Company Information

CIN
Status
Date of Incorporation
05 February 1990
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,802,000
Authorised Capital
2,000,000

Directors

Kunal Kasera
Kunal Kasera
Director/Designated Partner
over 2 years ago
Swapnil Kasera
Swapnil Kasera
Director/Designated Partner
about 5 years ago
Radhika Kasera
Radhika Kasera
Director/Designated Partner
about 5 years ago
Rajesh Kasera
Rajesh Kasera
Director/Designated Partner
over 6 years ago
Suresh Kumar Kasera
Suresh Kumar Kasera
Beneficial Owner
almost 36 years ago

Past Directors

Kamla Devi Kasera
Kamla Devi Kasera
Director
about 15 years ago

Registered Trademarks

Yumbics Gokul Foods

[Class : 30] Farsan, Wafer, Bakery Rpoducts, Biscuits, Bread, Rusk,Cakes, Pastries, Chcolates, Jam, Powder, Milk, Toffies, Chewing Gum, Bubble Gum, Ice Cream ,Confectionery (Non Medicated), Coffee, Tea, Cocoa, Sugar, Rice, Tapioca, Sago, Coffee, Substitutes, Flour Prepartions Made From Cereals, Bread, Ices Honey, Treacle, Yeast, Baking Powder, Salt, Mustard, Pepper, Vinegar,...

Charges

1 Crore
11 March 2016
Punjab National Bank
1 Crore
15 July 1992
Union Bank Of India
2 Lak
28 January 1992
Union Bank Of India
6 Lak
10 January 1991
U.p. Financial Corporation
51 Lak
17 October 2014
Hdfc Bank Limited
7 Lak
14 October 2010
Itc Limited
48 Lak
18 December 2006
Bank Of Baroda
2 Crore
20 March 2021
Punjab National Bank
9 Lak
28 January 1992
Union Bank Of India
0
11 March 2016
Others
0
17 October 2014
Hdfc Bank Limited
0
15 July 1992
Union Bank Of India
0
18 December 2006
Bank Of Baroda
0
14 October 2010
Itc Limited
0
20 March 2021
Others
0
10 January 1991
U.p. Financial Corporation
0
28 January 1992
Union Bank Of India
0
11 March 2016
Others
0
17 October 2014
Hdfc Bank Limited
0
15 July 1992
Union Bank Of India
0
18 December 2006
Bank Of Baroda
0
14 October 2010
Itc Limited
0
20 March 2021
Others
0
10 January 1991
U.p. Financial Corporation
0

Documents

Form DPT-3-26102020-signed
Optional Attachment-(2)-06102020
Form CHG-1-06102020_signed
Instrument(s) of creation or modification of charge;-06102020
Optional Attachment-(1)-06102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201006
Form DIR-12-24092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24092020
Evidence of cessation;-24092020
Optional Attachment-(2)-24092020
Optional Attachment-(3)-24092020
Notice of resignation;-24092020
Optional Attachment-(1)-24092020
Form AOC-4-07122019_signed
Form MGT-7-07122019_signed
Directors report as per section 134(3)-28112019
List of share holders, debenture holders;-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form MGT-14-30082019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29082019
Form BEN - 2-26072019_signed
Optional Attachment-(1)-26072019
Declaration under section 90-26072019
Form DPT-3-05072019-signed
Form MGT-7-25102018_signed
Form AOC-4-25102018_signed