Company Information

CIN
Status
Date of Incorporation
10 May 2004
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,170,000
Authorised Capital
20,000,000

Directors

Mohd Bilal .
Mohd Bilal .
Director/Designated Partner
about 6 years ago
Shahzad Qureshi .
Shahzad Qureshi .
Director/Designated Partner
over 9 years ago
Jabbar .
Jabbar .
Director
over 21 years ago

Past Directors

Kamal .
Kamal .
Director
over 7 years ago
Pankaj Monga
Pankaj Monga
Additional Director
over 8 years ago
Nadeem Ahmed
Nadeem Ahmed
Additional Director
over 9 years ago
Mohd Irfan Qureshi
Mohd Irfan Qureshi
Director
about 14 years ago
Mohammad Naseem Qureshi
Mohammad Naseem Qureshi
Additional Director
over 14 years ago
Mohammad Javed .
Mohammad Javed .
Director
over 21 years ago
Sujauddin .
Sujauddin .
Director
over 21 years ago

Registered Trademarks

Al Safat Al Junaid Food Products

[Class : 29] Meat, Fish, Poultry And Game, Meat Extracts, Preserved, Dried And Cooked Fruits And Vegetables, Jellies, Jams, Fruit Sauces, Eggs, Milk, Butter, Cream Included Edible Oils And Fats.

Al Sadia Al Junaid Food Products

[Class : 29] Meat, Fish, Poultry And Game; Meat Extracts; Preserved,Dried And Cooked Fruits And Vegetables; Jellies, Jams,Compotes; Eggs, Milk And Milk Products; Edible Oils And Fats.

Al Gadeer Al Junaid Food Products

[Class : 29] Meat, Fish, Poultry And Game, Meat Extracts, Preserved, Dried And Cooked Fruits And Vegetables, Jellies, Jams, Fruit Sauces, Eggs, Milk, Butter, Cream Including Edible Oils And Fats.
View +1 more Brands for Al Junaid Food Products Private Limited.

Charges

30 Crore
26 February 2016
Bank Of India
75 Lak
25 November 2014
Bank Of India
18 Lak
26 September 2013
Bank Of India
15 Crore
23 September 2013
Bank Of India
15 Crore
05 October 2012
Punjab & Sind Bank
16 Crore
05 October 2012
Punjab & Sind Bank
16 Crore
18 October 2005
Syndicate Bank
74 Lak
26 February 2016
Others
0
05 October 2012
Punjab & Sind Bank
0
05 October 2012
Punjab & Sind Bank
0
26 September 2013
Bank Of India
0
23 September 2013
Bank Of India
0
25 November 2014
Bank Of India
0
18 October 2005
Syndicate Bank
0
26 February 2016
Others
0
05 October 2012
Punjab & Sind Bank
0
05 October 2012
Punjab & Sind Bank
0
26 September 2013
Bank Of India
0
23 September 2013
Bank Of India
0
25 November 2014
Bank Of India
0
18 October 2005
Syndicate Bank
0

Documents

Form DIR-12-16012020_signed
Form AOC-4(XBRL)-19122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11122019
Form MGT-7-11122019_signed
List of share holders, debenture holders;-03122019
Form DIR-12-25032019_signed
Evidence of cessation;-25032019
Notice of resignation;-25032019
Form AOC-4(XBRL)-14032019_signed
Form MGT-7-14032019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13032019
List of share holders, debenture holders;-13032019
Form AOC-4(XBRL)-26022019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25022019
Form MGT-7-20022019_signed
List of share holders, debenture holders;-15022019
Form DIR-12-10092018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10092018
Notice of resignation;-10092018
Declaration by first director-10092018
Optional Attachment-(3)-10092018
Optional Attachment-(1)-10092018
Optional Attachment-(2)-10092018
Evidence of cessation;-10092018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13092017
Form AOC-4(XBRL)-13092017_signed
Form DIR-11-17072017_signed
Acknowledgement received from company-15072017
Notice of resignation filed with the company-15072017
Proof of dispatch-15072017