Company Information

CIN
Status
Date of Incorporation
23 November 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
955,108,350
Authorised Capital
1,805,000,000

Directors

Anand Khurana
Anand Khurana
Director/Designated Partner
about 2 years ago
Anuj Singh
Anuj Singh
Director/Designated Partner
over 2 years ago
Srinivasulu Naladala
Srinivasulu Naladala
Director/Designated Partner
over 2 years ago
Monika Sandeep Potharkar
Monika Sandeep Potharkar
Director/Designated Partner
over 2 years ago
Nilesh Ramchandra Lele
Nilesh Ramchandra Lele
Alternate Director
about 15 years ago

Past Directors

Salil Murthy
Salil Murthy
Managing Director
almost 7 years ago
Mihir Mukherjee
Mihir Mukherjee
Whole Time Director
about 7 years ago
Subhonil Ghoshal
Subhonil Ghoshal
Whole Time Director
about 9 years ago
Ashish Das
Ashish Das
Additional Director
almost 10 years ago
Arun Kumar Bansal
Arun Kumar Bansal
Additional Director
almost 10 years ago
Anindya Kundu
Anindya Kundu
Whole Time Director
about 10 years ago
Mainak Dhar
Mainak Dhar
Managing Director
over 11 years ago
Richard Carl Allendorf
Richard Carl Allendorf
Director
about 12 years ago
Samar Satish Nagarsekar
Samar Satish Nagarsekar
Whole Time Director
about 12 years ago
Vijay Kumar Sood
Vijay Kumar Sood
Whole Time Director
almost 14 years ago
Mary Johanna Ekman
Mary Johanna Ekman
Additional Director
over 16 years ago

Registered Trademarks

Pillsbury Cookie Cake Tutti Frutti... General Mills India

[Class : 30] Ready To Eat Snack Cake; Preparations Made From Flour And Cereals; Desserts

Pillsbury Cookie Cake Choco (Label) General Mills India

[Class : 30] Ready To Eat Snack Cake; Preparations Made From Flour And Cereals; Desserts

Sujata General Mills India

[Class : 30] Flour For Export Purpose Only.

Charges

0
19 November 1997
Citi Bank N.a.
9 Lak
20 April 1998
Standard Chartered Bank
7 Crore
06 January 1998
Standard Chartered Bank
2 Crore
19 November 1997
Citi Bank N.a.
0
06 January 1998
Standard Chartered Bank
0
20 April 1998
Standard Chartered Bank
0
19 November 1997
Citi Bank N.a.
0
06 January 1998
Standard Chartered Bank
0
20 April 1998
Standard Chartered Bank
0

Documents

Form MSME FORM I-17112020_signed
Form DPT-3-07102020-signed
Form AOC-4(XBRL)-06012020-signed
Form MGT-7-05012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form MGT-14-22102019_signed
Optional Attachment-(2)-22102019
Optional Attachment-(1)-22102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22102019
Notice of resignation;-16102019
Evidence of cessation;-16102019
Form DIR-12-16102019_signed
Form DPT-3-29072019
Form MSME FORM I-04062019_signed
Form MSME FORM I-30052019_signed
Form DIR-12-21052019_signed
Optional Attachment-(1)-26042019
Form DIR-12-26042019_signed
Form DIR-12-25022019_signed
Evidence of cessation;-25022019
Notice of resignation;-25022019
Form DIR-12-20022019_signed
Optional Attachment-(1)-19022019
Evidence of cessation;-19022019
Notice of resignation;-19022019
Form MGT-14-06012019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06012019
Form DIR-12-06012019_signed