Company Information

CIN
Status
Date of Incorporation
08 April 1986
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
13 September 2023
Paid Up Capital
3,436,300
Authorised Capital
5,000,000

Directors

Satish Raghunath Rahalkar
Satish Raghunath Rahalkar
Director/Designated Partner
over 2 years ago
Gaurav Sharma
Gaurav Sharma
Director/Designated Partner
almost 5 years ago
Tashwita Satish Rahalkar
Tashwita Satish Rahalkar
Director/Designated Partner
almost 5 years ago
Akshay Satish Rahalkar
Akshay Satish Rahalkar
Director/Designated Partner
over 13 years ago
Savita Satish Rahalkar
Savita Satish Rahalkar
Director/Designated Partner
about 29 years ago

Registered Trademarks

Elakkaya Super West Coast Rasayan International

[Class : 1] Chemicals Used In Agriculture, Horticulture And Forestry, Micronutrients, Plant Growth Promoters, Biostimulants, Biostimulants Being Plant Growth Stimulants, Biofertilizers, Manures, Organic Manure, Fertilizers, Plant Nutrition Preparation, Organic Fertilizer, Compost, Vermicompost, Potting Compost, Potting Soil, Biological Activators, Agricultural Chemicals, Exc...

Bahar West Coast Rasayan International

[Class : 1] Chemical Substances Used For Agricultural Purposes Being Goods Included In Class 1.

Charges

1 Crore
13 September 2019
Axis Bank Limited
10 Lak
12 February 2019
Axis Bank Limited
1 Crore
27 August 2018
Axis Bank Limited
45 Lak
18 September 2014
Idbi Bank Limited
20 Lak
31 May 2016
Idbi Bank Limited
20 Lak
30 March 2005
Idbi Bank Limited
45 Lak
12 February 2019
Others
0
13 September 2019
Axis Bank Limited
0
27 August 2018
Axis Bank Limited
0
30 March 2005
Idbi Bank Limited
0
31 May 2016
Idbi Bank Limited
0
18 September 2014
Idbi Bank Limited
0
12 February 2019
Others
0
13 September 2019
Axis Bank Limited
0
27 August 2018
Axis Bank Limited
0
30 March 2005
Idbi Bank Limited
0
31 May 2016
Idbi Bank Limited
0
18 September 2014
Idbi Bank Limited
0
12 February 2019
Others
0
13 September 2019
Axis Bank Limited
0
27 August 2018
Axis Bank Limited
0
30 March 2005
Idbi Bank Limited
0
31 May 2016
Idbi Bank Limited
0
18 September 2014
Idbi Bank Limited
0
12 February 2019
Others
0
13 September 2019
Axis Bank Limited
0
27 August 2018
Axis Bank Limited
0
30 March 2005
Idbi Bank Limited
0
31 May 2016
Idbi Bank Limited
0
18 September 2014
Idbi Bank Limited
0

Documents

Form DPT-3-01092020-signed
Optional Attachment-(1)-27012020
Form DIR-12-27012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27012020
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Optional Attachment-(2)-30092019
Optional Attachment-(3)-30092019
Optional Attachment-(1)-30092019
Instrument(s) of creation or modification of charge;-30092019
Form CHG-1-30092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190930
Form DPT-3-28062019
Form MSME FORM I-09062019_signed
Form CHG-4-02052019-signed
Letter of the charge holder stating that the amount has been satisfied-01052019
Form CHG-4-01052019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190501
Form CHG-1-15032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190315
Instrument(s) of creation or modification of charge;-13032019
Letter of the charge holder stating that the amount has been satisfied-16012019
Letter of the charge holder stating that the amount has been satisfied-17122018
List of share holders, debenture holders;-23112018
Form MGT-7-23112018_signed
Form AOC-4-14112018-signed
Form ADT-1-27102018_signed
Copy of the intimation sent by company-27102018
Copy of resolution passed by the company-27102018