago
Reshma Adarsh Mehta
Reshma Adarsh Mehta
Director
about 35 years ago
Rekha Ravikant Shah
Rekha Ravikant Shah
Director
over 35 years ago

Past Directors

Shubhada Vijaykumar Doshi
Shubhada Vijaykumar Doshi
Director
over 35 years ago
Vijaykumar Fulchand Doshi
Vijaykumar Fulchand Doshi
Director
over 38 years ago

Registered Trademarks

Vardh O Combi Vardhaman Fertilizers And Seeds

[Class : 1] Fertilizers

Vardh O Amlo Vardhaman Fertilizers And Seeds

[Class : 1] Fertilizers

Vardh O Crus Vardhaman Fertilizers And Seeds

[Class : 1] Fertilizers
View +11 more Brands for Vardhaman Fertilizers And Seeds Pvt Ltd.

Charges

4 Crore
12 February 1996
Central Bank Of India
40 Lak
21 July 1995
Central Bank Of India
1 Crore
16 July 1991
Central Bank Of India
2 Crore
07 June 1991
The State Industrial And Investment Cor. Of Maharashtra Ltd
15 Lak
16 July 1991
Central Bank Of India
56 Lak
16 July 1991
Others
0
07 June 1991
The State Industrial And Investment Cor. Of Maharashtra Ltd
0
16 July 1991
Central Bank Of India
0
12 February 1996
Central Bank Of India
0
21 July 1995
Central Bank Of India
0
16 July 1991
Others
0
07 June 1991
The State Industrial And Investment Cor. Of Maharashtra Ltd
0
16 July 1991
Central Bank Of India
0
12 February 1996
Central Bank Of India
0
21 July 1995
Central Bank Of India
0

Documents

Form DPT-3-18122020-signed
Directors report as per section 134(3)-14122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122020
Optional Attachment-(2)-14122020
List of share holders, debenture holders;-14122020
Optional Attachment-(1)-14122020
Form AOC-4-14122020_signed
Form MGT-7-14122020_signed
Form DPT-3-31102019-signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form ADT-1-11062019_signed
Copy of written consent given by auditor-11062019
Copy of resolution passed by the company-11062019
Optional Attachment-(1)-31122018
List of share holders, debenture holders;-31122018
Optional Attachment-(2)-31122018
Form MGT-7-02012019_signed
Form AOC-4-01012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Optional Attachment-(1)-28122017
List of share holders, debenture holders;-28122017
Form MGT-7-28122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122017
Directors report as per section 134(3)-27122017
Form AOC-4-27122017_signed
List of share holders, debenture holders;-23082017
Form AOC-4-23082017_signed