Company Information

CIN
Status
Date of Incorporation
15 September 1987
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,729,000
Authorised Capital
10,000,000

Directors

Vishal Swarup Agarwal
Vishal Swarup Agarwal
Director/Designated Partner
almost 2 years ago
Saurabh Swarup Agarwal
Saurabh Swarup Agarwal
Director
over 2 years ago
Virendra Swarup Agarwal
Virendra Swarup Agarwal
Director/Designated Partner
almost 3 years ago
Sumeet Arora
Sumeet Arora
Director
almost 20 years ago
Mahendra Swarup Agarwal
Mahendra Swarup Agarwal
Director/Designated Partner
over 33 years ago

Registered Trademarks

Rajmahal Bareilly Flour Mills

[Class : 30] Atta, Maida, Suji, Cereals, Flour Preparations, Rice.

Charges

8 Crore
24 April 2015
Punjab National Bank
1 Crore
04 March 2014
Patel Chowk
2 Crore
08 September 2009
Punjab National Bank
27 Lak
20 April 2005
Punjab National Bank
65 Lak
05 May 2003
Punjab National Bank
2 Crore
05 June 2000
Punjab National Bank
65 Lak
08 April 1992
U.p. Financial Corporation
1 Lak
25 April 1989
State Bank Of Bikaner & Jaipur
32 Lak
04 March 2014
Patel Chowk
0
24 April 2015
Others
0
08 September 2009
Punjab National Bank
0
20 April 2005
Punjab National Bank
0
05 May 2003
Punjab National Bank
0
25 April 1989
State Bank Of Bikaner & Jaipur
0
08 April 1992
U.p. Financial Corporation
0
05 June 2000
Punjab National Bank
0
04 March 2014
Patel Chowk
0
24 April 2015
Others
0
08 September 2009
Punjab National Bank
0
20 April 2005
Punjab National Bank
0
05 May 2003
Punjab National Bank
0
25 April 1989
State Bank Of Bikaner & Jaipur
0
08 April 1992
U.p. Financial Corporation
0
05 June 2000
Punjab National Bank
0

Documents

Form DPT-3-09102020-signed
List of share holders, debenture holders;-04112019
Form MGT-7-04112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112019
Directors report as per section 134(3)-01112019
Form AOC-4-01112019_signed
Form DPT-3-28062019
Form ADT-1-23032019_signed
Copy of the intimation sent by company-23032019
Copy of written consent given by auditor-23032019
List of share holders, debenture holders;-28112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112018
Directors report as per section 134(3)-28112018
Form MGT-7-28112018_signed
Form AOC-4-28112018_signed
Optional Attachment-(1)-20122017
List of share holders, debenture holders;-20122017
Form MGT-7-20122017_signed
Directors report as per section 134(3)-25112017
Optional Attachment-(1)-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Form AOC-4-25112017_signed
List of share holders, debenture holders;-07122016
Form MGT-7-07122016_signed
Optional Attachment-(1)-25112016
Directors report as per section 134(3)-25112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112016
Form AOC-4-25112016_signed
Instrument(s) of creation or modification of charge;-16052016
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160516