Company Information

CIN
Status
Date of Incorporation
16 February 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
6,352,000
Authorised Capital
11,500,000

Directors

Kavita Agarwal
Kavita Agarwal
Director/Designated Partner
about 2 years ago
Someswara Rao Koduri
Someswara Rao Koduri
Director/Designated Partner
over 2 years ago
Shobha Agarwal
Shobha Agarwal
Director/Designated Partner
over 2 years ago
Viren Agrawal
Viren Agrawal
Director/Designated Partner
over 2 years ago
Preeti Agarwal
Preeti Agarwal
Beneficial Owner
almost 6 years ago
Adarsh Agarwal
Adarsh Agarwal
Director/Designated Partner
almost 6 years ago
Greeshma Agarwal
Greeshma Agarwal
Beneficial Owner
almost 6 years ago

Past Directors

Puneet Dubey
Puneet Dubey
Director
about 8 years ago
Uma Srirama Subba Rao Gunnam
Uma Srirama Subba Rao Gunnam
Director
about 13 years ago
Manoj Gupta Kumar
Manoj Gupta Kumar
Director
about 19 years ago
Kamal Kumar Kedia
Kamal Kumar Kedia
Director
almost 30 years ago

Registered Trademarks

Quattro Kamala Consumer Care

[Class : 30] Wafers

Kyomi Kamala Consumer Care

[Class : 30] Chocolates, Wafers, Rolled Wafers, Confectionery, Snacks, Cookies, Rusks, Cakes, Biscuits, Tarts, Bread, Croissants And Bakery Products

Crisp Wisp Kamala Consumer Care

[Class : 30] Biscuits, Chocolates, Wafers, Rusks, Cookies, Confectioneries.
View +10 more Brands for Kamala Consumer Care Private Limited.

Charges

63 Crore
13 December 2017
Icici Bank Limited
19 Crore
08 August 2015
Kotak Mahindra Bank Limited
79 Lak
27 June 2015
Hdfc Bank Limited
41 Crore
23 September 2013
Ing Vysya Bank Limited
27 Crore
05 July 2021
Standard Chartered Bank
7 Crore
05 July 2021
Standard Chartered Bank
15 Crore
24 March 2023
Yes Bank Limited
0
05 August 2022
Standard Chartered Bank
0
13 December 2017
Others
0
27 June 2015
Hdfc Bank Limited
0
05 July 2021
Standard Chartered Bank
0
05 July 2021
Standard Chartered Bank
0
08 August 2015
Kotak Mahindra Bank Limited
0
23 September 2013
Ing Vysya Bank Limited
0
24 March 2023
Yes Bank Limited
0
05 August 2022
Standard Chartered Bank
0
13 December 2017
Others
0
27 June 2015
Hdfc Bank Limited
0
05 July 2021
Standard Chartered Bank
0
05 July 2021
Standard Chartered Bank
0
08 August 2015
Kotak Mahindra Bank Limited
0
23 September 2013
Ing Vysya Bank Limited
0

Documents

Form DPT-3-02062020-signed
Form BEN - 2-03012020_signed
Declaration under section 90-31122019
Form MGT-7-28122019_signed
Copy of MGT-8-23122019
List of share holders, debenture holders;-23122019
Form AOC-4-17112019_signed
Form DIR-12-16112019_signed
Directors report as per section 134(3)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Form MR-1-18072019_signed
Copy of shareholders resolution-18072019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -18072019
Form DIR-12-09072019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09072019
Form DPT-3-02072019
Form MSME FORM I-09062019_signed
Form ADT-1-20042019_signed
Copy of written consent given by auditor-20042019
Copy of resolution passed by the company-20042019
Directors report as per section 134(3)-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Form AOC-4-25122018_signed
List of share holders, debenture holders;-22122018
Copy of MGT-8-22122018
Form MGT-7-22122018_signed
Form DIR-12-10102018_signed
Instrument(s) of creation or modification of charge;-28122017
Particulars of all joint charge holders;-28122017
Form CHG-1-28122017