Company Information

CIN
Status
Date of Incorporation
22 September 1986
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
100,420,000
Authorised Capital
105,000,000

Directors

Prem Prakash Bajpai
Prem Prakash Bajpai
Director/Designated Partner
about 8 years ago
Piyush Nigam
Piyush Nigam
Director/Designated Partner
about 9 years ago
Narendra Sharma
Narendra Sharma
Director
over 27 years ago
Shalini Arora
Shalini Arora
Whole Time Director
almost 32 years ago
Dinesh Arora
Dinesh Arora
Managing Director
about 39 years ago

Past Directors

Har Sarup Bhasin
Har Sarup Bhasin
Director
about 13 years ago
Shyam Kant Tiwari
Shyam Kant Tiwari
Additional Director
about 14 years ago
Satya Paul Arora
Satya Paul Arora
Whole Time Director
almost 18 years ago

Registered Trademarks

Gold Mohar Dinesh Oils

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

Pure & Sure (Label) Dinesh Oils

[Class : 29] Meat, Fish, Poultry And Game, Meat Extracts, Preserved Dried And Cooked Fruits And Vegetables, Jellies, Jams, Eggs, Milk And Other Dairy Products, Edible Oils And Facts, Preserve Pickles, Being

Soyapowwer With Lable Dinesh Oils

[Class : 30] Coffee, Tea, Cocoa, Sugar, Rice, Tapioca, Sago, Coffee Substitutes, Flour And Preparations Made From Cereals, Soya Baddi, Bread, Biscuits Cakes, Pastry And Confectionery, Ices, Honey, Treacle, Yeast, Baking Powder, Salt, Mustard, Pepper, Vinegar Sauces, Spices And Ice, Being Included In Class 30.
View +10 more Brands for Dinesh Oils Limited.

Charges

184 Crore
04 May 2016
State Bank Of India
14 Crore
26 July 1989
State Bank Of India
170 Crore
08 February 2008
State Bank Of India
56 Crore
24 November 2001
State Bank Of India
73 Lak
15 September 1989
Bank Of India
15 Lak
06 July 1989
State Bank Of India
15 Lak
27 September 2001
State Bank Of Industrial Finance Branch
9 Crore
02 August 1995
State Bank Of Industrial Finance Branch
4 Crore
26 September 1989
State Bank Of India
18 Lak
26 September 1989
State Bank Of Industrial Finance Branch
15 Lak
26 September 1989
State Bank Of India
0
08 February 2008
State Bank Of India
0
15 September 1989
Bank Of India
0
02 August 1995
State Bank Of Industrial Finance Branch
0
04 May 2016
State Bank Of India
0
06 July 1989
State Bank Of India
0
26 July 1989
State Bank Of India
0
26 September 1989
State Bank Of Industrial Finance Branch
0
24 November 2001
State Bank Of India
0
27 September 2001
State Bank Of Industrial Finance Branch
0
26 September 1989
State Bank Of India
0
08 February 2008
State Bank Of India
0
15 September 1989
Bank Of India
0
02 August 1995
State Bank Of Industrial Finance Branch
0
04 May 2016
State Bank Of India
0
06 July 1989
State Bank Of India
0
26 July 1989
State Bank Of India
0
26 September 1989
State Bank Of Industrial Finance Branch
0
24 November 2001
State Bank Of India
0
27 September 2001
State Bank Of Industrial Finance Branch
0
26 September 1989
State Bank Of India
0
08 February 2008
State Bank Of India
0
15 September 1989
Bank Of India
0
02 August 1995
State Bank Of Industrial Finance Branch
0
04 May 2016
State Bank Of India
0
06 July 1989
State Bank Of India
0
26 July 1989
State Bank Of India
0
26 September 1989
State Bank Of Industrial Finance Branch
0
24 November 2001
State Bank Of India
0
27 September 2001
State Bank Of Industrial Finance Branch
0
26 September 1989
State Bank Of India
0
08 February 2008
State Bank Of India
0
15 September 1989
Bank Of India
0
02 August 1995
State Bank Of Industrial Finance Branch
0
04 May 2016
State Bank Of India
0
06 July 1989
State Bank Of India
0
26 July 1989
State Bank Of India
0
26 September 1989
State Bank Of Industrial Finance Branch
0
24 November 2001
State Bank Of India
0
27 September 2001
State Bank Of Industrial Finance Branch
0

Documents

Form DIR-12-04102017_signed
Optional Attachment-(1)-18082017
List of share holders, debenture holders;-18082017
Copy of MGT-8-18082017
Form MGT-7-18082017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28072017
Form AOC-4(XBRL)-28072017_signed
Letter of appointment;-19012017
Form DIR-12-19012017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19012017
Form DIR-12-07012017_signed
Evidence of cessation;-05012017
Notice of resignation;-05012017
Form DIR-11-03012017_signed
Acknowledgement received from company-30122016
Proof of dispatch-30122016
Notice of resignation filed with the company-30122016
Form DIR-12-28122016_signed
Letter of the charge holder stating that the amount has been satisfied-16112016
Form CHG-4-16112016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20161116
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08072016
Letter of appointment;-08072016
Form DIR-12-08072016_signed
Optional Attachment-(1)-08072016
Evidence of cessation;-29062016
Form DIR-12-29062016_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16042016
Form CHG-1-13052016_signed
Instrument(s) of creation or modification of charge;-13052016