Company Information

CIN
Status
Date of Incorporation
29 May 1992
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
11,535,000
Authorised Capital
15,000,000

Directors

Shailee Gupta
Shailee Gupta
Director/Designated Partner
about 2 years ago
Saurabh Gupta
Saurabh Gupta
Director/Designated Partner
about 2 years ago
Anuj Gupta
Anuj Gupta
Director/Designated Partner
over 2 years ago
Om Dev Gupta
Om Dev Gupta
Director
over 33 years ago

Registered Trademarks

Indrarath Encapsulated Within A Closed... Hs Edible Oils

[Class : 29] Oils And Fats For Food.

Gun S.G. Edible Oils

[Class : 29] Milk And Milk Products. Edible Oil & Fats Including Mustard Oil. Refined Oil. Soyabean Oil. Palm Oil. Til Oil. Coconut Oil. Vegetable Oil. Groundnut Oil. Sunflower Oil. Vanaspati Fat, Vanaspati Ghee & Desi Ghee.

Shubh Kalash S.G. Edible Oils

[Class : 29] Milk And Milk Products. Edible Oil & Fats Including Mustard Oil, Refined Oil. Soyabean Oil. Palm Oil. Til Oil. Coconut Oil. Vegetable Oil. Groundnut Oil. Sunflower Oil. Vanaspati Fat. Vanaspati Ghee & Desi Ghee.
View +5 more Brands for K.C. Edible Oils Private Limited.

Charges

12 Crore
07 November 2016
Hdfc Bank Limited
12 Crore
10 April 2008
Bank Of Baroda
12 Crore
28 August 2003
Bank Of Baroda
10 Crore
11 June 2003
Bank Of Baroda
15 Lak
07 November 2016
Hdfc Bank Limited
0
10 April 2008
Bank Of Baroda
0
11 June 2003
Bank Of Baroda
0
28 August 2003
Bank Of Baroda
0
07 November 2016
Hdfc Bank Limited
0
10 April 2008
Bank Of Baroda
0
11 June 2003
Bank Of Baroda
0
28 August 2003
Bank Of Baroda
0
07 November 2016
Hdfc Bank Limited
0
10 April 2008
Bank Of Baroda
0
11 June 2003
Bank Of Baroda
0
28 August 2003
Bank Of Baroda
0

Documents

Form DPT-3-06052020-signed
Form MGT-7-14122019_signed
Form AOC-4-29112019_signed
List of share holders, debenture holders;-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Copy of MGT-8-26112019
Form DPT-3-29072019
Form MGT-7-02012019_signed
Form AOC-4-02012019_signed
Copy of MGT-8-28122018
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Form AOC-4-02122017_signed
Form MGT-7-02122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-27112017
Copy of MGT-8-27112017
Form CHG-4-19062017_signed
Letter of the charge holder stating that the amount has been satisfied-19062017
CERTIFICATE OF SATISFACTION OF CHARGE-20170619
Instrument(s) of creation or modification of charge;-28122016
Form CHG-1-28122016_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20161228
Form AOC-4-29102016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102016
Directors report as per section 134(3)-28102016
Optional Attachment-(1)-28102016