Company Information

CIN
Status
Date of Incorporation
29 March 1982
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
6,000,000
Authorised Capital
15,000,000

Directors

Anand Pradeep Kumar
Anand Pradeep Kumar
Director/Designated Partner
over 2 years ago
Mandeep Singh
Mandeep Singh
Director/Designated Partner
over 3 years ago
Allen David Behara
Allen David Behara
Director/Designated Partner
over 3 years ago
Parveen Kumar
Parveen Kumar
Director/Designated Partner
over 6 years ago
Vanessa Keishing
Vanessa Keishing
Additional Director
over 7 years ago
Gnanamuthu Paul Lamech
Gnanamuthu Paul Lamech
Director/Designated Partner
over 19 years ago

Past Directors

. Manoj Gupta
. Manoj Gupta
Director
about 12 years ago
Devendra Gulati
Devendra Gulati
Director
over 18 years ago

Registered Trademarks

Vithaj Vithaj Agrichem Industries

[Class : 5] Insecticide, Fungicides, Herbicides, Weedicides.

Sepal Vithaj Agrichem Industries

[Class : 1] Manure For Agriculture; Plant Nutrients; Plant Growth Nutrients; Fertilizers; Fertilizing Preparations; Plant Growth Regulating Preparations; Plant Growth Regulators.

Avia (Logo) Vithaj Agrichem Industries

[Class : 5] Insecticide, Fungicides, Herbicides, Weedicides
View +19 more Brands for Vithaj Agrichem Industries Private Limited.

Charges

8 Crore
31 March 2016
Axis Bank Limited
8 Crore
22 November 1985
The United Western Bank Ltd.
50 Thousand
01 October 1990
The United Western Bank Ltd.
1 Crore
12 April 1996
Dcm Shriram Conslidated Ltd.
30 Lak
25 May 1983
State Bank Of India
15 Lak
12 April 1996
Dcm Shriram Conslidated Ltd.
0
31 March 2016
Axis Bank Limited
0
01 October 1990
The United Western Bank Ltd.
0
25 May 1983
State Bank Of India
0
22 November 1985
The United Western Bank Ltd.
0
12 April 1996
Dcm Shriram Conslidated Ltd.
0
31 March 2016
Axis Bank Limited
0
01 October 1990
The United Western Bank Ltd.
0
25 May 1983
State Bank Of India
0
22 November 1985
The United Western Bank Ltd.
0

Documents

Form ADT-1-28102020_signed
Form ADT-3-27102020_signed
Copy of resolution passed by the company-27102020
Copy of the intimation sent by company-27102020
Copy of written consent given by auditor-27102020
Resignation letter-23102020
Form DIR-12-14022020_signed
Form MGT-7-13022020_signed
Form AOC-4-13022020_signed
List of share holders, debenture holders;-10022020
Directors report as per section 134(3)-10022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10022020
Optional Attachment-(1)-10022020
Interest in other entities;-10022020
Form BEN - 2-20092019_signed
Declaration under section 90-13092019
Form DIR-12-23072019
Declaration by first director-23072019
Evidence of cessation;-23072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23072019
Optional Attachment-(1)-23072019
Notice of resignation;-23072019
Form ADT-1-23052019_signed
Copy of written consent given by auditor-24042019
Copy of the intimation sent by company-24042019
Copy of resolution passed by the company-24042019
Directors report as per section 134(3)-20122018
List of share holders, debenture holders;-20122018
Form MGT-7-20122018_signed