Company Information

CIN
Status
Date of Incorporation
27 April 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Suresh Jiwalal Kataria
Suresh Jiwalal Kataria
Director/Designated Partner
over 2 years ago
Laxmikant Ramprasad Kabra
Laxmikant Ramprasad Kabra
Director
about 6 years ago
Dipen Dhirajlal Doshi
Dipen Dhirajlal Doshi
Director
over 21 years ago

Past Directors

Archana Prakash Dakhale
Archana Prakash Dakhale
Additional Director
almost 7 years ago
Sunil Kumar Jain
Sunil Kumar Jain
Director
about 10 years ago

Registered Trademarks

Fudkin Fudkor India

[Class : 29] Food Stuffs For Human Consumption Included In Class 29; Preserved, Dehydrated, Dried, Cooked And Canned Fruits & Vegetables; Pickles; Curry Pastes And Chutneys; Preserves; Soups, Jellies, Jams; Milk And Other Dairy Products; Edible Oils And Fats; Fruit Pulp And Fruits In Syrups; Instant Premixes; Readymade Dishes And Frozen Fruits Candied Fruits; Vegetable Soup ...

Fudkin Fudkor India

[Class : 30] Food Preparations For Human Consumption Included In Class 30; Food Products Based On Flour, Rice & Preparations Made From Cereals; Wheat & Wheat Flour; Cooking Essences; Spices; Pulses Of All Kinds, Masala, Cereals; Flour And Preparation Made From Cereals; Permitted Food Flavours And Colours; Syrups; Cooked Food & Snacks Ready For Service; Breakfast Foods, Pud...

Charges

3 Crore
18 August 2018
Bank Of India
15 Lak
03 March 2011
Bank Of India
30 Lak
03 March 2011
Bank Of India
1 Crore
01 December 2009
Bank Of India
1 Crore
18 August 2018
Bank Of India
0
03 March 2011
Bank Of India
0
01 December 2009
Bank Of India
0
03 March 2011
Bank Of India
0
18 August 2018
Bank Of India
0
03 March 2011
Bank Of India
0
01 December 2009
Bank Of India
0
03 March 2011
Bank Of India
0
18 August 2018
Bank Of India
0
03 March 2011
Bank Of India
0
01 December 2009
Bank Of India
0
03 March 2011
Bank Of India
0

Documents

Form DPT-3-19082020-signed
Form AOC-4-20112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Directors report as per section 134(3)-19112019
Form DIR-12-13112019_signed
List of share holders, debenture holders;-29102019
Form MGT-7-29102019_signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form ADT-1-26092019_signed
Copy of written consent given by auditor-26092019
Form DPT-3-27062019
Form MGT-7-23052019_signed
Form AOC-4-20052019_signed
Form ADT-3-10052019_signed
Resignation letter-10052019
Directors report as per section 134(3)-24042019
List of share holders, debenture holders;-24042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24042019
Form DIR-12-22032019_signed
Form DIR-11-22032019_signed
Proof of dispatch-22032019
Notice of resignation;-22032019
Notice of resignation filed with the company-22032019
Acknowledgement received from company-22032019
Evidence of cessation;-22032019
Form DIR-12-27022019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27022019
Interest in other entities;-27022019