Company Information

CIN
Status
Date of Incorporation
31 May 2005
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
33,300,000
Authorised Capital
50,000,000

Directors

Ashish Tiwari
Ashish Tiwari
Director/Designated Partner
about 2 years ago
Abhishek Tiwari
Abhishek Tiwari
Director
over 2 years ago

Past Directors

Shekhar Babu
Shekhar Babu
Director
almost 8 years ago
Hari Charan
Hari Charan
Director
almost 8 years ago
Shailendra Singh Solanki
Shailendra Singh Solanki
Director
over 18 years ago
Manish Kumar Karla
Manish Kumar Karla
Director
over 20 years ago
Madhavdas Karla
Madhavdas Karla
Director
over 20 years ago

Registered Trademarks

Kshipra Varun Fertilizers

[Class : 1] Fertilizers

Suraj Varun Fertilizers

[Class : 1] All Types Of Bio Chemicals And Fertilizers

Charges

3 Crore
19 September 2016
Axis Bank Limited
9 Crore
22 March 2014
Bank Of Baroda
2 Crore
30 July 2012
Bank Of Baroda
22 Lak
20 March 2012
Bank Of Baroda
11 Crore
12 March 2008
Union Bank Of India
2 Crore
08 July 2021
Axis Bank Limited
3 Crore
10 July 2023
Others
0
08 July 2021
Axis Bank Limited
0
19 September 2016
Axis Bank Limited
0
30 July 2012
Bank Of Baroda
0
22 March 2014
Bank Of Baroda
0
20 March 2012
Bank Of Baroda
0
12 March 2008
Union Bank Of India
0
10 July 2023
Others
0
08 July 2021
Axis Bank Limited
0
19 September 2016
Axis Bank Limited
0
30 July 2012
Bank Of Baroda
0
22 March 2014
Bank Of Baroda
0
20 March 2012
Bank Of Baroda
0
12 March 2008
Union Bank Of India
0
10 July 2023
Others
0
08 July 2021
Axis Bank Limited
0
19 September 2016
Axis Bank Limited
0
30 July 2012
Bank Of Baroda
0
22 March 2014
Bank Of Baroda
0
20 March 2012
Bank Of Baroda
0
12 March 2008
Union Bank Of India
0

Documents

Form DPT-3-15022021-signed
Form DPT-3-08012021_signed
Form DPT-3-31122020
Form CHG-1-06102020_signed
Instrument(s) of creation or modification of charge;-06102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201006
Instrument(s) of creation or modification of charge;-16072020
Form CHG-1-16072020_signed
Optional Attachment-(1)-16072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200716
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22112019
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form AOC-4-22112019_signed
Form ADT-1-09102019_signed
Copy of written consent given by auditor-09102019
Copy of resolution passed by the company-09102019
Copy of the intimation sent by company-09102019
Form AOC-4-04022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30012019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30012019
Directors report as per section 134(3)-30012019
Form MGT-7-28012019_signed
List of share holders, debenture holders;-21012019
Form DIR-12-10082018_signed
Optional Attachment-(1)-10082018
Notice of resignation;-10082018
Evidence of cessation;-10082018