Company Information

CIN
Status
Date of Incorporation
02 December 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
33,640,000
Authorised Capital
40,000,000

Directors

Jayantilal Gopaldas Godhani
Jayantilal Gopaldas Godhani
Director/Designated Partner
over 2 years ago
Abhishek Rasiklal Patel
Abhishek Rasiklal Patel
Director/Designated Partner
almost 15 years ago
Veljibhai Ramjibhai Dobaria
Veljibhai Ramjibhai Dobaria
Director/Designated Partner
about 29 years ago
Gordhanbhai Premjibhai Radadia
Gordhanbhai Premjibhai Radadia
Director/Designated Partner
about 29 years ago
Deepakkumar Gopalbhai Makadia
Deepakkumar Gopalbhai Makadia
Director
about 31 years ago

Registered Trademarks

Raaj Dairy Ingredients A.R.Dairy Food

[Class : 29] Milk And Milk Products; Skimmed Milk; Skimmed Milk Powder; Powdered Milk; Protein Milk; Whey; Dried Whey; Condensed Milk; Milk Shakes; Milk Substitutes

Raaj Lean Milk A.R.Dairy Food

[Class : 29] Milk And Milk Products

Raaj Ideal Milk A.R.Dairy Food

[Class : 29] Milk And Milk Products
View +31 more Brands for Girnar Dairy Foods Private Limited.

Charges

2 Crore
27 September 2014
Bank Of Baroda
1 Crore
22 January 2010
Hdfc Bank Limited
1 Crore
21 January 2010
Hdfc Bank Limited
1 Crore
31 December 2004
Bank Of Baroda
50 Lak
01 December 2020
Axis Bank Limited
2 Crore
27 September 2014
Others
0
01 December 2020
Axis Bank Limited
0
21 January 2010
Hdfc Bank Limited
0
31 December 2004
Bank Of Baroda
0
22 January 2010
Hdfc Bank Limited
0
27 September 2014
Others
0
01 December 2020
Axis Bank Limited
0
21 January 2010
Hdfc Bank Limited
0
31 December 2004
Bank Of Baroda
0
22 January 2010
Hdfc Bank Limited
0

Documents

Form MGT-7-04122020_signed
Copy of MGT-8-03122020
List of share holders, debenture holders;-03122020
Optional Attachment-(1)-03122020
Form DPT-3-19112020-signed
Form AOC-4-11112020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10112020
Directors report as per section 134(3)-10112020
Form ADT-1-06112020_signed
Copy of resolution passed by the company-31102020
Copy of the intimation sent by company-31102020
Copy of written consent given by auditor-31102020
Auditor?s certificate-26092020
Form MGT-7-17112019_signed
Form CHG-1-16112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191114
Optional Attachment-(1)-14112019
Instrument(s) of creation or modification of charge;-14112019
List of share holders, debenture holders;-22102019
Copy of MGT-8-22102019
Form AOC-4-19102019_signed
Directors report as per section 134(3)-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Form ADT-1-10102019_signed
Copy of the intimation sent by company-08102019
Copy of written consent given by auditor-08102019
Copy of resolution passed by the company-08102019
Form DPT-3-16082019-signed
Auditor?s certificate-25062019
Form MGT-7-22102018_signed