Company Information

CIN
Status
Date of Incorporation
01 October 1982
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
20,800,000
Authorised Capital
180,000,000

Past Directors

Gauri Shankar Vyas
Gauri Shankar Vyas
Additional Director
almost 12 years ago
Yogesh Khandelia
Yogesh Khandelia
Managing Director
over 12 years ago
Devi Prasad Khandelia
Devi Prasad Khandelia
Managing Director
about 43 years ago

Registered Trademarks

Mustmeal Khandelia Oil General Mills

[Class : 31] Mustard Cake & Oil Cake.

Kogm Khandelia Oil General Mills

[Class : 29] Meat, Fish, Poultry And Game; Meat Extracts; Preserved, Dried And Cooked Fruits And Vegetables; Jellies, Jams, Fruit Sauces; Eggs, Milk And Milk Products; Edible Oils And Fats

Kogm Khandelia Oil General Mills

[Class : 29] Meat, Fish, Poultry And Game; Meat Extracts; Preserved, Dried And Cooked Fruits And Vegetables; Jellies, Jams, Fruit Sauces; Eggs, Milk And Milk Products; Edible Oils And Fats
View +15 more Brands for Khandelia Oil And General Mills Private Limited.

Charges

122 Crore
18 December 2006
Hdfc Bank Limited
47 Crore
28 September 2011
Through Deputy Director Of Industries
28 Lak
10 May 2007
Punjab National Bank
22 Crore
05 September 2008
Punjab National Bank
1 Crore
21 February 2011
Hdfc Bank Limited
1 Crore
21 February 2011
Hdfc Bank Limited
10 Crore
21 February 2011
Hdfc Bank Limited
11 Crore
10 March 2011
Punjab National Bank
2 Crore
11 November 2005
Hdfc Bank Ltd
1 Crore
18 November 1997
Central Bank Of India
20 Lak
01 January 1983
Central Bank Of India
18 Crore
05 January 1984
Central Bank Of India
50 Lak
01 January 1983
Central Bank Of India
20 Crore
02 August 1983
Central Bank Of India
13 Crore
20 November 1992
Central Bank Of India
17 Crore
01 January 1983
Central Bank Of India
50 Lak
20 November 1992
Central Bank Of India
0
16 February 1987
Rajasthan Finacial Corp . Ltd.
3 Lak
16 November 1989
Rajasthan Financial Corp.
19 Lak
05 May 1984
Central Bank Of India
0
11 May 2021
Hdfc Bank Limited
75 Crore
11 May 2021
Hdfc Bank Limited
0
18 December 2006
Hdfc Bank Limited
0
20 November 1992
Central Bank Of India
0
05 September 2008
Punjab National Bank
0
21 February 2011
Hdfc Bank Limited
0
01 January 1983
Central Bank Of India
0
21 February 2011
Hdfc Bank Limited
0
16 November 1989
Rajasthan Financial Corp.
0
10 May 2007
Punjab National Bank
0
10 March 2011
Punjab National Bank
0
05 May 1984
Central Bank Of India
0
16 February 1987
Rajasthan Finacial Corp . Ltd.
0
02 August 1983
Central Bank Of India
0
01 January 1983
Central Bank Of India
0
18 November 1997
Central Bank Of India
0
05 January 1984
Central Bank Of India
0
20 November 1992
Central Bank Of India
0
01 January 1983
Central Bank Of India
0
28 September 2011
Through Deputy Director Of Industries
0
21 February 2011
Hdfc Bank Limited
0
11 November 2005
Hdfc Bank Ltd
0
11 May 2021
Hdfc Bank Limited
0
18 December 2006
Hdfc Bank Limited
0
20 November 1992
Central Bank Of India
0
05 September 2008
Punjab National Bank
0
21 February 2011
Hdfc Bank Limited
0
01 January 1983
Central Bank Of India
0
21 February 2011
Hdfc Bank Limited
0
16 November 1989
Rajasthan Financial Corp.
0
10 May 2007
Punjab National Bank
0
10 March 2011
Punjab National Bank
0
05 May 1984
Central Bank Of India
0
16 February 1987
Rajasthan Finacial Corp . Ltd.
0
02 August 1983
Central Bank Of India
0
01 January 1983
Central Bank Of India
0
18 November 1997
Central Bank Of India
0
05 January 1984
Central Bank Of India
0
20 November 1992
Central Bank Of India
0
01 January 1983
Central Bank Of India
0
28 September 2011
Through Deputy Director Of Industries
0
21 February 2011
Hdfc Bank Limited
0
11 November 2005
Hdfc Bank Ltd
0

Documents

Optional Attachment-(1)-07122020
Copy of MGT-8-07122020
Approval letter for extension of AGM;-07122020
List of share holders, debenture holders;-07122020
Form MGT-7-07122020_signed
Form DPT-3-05102020-signed
-30092020
Form AOC-4(XBRL)-30122019_signed
XBRL document in respect Consolidated financial statement-27122019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-27122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122019
Copy of MGT-8-14122019
List of share holders, debenture holders;-14122019
Form MGT-7-14122019_signed
Form ADT-1-29112019_signed
Copy of resolution passed by the company-28112019
Copy of written consent given by auditor-28112019
Form DPT-3-15112019-signed
Copy of trust deed-01072019
Copy of instrument creating charge-01072019
Form CHG-1-11042019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190411
Instrument(s) of creation or modification of charge;-06032019
Optional Attachment-(1)-06032019
Form AOC-4(XBRL)-06032019_signed
XBRL document in respect Consolidated financial statement-27022019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-27022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27022019
Form MGT-7-21022019_signed
List of share holders, debenture holders;-15022019