Company Information

CIN
Status
Date of Incorporation
15 June 2006
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
600,000
Authorised Capital
2,000,000

Directors

Vivek Kushwah
Vivek Kushwah
Director/Designated Partner
over 2 years ago
Vijay Singh Kushwah
Vijay Singh Kushwah
Director
over 2 years ago

Past Directors

Anangpal Singh Tomar
Anangpal Singh Tomar
Director
about 14 years ago

Copyrights

Karishma (Label) Vigour Biotech Pvt. Ltd.

Vigour Bajirao (Label) VIGOUR BIOTECH PVT. LTD.

Vigour Diamond 555 (Label) VIGOUR BIOTECH PVT. LTD.

Vigour Lavanya (Label) VIGOUR BIOTECH PVT. LTD.

Vigour Mastani (Label) VIGOUR BIOTECH PVT. LTD.

Vigour Biotech Pvt. Ltd. (Label) VIGOUR BIOTECH PVT. LTD.

Vigour Mugdha Diamond (Label) VIGOUR BIOTECH PVT. LTD.

Vigour 2000 (Label) VIGOUR BIOTECH PVT. LTD.

Tatya (Label) VIGOUR BIOTECH PVT. LTD.

Vigour 2311 (Label) VIGOUR BIOTECH PVT. LTD.

Vigour Suntop (Label) VIGOUR BIOTECH PVT. LTD.

Vigour Vanshika (Label) VIGOUR BIOTECH PVT. LTD.

Registered Trademarks

Vigour 139 Vigour Biotech

[Class : 31] Seeds, Vegetable Seeds And Fruit Seeds

Vigour Chanchal Vigour Biotech

[Class : 31] Seeds, Vegetable Seeds And Fruit Seeds

Vigour White Cobra Vigour Biotech

[Class : 31] Seeds, Vegetable Seeds And Fruit Seeds
View +28 more Brands for Vigour Biotech Private Limited.

Charges

12 Crore
15 June 2018
Kotak Mahindra Bank Limited
5 Crore
10 April 2017
State Bank Of India
6 Lak
06 September 2014
State Bank Of India
50 Lak
08 July 2011
State Bank Of India
21 Lak
10 January 2020
State Bank Of India
6 Crore
10 January 2020
State Bank Of India
0
15 June 2018
Others
0
06 September 2014
State Bank Of India
0
08 July 2011
State Bank Of India
0
10 April 2017
Others
0
10 January 2020
State Bank Of India
0
15 June 2018
Others
0
06 September 2014
State Bank Of India
0
08 July 2011
State Bank Of India
0
10 April 2017
Others
0
09 January 2024
Others
0
15 June 2018
Others
0
10 January 2020
State Bank Of India
0
08 July 2011
State Bank Of India
0
06 September 2014
State Bank Of India
0
10 April 2017
Others
0

Documents

Form DPT-3-24122020_signed
Optional Attachment-(1)-23122020
Form CHG-1-29102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201029
Instrument(s) of creation or modification of charge;-28102020
Form CHG-1-13072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200713
Instrument(s) of creation or modification of charge;-03072020
Form CHG-1-16122019_signed
Instrument(s) of creation or modification of charge;-16122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191216
Form MGT-7-23112019_signed
Form AOC-4-23112019_signed
Directors report as per section 134(3)-18112019
List of share holders, debenture holders;-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Form ADT-1-09102019_signed
Copy of the intimation sent by company-09102019
Copy of resolution passed by the company-09102019
Copy of written consent given by auditor-09102019
Form DPT-3-20062019-signed
Form DPT-3-19062019-signed
Auditor?s certificate-18062019
Optional Attachment-(1)-18062019
Auditor?s certificate-30052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
List of share holders, debenture holders;-26102018
Directors report as per section 134(3)-26102018
Form AOC-4-26102018_signed
Form MGT-7-26102018_signed