Binod Kumar Agarwal, . Designation Director at SHREE TIRUPATI BALAJEE AGRO TRADING COMPANY PRIVATE LIMITED.
Sunita Agrawal, . Designation Director at SHREE TIRUPATI BALAJEE AGRO TRADING COMPANY PRIVATE LIMITED.
Ranjan Kumar Mohapatra, . Designation Director at SHREE TIRUPATI BALAJEE AGRO TRADING COMPANY PRIVATE LIMITED.
Sakul Grover, . Designation Director at SHREE TIRUPATI BALAJEE AGRO TRADING COMPANY PRIVATE LIMITED.
Located at PLOT NO-192, SECTOR-1, PITHAMPUR, DHAR, Madhya Pradesh. .

Searching for a company ?

Find all the information about a company you are looking for!

SHREE TIRUPATI BALAJEE AGRO TRADING COMPANY PRIVATE LIMITED

About Shree Tirupati Balajee Agro Trading Company Private Limited
Shree Tirupati Balajee Agro Trading Company Private Limited was registered at Registrar of Companies ROC Gwalior on 23 October, 2001 and is categorised as Company limited by shares and an Non-government company.
Shree Tirupati Balajee Agro Trading Company Private Limited's Corporate Identification Number (CIN) is U25204MP2001PTC014855 and Registeration Number is 014855.

Shree Tirupati Balajee Agro Trading Company Private Limited registered address on file is PLOT NO-192, SECTOR-1, PITHAMPUR, DHAR - 454775, Madhya Pradesh, India.

Shree Tirupati Balajee Agro Trading Company Private Limited currently have 4 Active Directors / Partners: Binod Kumar Agarwal, Sunita Agrawal, Ranjan Kumar Mohapatra, Sakul Grover, and there are no other Active Directors / Partners in the company except these 4 officials.

Shree Tirupati Balajee Agro Trading Company Private Limited is involved in Activity and currently company is in Active Status.

Company Name SHREE TIRUPATI BALAJEE AGRO TRADING COMPANY PRIVATE LIMITED
CIN U25204MP2001PTC014855
Registration Date 23 October, 2001
Registeration No. 014855
RoC ROC Gwalior
State Madhya Pradesh
Registered Address PLOT NO-192, SECTOR-1, PITHAMPUR, DHAR - 454775, Madhya Pradesh, India
Address other than Registered Address E-34, H.I.G, RaviShankar Nagar, Near LIG Square, Indore 452010 MP IN
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 800000000 INR
PaidUp Capital Rs 590580000 INR
Company Class Private
Last Annual General Meeting Date 30 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Record not found
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 700000 INR 12 April, 2002 27 October, 2004 Closed
Book debts Rs 1000000 INR 12 April, 2002 - Closed
Movable property (not being pledge) Rs 2250000 INR 09 April, 2003 - Closed
Rs 2500000 INR 12 April, 2002 27 October, 2004 Closed
Rs 2500000 INR 09 April, 2003 - Closed
Immovable property or any interest therein Rs 5000000 INR 22 February, 2006 - Closed
Rs 5500000 INR 16 February, 2005 - Closed
Movable property (not being pledge) Rs 7500000 INR 31 July, 2008 - Closed
Book debts
Floating charge
Stocks, Deposits, Receivable, etc
Rs 10000000 INR 07 May, 2018 - Closed
Book debts
Movable property (not being pledge)
Hypothecation of stocks
Rs 10000000 INR 22 May, 2020 - Open
Rs 11000000 INR 22 February, 2006 10 July, 2006 Closed
Book debts
Movable property (not being pledge)
STOCK , PLANT &
MACHINERY
Rs 11300000 INR 21 February, 2017 - Open
Rs 12000000 INR 12 April, 2002 31 May, 2003 Closed
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Hypothecation of Stocks,
Rs 12000000 INR 11 August, 2020 - Open
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 20000000 INR 22 March, 2013 - Closed
Immovable property or any interest therein Rs 20000000 INR 26 March, 2013 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Personal guarantee of directors
Rs 20000000 INR 06 December, 2013 03 August, 2016 Closed
Book debts
1. Hypothecation of Stock &
Export Receivable
Rs 20000000 INR 06 November, 2019 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Personal Guarantee of Directors
Rs 22500000 INR 24 February, 2017 - Closed
Book debts Rs 26500000 INR 12 April, 2002 04 December, 2006 Closed
Movable property (not being pledge) Rs 30000000 INR 28 July, 2016 - Open
Lien on Fixed Deposit Rs 30000000 INR 26 December, 2019 - Open
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Hypothecation of Plant &
Machinery, Stocks
Rs 40000000 INR 13 July, 2020 13 July, 2020 Open
Immovable property or any interest therein Rs 47500000 INR 24 October, 2018 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Fix Assets (plant &
machineries)
Rs 54900000 INR 26 December, 2019 11 March, 2020 Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 65000000 INR 18 January, 2014 - Closed
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
movable assets
Rs 69100000 INR 22 March, 2018 07 May, 2018 Closed
Book debts
Stocks,plant &
Machinery,land &
building
Rs 100000000 INR 28 September, 2018 - Closed
Book debts
Movable property (not being pledge)
Stocks,plant &
Machinery,land &
building
Rs 100000000 INR 27 December, 2018 - Closed
Motor Vehicle (Hypothecation)
Book debts
Stocks,plant &
Machinery,land &
building
Rs 100000000 INR 13 August, 2019 - Closed
Rs 120000000 INR 22 January, 2014 29 October, 2014 Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Personal Guarantee of Directors.
Rs 850000000 INR 15 February, 2007 17 March, 2017 Open
Immovable property or any interest therein
Floating charge
Movable property (not being pledge)
Personal Guarantee of Directors.
Rs 1040000000 INR 15 February, 2007 15 March, 2019 Open

Are you owner of this company?

Problem with this data ?

Click here