Company Information

CIN
Status
Date of Incorporation
05 April 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
8,119,140
Authorised Capital
10,000,000

Directors

Bhushan Abhay Jambhekar
Bhushan Abhay Jambhekar
Director/Designated Partner
over 2 years ago
Gaurav Anilrao Dhande
Gaurav Anilrao Dhande
Director/Designated Partner
over 2 years ago
Tejasa Yashodhan Paranjape
Tejasa Yashodhan Paranjape
Director/Designated Partner
over 19 years ago
Hemangee Abhay Jambhekar
Hemangee Abhay Jambhekar
Director/Designated Partner
over 19 years ago

Past Directors

Thirupathy Ramesh
Thirupathy Ramesh
Whole Time Director
over 16 years ago
Narendra Vyankatesh Panditrao
Narendra Vyankatesh Panditrao
Whole Time Director
over 16 years ago
Abhay Suresh Jambhekar
Abhay Suresh Jambhekar
Whole Time Director
over 19 years ago
Pradeep Anant Kulkarni
Pradeep Anant Kulkarni
Whole Time Director
over 19 years ago
Yashodhan Kashinath Paranjape
Yashodhan Kashinath Paranjape
Whole Time Director
over 19 years ago

Registered Trademarks

Vasumitra..Beyond Organic Vasumitra Life Energies

[Class : 1] Chemicals Used In Agriculture, Horticulture, Forestry, Organic Fertilizer, Fertilizer, Manure, Soil Conditioner, Plant Growth Regulators, Plant Growth Substances, Soil Improving Agent, Soil Surfactants Used To Promote Uniform Movement Of Water In Soil.

Samved Asar Vasumitra Life Energies

[Class : 1] Chemicals Used In Agriculture, Horticulture And Forestry; Fertilizer, Biofertilizer.

Samved Vasuneem Vasumitra Life Energies

[Class : 1] Organic Fertilizer, Bio Fertilizer, Pgrs, Bio Chemical Growth Promoter Used In Agriculture, Horticulture, Forestry; Chemicals Used In Agriculture, Horticulture, Forestry Being The Goods Included In Class 01
View +24 more Brands for Vasumitra Life Energies Private Limited.

Charges

4 Crore
26 July 2018
Icici Bank Limited
19 Lak
26 July 2018
Icici Bank Limited
4 Lak
30 May 2017
Icici Bank Limited
3 Crore
26 September 2011
Bank Of Maharashtra
4 Crore
17 October 2012
Bank Of Maharashtra
8 Lak
03 July 2009
The Saraswat Co-operative Bank Limited
15 Lak
07 March 2007
The Saraswat Co-operative Bank Limited
60 Lak
02 December 2020
Icici Bank Limited
81 Lak
02 December 2020
Others
0
26 July 2018
Others
0
26 July 2018
Others
0
17 October 2012
Bank Of Maharashtra
0
07 March 2007
The Saraswat Co-operative Bank Limited
0
26 September 2011
Bank Of Maharashtra
0
03 July 2009
The Saraswat Co-operative Bank Limited
0
30 May 2017
Others
0
02 December 2020
Others
0
26 July 2018
Others
0
26 July 2018
Others
0
17 October 2012
Bank Of Maharashtra
0
07 March 2007
The Saraswat Co-operative Bank Limited
0
26 September 2011
Bank Of Maharashtra
0
03 July 2009
The Saraswat Co-operative Bank Limited
0
30 May 2017
Others
0
02 December 2020
Others
0
26 July 2018
Others
0
26 July 2018
Others
0
17 October 2012
Bank Of Maharashtra
0
07 March 2007
The Saraswat Co-operative Bank Limited
0
26 September 2011
Bank Of Maharashtra
0
03 July 2009
The Saraswat Co-operative Bank Limited
0
30 May 2017
Others
0

Documents

Instrument(s) of creation or modification of charge;-25122020
Form CHG-1-25122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201225
Form PAS-3-27102020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-27102020
Copy of Board or Shareholders? resolution-27102020
Complete record of private placement offers and acceptances in Form PAS-5.-27102020
Form MGT-14-19102020-signed
Form SH-7-12102020-signed
Altered memorandum of assciation;-09102020
Altered articles of association;-09102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09102020
Copy of the resolution for alteration of capital;-09102020
Form MSME FORM I-07012020_signed
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-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
List of share holders, debenture holders;-22112019
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
Form AOC-4-22112019_signed
Form AOC-4 additional attachment-22112019_signed
Form MGT-7-22112019_signed
Form DPT-3-08112019-signed
Form DIR-12-09082019_signed
Evidence of cessation;-09082019
Auditor?s certificate-23072019
Form MSME FORM I-08062019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018