Company Information

CIN
Status
Date of Incorporation
22 August 1995
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
92,500,000
Authorised Capital
160,000,000

Directors

Salil Bhatia
Salil Bhatia
Director/Designated Partner
almost 3 years ago
Satyen Bhatia
Satyen Bhatia
Director/Designated Partner
almost 3 years ago
Gaurav Bhatia
Gaurav Bhatia
Director
about 26 years ago

Past Directors

Kanchan Bhatia
Kanchan Bhatia
Company Secretary
over 9 years ago
Surinder Mohan Bhatia
Surinder Mohan Bhatia
Director
about 11 years ago
Chander Mohan Bhatia
Chander Mohan Bhatia
Director
about 26 years ago

Registered Trademarks

Razb(device) D. D. International

[Class : 30] Rice Of All Types

Al Suwailem D. D. International

[Class : 30] Rice Of All Kinds, Included In Class 30, Export To Foreing Countries.

D.D International D. D. International

[Class : 30] Rice, Of All Kinds Included In Class 30, For Exports To Foreing Countries.
View +2 more Brands for D D International Private Limited.

Charges

718 Crore
31 January 2019
State Bank Of India
210 Crore
13 February 2016
State Bank Of India
210 Crore
18 June 2015
Oriental Bank Of Commerce
150 Crore
22 August 2013
Punjab National Bank
47 Lak
07 October 2008
Punjab National Bank
567 Crore
11 March 2002
Punjab National Bank
171 Crore
30 November 2011
Allahabad Bank
24 Crore
07 January 2015
State Bank Of India
70 Crore
21 December 2002
Pnb Bank
27 Lak
16 November 2007
Punjab National Bank
119 Crore
21 January 2000
Pnb Bank
7 Crore
28 January 2005
Pnb Bank
37 Crore
29 June 2007
Punjab National Bank
15 Crore
07 October 2008
Punjab National Bank
11 Crore
11 March 2000
Pnb Bank
27 Crore
11 March 2000
Pnb Bank
8 Crore
11 March 2000
Pnb Bank
8 Crore
31 December 2002
Pnb Bank
27 Crore
11 March 2002
Punjab National Bank
75 Crore
07 October 2008
Punjab National Bank
5 Crore
04 January 2020
Union Bank Of India
50 Crore
01 August 2023
Others
0
31 March 2023
Others
0
08 December 2022
Others
0
19 November 2022
Others
0
21 February 2022
Others
0
11 March 2002
Punjab National Bank
0
04 January 2020
Others
0
29 June 2007
Punjab National Bank
0
13 February 2016
State Bank Of India
0
07 October 2008
Punjab National Bank
0
31 December 2002
Pnb Bank
0
11 March 2000
Pnb Bank
0
11 March 2000
Pnb Bank
0
11 March 2000
Pnb Bank
0
18 June 2015
Others
0
22 August 2013
Punjab National Bank
0
07 October 2008
Punjab National Bank
0
28 January 2005
Pnb Bank
0
30 November 2011
Allahabad Bank
0
07 January 2015
State Bank Of India
0
21 December 2002
Pnb Bank
0
21 January 2000
Pnb Bank
0
31 January 2019
State Bank Of India
0
07 October 2008
Others
0
11 March 2002
Punjab National Bank
0
16 November 2007
Punjab National Bank
0
11 December 2023
Others
0
01 August 2023
Others
0
31 March 2023
Others
0
08 December 2022
Others
0
19 November 2022
Others
0
21 February 2022
Others
0
11 March 2002
Punjab National Bank
0
04 January 2020
Others
0
29 June 2007
Punjab National Bank
0
13 February 2016
State Bank Of India
0
07 October 2008
Punjab National Bank
0
31 December 2002
Pnb Bank
0
11 March 2000
Pnb Bank
0
11 March 2000
Pnb Bank
0
11 March 2000
Pnb Bank
0
18 June 2015
Others
0
22 August 2013
Punjab National Bank
0
07 October 2008
Punjab National Bank
0
28 January 2005
Pnb Bank
0
30 November 2011
Allahabad Bank
0
07 January 2015
State Bank Of India
0
21 December 2002
Pnb Bank
0
21 January 2000
Pnb Bank
0
31 January 2019
State Bank Of India
0
07 October 2008
Others
0
11 March 2002
Punjab National Bank
0
16 November 2007
Punjab National Bank
0

Documents

Form DPT-3-05102020-signed
Auditor?s certificate-28092020
Letter of the charge holder stating that the amount has been satisfied-04022020
Form CHG-4-04022020_signed
Form DPT-3-31012020-signed
Form CHG-1-30012020_signed
Optional Attachment-(1)-30012020
Instrument(s) of creation or modification of charge;-30012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200130
Form AOC-4(XBRL)-07012020_signed
Form MGT-7-07012020_signed
XBRL document in respect Consolidated financial statement-06012020
Optional Attachment-(1)-06012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06012020
Copy of MGT-8-06012020
List of share holders, debenture holders;-06012020
Form DPT-3-27072019
Auditor?s certificate-27072019
Notice of resignation;-17062019
Form DIR-12-17062019_signed
Evidence of cessation;-17062019
Instrument(s) of creation or modification of charge;-20032019
Form CHG-1-20032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190320
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13032019
XBRL document in respect Consolidated financial statement-13032019
Form AOC-4(XBRL)-13032019_signed
Form MGT-7-11032019_signed
List of share holders, debenture holders;-08032019
Optional Attachment-(1)-08032019