Company Information

CIN
Status
Date of Incorporation
30 June 1982
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
21,375,000
Authorised Capital
25,000,000

Directors

Utsav Bhasin
Utsav Bhasin
Director/Designated Partner
over 2 years ago
Kaushal Anand
Kaushal Anand
Director/Designated Partner
over 2 years ago
Narender Kumar Bhasin
Narender Kumar Bhasin
Director/Designated Partner
over 2 years ago
Kush Anand
Kush Anand
Director/Designated Partner
almost 3 years ago
Sakshi Radia
Sakshi Radia
Director
about 11 years ago
Vinod Anand
Vinod Anand
Director/Designated Partner
over 43 years ago

Past Directors

Poonam Anand
Poonam Anand
Director
about 11 years ago
Ruchi Anand
Ruchi Anand
Director
about 11 years ago
Mukund Bhasin
Mukund Bhasin
Director
about 16 years ago
Dipak Khanna
Dipak Khanna
Director
almost 22 years ago

Copyrights

Super Deluxe Golden Rubber Rolls M/S. GOLDEN ROLLS PVT. LTD.

Registered Trademarks

Gr Golden Rolls

[Class : 35] Wholesale & Retail Agency Services Retail Outlet Chain Store, Promotion, Online Marketing And Distribution Of Rubber Rolls, [Parts Of Rice Mills Machines]

Gr Golden Rolls

[Class : 7] Rubber Rolls, [Parts Of Rice Mills Machines]

Turboflex Golden Rolls

[Class : 7] Rubber Rolls & Rubber Polishers [Parts Of Machines] Used In Rice Mill Machine.
View +16 more Brands for Golden Rolls Private Limited.

Charges

80 Crore
15 January 2018
Citi Bank N.a.
12 Crore
29 January 2010
Hdfc Bank Limited
18 Crore
29 December 2009
Hdfc Bank Limited
27 Crore
28 December 1983
State Bank Of India
10 Lak
03 May 2007
Syndicate Bank
1 Crore
20 July 2006
Syndicate Bank
50 Lak
22 November 2006
Syndicate Bank
7 Crore
19 July 2005
Syndicate Bank
5 Crore
19 June 2006
Syndicate Bank
7 Crore
19 June 2006
Syndicate Bank
7 Crore
24 December 2020
Icici Bank Limited
5 Crore
24 December 2020
Icici Bank Limited
17 Crore
17 June 2023
Hdfc Bank Limited
0
04 October 2022
Hdfc Bank Limited
0
27 July 2022
Hdfc Bank Limited
0
16 November 2022
Others
0
11 February 2022
Others
0
07 January 2022
Others
0
19 June 2006
Syndicate Bank
0
29 January 2010
Hdfc Bank Limited
0
15 January 2018
Citi Bank N.a.
0
29 December 2009
Hdfc Bank Limited
0
24 December 2020
Others
0
24 December 2020
Others
0
28 December 1983
State Bank Of India
0
19 June 2006
Syndicate Bank
0
20 July 2006
Syndicate Bank
0
22 November 2006
Syndicate Bank
0
19 July 2005
Syndicate Bank
0
03 May 2007
Syndicate Bank
0
17 June 2023
Hdfc Bank Limited
0
04 October 2022
Hdfc Bank Limited
0
27 July 2022
Hdfc Bank Limited
0
16 November 2022
Others
0
11 February 2022
Others
0
07 January 2022
Others
0
19 June 2006
Syndicate Bank
0
29 January 2010
Hdfc Bank Limited
0
15 January 2018
Citi Bank N.a.
0
29 December 2009
Hdfc Bank Limited
0
24 December 2020
Others
0
24 December 2020
Others
0
28 December 1983
State Bank Of India
0
19 June 2006
Syndicate Bank
0
20 July 2006
Syndicate Bank
0
22 November 2006
Syndicate Bank
0
19 July 2005
Syndicate Bank
0
03 May 2007
Syndicate Bank
0
17 June 2023
Hdfc Bank Limited
0
04 October 2022
Hdfc Bank Limited
0
27 July 2022
Hdfc Bank Limited
0
16 November 2022
Others
0
11 February 2022
Others
0
07 January 2022
Others
0
19 June 2006
Syndicate Bank
0
29 January 2010
Hdfc Bank Limited
0
15 January 2018
Citi Bank N.a.
0
29 December 2009
Hdfc Bank Limited
0
24 December 2020
Others
0
24 December 2020
Others
0
28 December 1983
State Bank Of India
0
19 June 2006
Syndicate Bank
0
20 July 2006
Syndicate Bank
0
22 November 2006
Syndicate Bank
0
19 July 2005
Syndicate Bank
0
03 May 2007
Syndicate Bank
0

Documents

Form DPT-3-21122020_signed
Form DPT-3-16092020-signed
Form MGT-7-15122019_signed
Form AOC-5-14122019-signed
Copy of MGT-8-13122019
List of share holders, debenture holders;-13122019
Form AOC-4-30112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Copy of board resolution-13112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form BEN - 2-24092019_signed
Declaration under section 90-24092019
Form DPT-3-29062019
Form ADT-1-28052019_signed
Copy of written consent given by auditor-28052019
Copy of resolution passed by the company-28052019
List of share holders, debenture holders;-25122018
Copy of MGT-8-25122018
Form MGT-7-25122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21122018
Directors report as per section 134(3)-21122018
Form AOC-4-21122018_signed
Optional Attachment-(1)-10092018
Form CHG-1-10092018_signed
Instrument(s) of creation or modification of charge;-10092018