Company Information

CIN
Status
Date of Incorporation
24 August 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,875,300
Authorised Capital
3,000,000

Directors

Ankur Sood
Ankur Sood
Director/Designated Partner
over 2 years ago
Samarth Verma
Samarth Verma
Director/Designated Partner
over 4 years ago
Arpan Sood
Arpan Sood
Director
over 9 years ago
Herihal Basavaraj Jairaj
Herihal Basavaraj Jairaj
Director
almost 25 years ago

Past Directors

Vani Sood
Vani Sood
Director
about 7 years ago
Hemant Kalra
Hemant Kalra
Whole Time Director
about 11 years ago
Roshan Lal Kalra
Roshan Lal Kalra
Director
about 11 years ago
Arun Kumar Sood
Arun Kumar Sood
Managing Director
about 11 years ago
Shankar Rao Suresh
Shankar Rao Suresh
Director
about 12 years ago
Ballapuram Srinivasa Amarnath
Ballapuram Srinivasa Amarnath
Director
about 12 years ago
Parmod Kumar
Parmod Kumar
Director
about 16 years ago
Neil Joseph Peres
Neil Joseph Peres
Director
almost 25 years ago

Registered Trademarks

Soho Square Gemini Distilleries Patiala

[Class : 33] Alcoholic Beverages (Except Beers)

August Gold Gemini Distilleries Patiala

[Class : 33] Alcoholic Beverages (Except Beers).

Million Miles Gemini Distilleries Patiala

[Class : 33] Alcoholic Beverages (Except Beers)
View +16 more Brands for Gemini Distilleries (Patiala) Private Limited.

Charges

4 Crore
28 September 2018
Kotak Mahindra Bank Limited
4 Crore
25 March 2002
Oriental Bank Of Commerce
3 Lak
28 September 2018
Others
0
25 March 2002
Oriental Bank Of Commerce
0
28 September 2018
Others
0
25 March 2002
Oriental Bank Of Commerce
0

Documents

Form AOC-4-17022021_signed
Directors report as per section 134(3)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Form DPT-3-03092020-signed
List of share holders, debenture holders;-15102019
Copy of MGT-8-15102019
Form MGT-7-15102019_signed
Directors report as per section 134(3)-14102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14102019
Form AOC-4-14102019_signed
Form DIR-11-08082019_signed
Proof of dispatch-08082019
Notice of resignation filed with the company-08082019
Acknowledgement received from company-08082019
Notice of resignation;-07082019
Optional Attachment-(1)-07082019
Evidence of cessation;-07082019
Form DIR-12-07082019_signed
Form DPT-3-28062019
Acknowledgement received from company-29032019
Notice of resignation;-29032019
Optional Attachment-(1)-29032019
Form DIR-11-29032019_signed
Proof of dispatch-29032019
Evidence of cessation;-29032019
Notice of resignation filed with the company-29032019
Form DIR-12-29032019_signed
Proof of dispatch-26032019
Form DIR-12-26032019_signed
Form DIR-11-26032019_signed