Company Information

CIN
Status
Date of Incorporation
21 February 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,058,500
Authorised Capital
1,000,000,000

Directors

Brijlal Sadhuram Sonwani
Brijlal Sadhuram Sonwani
Whole Time Director
almost 2 years ago
Vishal Brijlal Sonwani
Vishal Brijlal Sonwani
Director
over 2 years ago
Ramdas Sonwani
Ramdas Sonwani
Wholetime Director
almost 32 years ago
Sarvanand Sadhuram Sonvani
Sarvanand Sadhuram Sonvani
Wholetime Director
almost 32 years ago

Past Directors

Jagdishkumar Jawaharlal Sonvani
Jagdishkumar Jawaharlal Sonvani
Whole Time Director
almost 32 years ago

Registered Trademarks

Vishnu Bhog Jayesh Pulse Product

[Class : 30] Wheat & Pulse Included In Class 30.

Chandan Jayesh Pulse Product

[Class : 30] Besan And Gram Dal Included In Class 30.

Charges

2 Crore
17 July 2017
Hdfc Bank Limited
1 Crore
23 June 2017
Hdfc Bank Limited
1 Crore
20 December 2011
The Karur Vysya Bank Limited
2 Crore
23 June 2017
Hdfc Bank Limited
0
17 July 2017
Hdfc Bank Limited
0
20 December 2011
The Karur Vysya Bank Limited
0
23 June 2017
Hdfc Bank Limited
0
17 July 2017
Hdfc Bank Limited
0
20 December 2011
The Karur Vysya Bank Limited
0
23 June 2017
Hdfc Bank Limited
0
17 July 2017
Hdfc Bank Limited
0
20 December 2011
The Karur Vysya Bank Limited
0

Documents

Form DPT-3-22122020_signed
Instrument(s) of creation or modification of charge;-21092020
Form CHG-1-21092020_signed
Optional Attachment-(1)-21092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200921
Form CHG-1-30072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200730
Optional Attachment-(1)-29072020
Instrument(s) of creation or modification of charge;-29072020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23112019
Directors report as per section 134(3)-23112019
List of share holders, debenture holders;-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form MGT-7-23112019_signed
Form AOC-4-23112019_signed
Form ADT-1-13042019_signed
Copy of resolution passed by the company-13042019
Copy of the intimation sent by company-13042019
Copy of written consent given by auditor-13042019
Form MGT-14-11032019_signed
Form INC-22-11032019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11032019
Optional Attachment-(1)-11032019
Copies of the utility bills as mentioned above (not older than two months)-11032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11032019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-02112018
Directors report as per section 134(3)-02112018
List of share holders, debenture holders;-02112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112018
Form MGT-7-02112018_signed