Company Information

CIN
Status
Date of Incorporation
22 March 1979
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
1,578,700
Authorised Capital
5,500,000

Directors

Asha Dhanuka
Asha Dhanuka
Director/Designated Partner
over 2 years ago
Priyanka Saraogi
Priyanka Saraogi
Additional Director
over 2 years ago
Mayyank Dhanuka
Mayyank Dhanuka
Director/Designated Partner
over 2 years ago
Sanjay Dhanuka
Sanjay Dhanuka
Director/Designated Partner
over 2 years ago

Past Directors

Rewati Devi Agarwal
Rewati Devi Agarwal
Director
about 14 years ago
Sita Devi Dhanuka
Sita Devi Dhanuka
Additional Director
about 18 years ago
Usha Dhanuka
Usha Dhanuka
Director
over 27 years ago
Shyam Sundar Dhanuka
Shyam Sundar Dhanuka
Director
over 46 years ago

Registered Trademarks

Williams Kitchen Mayur Sales

[Class : 43] Services For Providing Food And Drink, Food And Drink Catering, Restaurant Services

Williams Kitchen Mayur Sales

[Class : 43] Services For Providing Food And Drink, Food And Drink Catering, Restaurant Services

Williams Court Mayur Sales

[Class : 43] Banquet Hall And Hotel Services
View +9 more Brands for Mayur Sales Private Limited.

Charges

8 Crore
24 October 2017
The Federal Bank Limited
8 Crore
28 June 2014
Axis Bank Limited
5 Crore
22 September 2007
Uco Bank
15 Crore
24 October 2017
Others
0
22 September 2007
Uco Bank
0
28 June 2014
Axis Bank Limited
0
24 October 2017
Others
0
22 September 2007
Uco Bank
0
28 June 2014
Axis Bank Limited
0
24 October 2017
Others
0
22 September 2007
Uco Bank
0
28 June 2014
Axis Bank Limited
0

Documents

List of share holders, debenture holders;-07122019
Form MGT-7-07122019_signed
Supplementary or Test audit report under section 143-29112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29112019
Form AOC - 4 CFS-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112019
Statement of Subsidiaries as per section 129 - Form AOC-1-09112019
Directors report as per section 134(3)-09112019
Form AOC-4-09112019_signed
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-04122018
Supplementary or Test audit report under section 143-04122018
Form AOC - 4 CFS-04122018_signed
Form MGT-7-15112018_signed
List of share holders, debenture holders;-14112018
Form AOC-4-26102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Directors report as per section 134(3)-25102018
Statement of Subsidiaries as per section 129 - Form AOC-1-25102018
Letter of the charge holder stating that the amount has been satisfied-19012018
Form CHG-4-19012018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180119
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-24112017
Supplementary or Test audit report under section 143-24112017