Company Information

CIN
Status
Date of Incorporation
16 January 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,100,000
Authorised Capital
10,000,000

Directors

Rohit Chauhan
Rohit Chauhan
Director/Designated Partner
over 2 years ago
Deepak Chauhan
Deepak Chauhan
Director/Designated Partner
almost 20 years ago

Past Directors

Dilbagh Singh
Dilbagh Singh
Director
almost 20 years ago
Shekhar Chauhan
Shekhar Chauhan
Director
almost 20 years ago

Registered Trademarks

Krisandra Fauji Exim

[Class : 31] Fresh Fruits

Mow Gle Fauji Exim

[Class : 31] Fresh Fruits

Shalizar Fauji Exim

[Class : 30] Basmati Rice In Class 30
View +2 more Brands for Fauji Exim Private Limited.

Charges

21 Crore
22 February 2017
Oriental Bank Of Commerce
1 Crore
19 February 2010
Oriental Bank Of Commerce
20 Crore
18 January 2022
Others
0
19 February 2010
Others
0
22 February 2017
Others
0
18 January 2022
Others
0
19 February 2010
Others
0
22 February 2017
Others
0
18 January 2022
Others
0
19 February 2010
Others
0
22 February 2017
Others
0

Documents

Form DPT-3-11092020-signed
List of share holders, debenture holders;-27122019
Copy of MGT-8-27122019
Form MGT-7-27122019_signed
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form DPT-3-29062019
Form MGT-7-05012019_signed
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Form AOC-4(XBRL)-29122018_signed
Copy of MGT-8-25112017
List of share holders, debenture holders;-25112017
Form MGT-7-25112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112017
Form AOC-4(XBRL)-23112017_signed
Instrument(s) of creation or modification of charge;-11032017
Optional Attachment-(1)-11032017
Form CHG-1-11032017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170311
CERTIFICATE OF REGISTRATION OF CHARGE-20170311
Form AOC-4-01122016_signed
Directors report as per section 134(3)-29112016
Optional Attachment-(3)-29112016
Optional Attachment-(2)-29112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112016
Optional Attachment-(1)-29112016
Form MGT-7-28112016_signed
Copy of MGT-8-26112016