Company Information

CIN
Status
Date of Incorporation
06 October 1998
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,742,220
Authorised Capital
75,000,000

Directors

Gulshan Gupta
Gulshan Gupta
Director/Designated Partner
almost 2 years ago
Savita Gupta
Savita Gupta
Director/Designated Partner
almost 2 years ago
Arvind Kumar Gupta
Arvind Kumar Gupta
Director
over 2 years ago
Abhishek Kumar Gupta
Abhishek Kumar Gupta
Director
over 2 years ago
Lalit Mohan Gupta
Lalit Mohan Gupta
Director/Designated Partner
over 2 years ago
Neeta Gupta
Neeta Gupta
Director/Designated Partner
over 2 years ago
Sarita Gupta
Sarita Gupta
Director/Designated Partner
over 10 years ago
Hirdesh Gupta
Hirdesh Gupta
Director
about 27 years ago

Past Directors

Dharmendra Kumar Gupta
Dharmendra Kumar Gupta
Director
about 27 years ago

Registered Trademarks

Arvind Arvind Dairy

[Class : 29] Milk And Milk Products; Edible Oils And Desi Ghee; Included In Class 29.

Arlay Arvind Dairy

[Class : 32] Beers; Mineral And Aerated Waters And Other Non Alcoholic Beverages; Fruit Beverages And Fruit Juices; Syrups And Other Preparations For Making Beverages

Arlay Arvind Dairy

[Class : 31] Raw And Unprocessed Agricultural, Aquacultural, Horticultural And Forestry Products; Live Animals; Fresh Fruits And Vegetables, Fresh Herbs; Natural Plants And Flowers; Foodstuffs And Beverages For Animals; Malt; Raw And Unprocessed Grains And Seeds; Bulbs, Seedlings And Seeds For Planting
View +13 more Brands for Arvind Dairy Private Limited.

Charges

23 Crore
27 May 2019
Icici Bank Limited
5 Crore
01 May 2014
State Bank Of India
3 Crore
12 February 2002
State Bank Of India
5 Lak
04 March 2021
Icici Bank Limited
5 Crore
28 May 2020
Hdfc Bank Limited
18 Crore
27 August 2010
State Bank Of India
0
26 December 2011
State Bank Of India
0
28 May 2020
Hdfc Bank Limited
0
06 December 2021
Hdfc Bank Limited
0
27 May 2019
Others
0
04 March 2021
Others
0
01 May 2014
State Bank Of India
0
12 February 2002
State Bank Of India
0
27 August 2010
State Bank Of India
0
26 December 2011
State Bank Of India
0
28 May 2020
Hdfc Bank Limited
0
06 December 2021
Hdfc Bank Limited
0
27 May 2019
Others
0
04 March 2021
Others
0
01 May 2014
State Bank Of India
0
12 February 2002
State Bank Of India
0
27 August 2010
State Bank Of India
0
26 December 2011
State Bank Of India
0
28 May 2020
Hdfc Bank Limited
0
06 December 2021
Hdfc Bank Limited
0
27 May 2019
Others
0
04 March 2021
Others
0
01 May 2014
State Bank Of India
0
12 February 2002
State Bank Of India
0

Documents

Form DPT-3-04042021_signed
Form CHG-1-02072020_signed
Instrument(s) of creation or modification of charge;-02072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200702
Form CHG-4-06052020_signed
Letter of the charge holder stating that the amount has been satisfied-06052020
CERTIFICATE OF SATISFACTION OF CHARGE-20200506
Form ADT-1-11042020_signed
Form PAS-3-11042020_signed
Copy of written consent given by auditor-11042020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-11042020
Copy of Board or Shareholders? resolution-11042020
Copy of resolution passed by the company-11042020
Form MGT-14-18032020-signed
Form DPT-3-12032020-signed
Form ADT-3-09032020_signed
Resignation letter-09032020
Form SH-7-06032020-signed
Altered articles of association-06032020
Altered memorandum of association-06032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06032020
Copy of the resolution for alteration of capital;-05032020
Altered memorandum of assciation;-05032020
Letter of the charge holder stating that the amount has been satisfied-06022020
Form CHG-4-06022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200206
Form BEN - 2-21122019_signed
Declaration under section 90-21122019
Optional Attachment-(1)-21122019
List of share holders, debenture holders;-18122019