Company Information

CIN
Status
Date of Incorporation
24 August 2011
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2021
Last Annual Meeting
31 December 2021
Paid Up Capital
760,000
Authorised Capital
1,000,000

Directors

Hitesh Bagri
Hitesh Bagri
Director/Designated Partner
over 2 years ago
Rakesh Mishra
Rakesh Mishra
Additional Director
almost 3 years ago
Parikshit Mundhra
Parikshit Mundhra
Director/Designated Partner
over 14 years ago

Past Directors

Neeraj Mundhra
Neeraj Mundhra
Additional Director
about 14 years ago

Registered Trademarks

Bistro Willowood Crop Sciences Private

[Class : 5] Pesticides, Weedicides, Fungicides, Herbicides And Insecticides.

Wilogor Willowood Crop Sciences Private

[Class : 5] Pesticides, Weedicides, Fungicides, Herbicides And Insecticides.

Xpander Willowood Crop Sciences Private

[Class : 5] Pesticides, Weedicides, Fungicides, Herbicides And Insecticides.
View +82 more Brands for Willowood Crop Sciences Private Limited.

Charges

195 Crore
11 August 2017
Hdfc Bank Limited
15 Crore
16 September 2015
Yes Bank Limited
35 Crore
27 October 2017
Icici Bank Limited
15 Crore
22 April 2015
Standard Chartered Bank
30 Crore
22 April 2015
Standard Chartered Bank
30 Crore
27 June 2014
Hdfc Bank Limited
10 Crore
25 June 2014
Hdfc Bank Limited
10 Crore
31 July 2012
Deutsche Bank
2 Crore
19 March 2021
Yes Bank Limited
20 Crore
19 March 2021
Axis Bank Limited
20 Crore
18 March 2021
Standard Chartered Bank
15 Crore
18 March 2021
The Hongkong And Shanghai Banking Corporation Limited
15 Crore
31 July 2012
Deutsche Bank
0
25 June 2014
Hdfc Bank Limited
0
27 June 2014
Hdfc Bank Limited
0
31 July 2012
Deutsche Bank
0
25 June 2014
Hdfc Bank Limited
0
27 June 2014
Hdfc Bank Limited
0
31 July 2012
Deutsche Bank
0
25 June 2014
Hdfc Bank Limited
0
27 June 2014
Hdfc Bank Limited
0

Documents

Form DPT-3-09012021_signed
Form DPT-3-29062020-signed
Form AOC-4(XBRL)-22012020_signed
Approval letter of extension of financial year of AGM-21012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21012020
Form MGT-7-06012020_signed
Approval letter for extension of AGM;-31122019
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form BEN - 2-23072019_signed
Declaration under section 90-23072019
Form CHG-1-21062019_signed
Instrument(s) of creation or modification of charge;-21062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190621
Form CHG-1-19062019_signed
Instrument(s) of creation or modification of charge;-19062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190619
Instrument(s) of creation or modification of charge;-15052019
Form CHG-1-15052019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190515
Form ADT-3-17012019_signed
Optional Attachment-(1)-17012019
Resignation letter-17012019
Form MGT-7-13012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122018
Form AOC-4(XBRL)-30122018_signed
Form ADT-1-29122018_signed
Copy of the intimation sent by company-29122018
Copy of resolution passed by the company-29122018
List of share holders, debenture holders;-29122018