Company Information

CIN
Status
Date of Incorporation
05 January 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
48,900,000
Authorised Capital
60,000,000

Directors

Vishnu Motiram Warke
Vishnu Motiram Warke
Director
over 2 years ago
Rajas Vishnu Warke
Rajas Vishnu Warke
Director
about 11 years ago
Pravin Tryambak Warke
Pravin Tryambak Warke
Director
about 11 years ago
Anil Tryambak Warke
Anil Tryambak Warke
Director
about 11 years ago
Vishal Gangadhar Warke
Vishal Gangadhar Warke
Director
about 11 years ago
Gangadhar Motiram Warke
Gangadhar Motiram Warke
Director
about 11 years ago
Kishor Bhaskar Chaudhari
Kishor Bhaskar Chaudhari
Director
over 20 years ago
Rahul Gangadhar Warke
Rahul Gangadhar Warke
Director
over 20 years ago

Past Directors

Sheetal Rajas Warke
Sheetal Rajas Warke
Additional Director
over 17 years ago
Swati Vishnu Warke
Swati Vishnu Warke
Director
almost 21 years ago
Ramesh Tryambak Warke
Ramesh Tryambak Warke
Director
almost 21 years ago
Saroj Gangadhar Warke
Saroj Gangadhar Warke
Managing Director
almost 21 years ago

Patents

Weedicide Composition

Weedicide Composition The present invention relates to the organic weedicides, in particular to a organic weedicide composition and a preparation method thereof. The present invention provides an organic weedicide composition having an acidic pH, the composition being aqueous composition comprising acetic acid, c...

Registered Trademarks

Super Aza Q Warkem Biotech

[Class : 1] Growing Media, Fertilizers And Chemicals For Use In Agriculture, Horticulture And Forestry.

Super Am Qualiz Warkem Biotech

[Class : 1] Growing Media, Fertilizers And Chemicals For Use In Agriculture, Horticulture And Forestry.

Suprrbeon Warkem Biotech

[Class : 1] Growing Media, Fertilizers And Chemicals For Use In Agriculture, Horticulture And Forestry; Bio Stimulant For Plants.
View +92 more Brands for Warkem Biotech Private Limited.

Charges

25 Crore
27 December 2005
State Bank Of India
15 Crore
13 May 2005
State Bank Of India
10 Crore
13 May 2005
State Bank Of India
0
27 December 2005
State Bank Of India
0
13 May 2005
State Bank Of India
0
27 December 2005
State Bank Of India
0

Documents

Directors report as per section 134(3)-26122020
Company CSR policy as per section 135(4)-26122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122020
Form AOC-4-26122020_signed
Form ADT-1-14122020_signed
Copy of the intimation sent by company-14122020
Copy of resolution passed by the company-14122020
Copy of written consent given by auditor-14122020
Form DPT-3-08122020-signed
Form MSME FORM I-29092020_signed
Form DPT-3-14052020-signed
Form MGT-14-10022020-signed
Altered articles of association-05022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05022020
Optional Attachment-(2)-21012020
Form CHG-1-21012020_signed
Optional Attachment-(1)-21012020
Instrument(s) of creation or modification of charge;-21012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200121
List of share holders, debenture holders;-16122019
Copy of MGT-8-16122019
Form MGT-7-16122019_signed
Form AOC-4-17112019_signed
Form MSME FORM I-26102019_signed
Company CSR policy as per section 135(4)-23102019
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Form DPT-3-26062019
Form MSME FORM I-21062019_signed
List of share holders, debenture holders;-21122018