Company Information

CIN
Status
Date of Incorporation
13 August 1990
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
6,838,000
Authorised Capital
45,500,000

Directors

Bharat Abhimanyu Chikte
Bharat Abhimanyu Chikte
Director/Designated Partner
about 2 years ago
Anand Satishkumar Bhutada
Anand Satishkumar Bhutada
Director/Designated Partner
over 2 years ago
Ankit Bhutada
Ankit Bhutada
Director/Designated Partner
over 2 years ago
Chanda Satishkumar Bhutada
Chanda Satishkumar Bhutada
Director/Designated Partner
about 6 years ago

Past Directors

Kamladevi Vishnudas Bhutada
Kamladevi Vishnudas Bhutada
Director
about 7 years ago
Angad Babruwan Gaikwad
Angad Babruwan Gaikwad
Additional Director
over 10 years ago
Shivram Vitthal Gaikwad
Shivram Vitthal Gaikwad
Additional Director
about 13 years ago
Vishndas Ramgopal Bhutada
Vishndas Ramgopal Bhutada
Managing Director
over 17 years ago
Ashok Vishnudas Bhutada
Ashok Vishnudas Bhutada
Director
over 31 years ago
Kirtikumar Vishnudas Bhutada
Kirtikumar Vishnudas Bhutada
Director
over 31 years ago
Bharat Vishnudasji Bhutada
Bharat Vishnudasji Bhutada
Director
over 31 years ago

Registered Trademarks

Sunlite Kirti Dal Mills

[Class : 29] Refined Edible Oil And Edible Oil Being Goods Included In Class 29.

Kirti Kirti Dal Mills

[Class : 29] Edible Oil Included In Class 29.

Enjoy The Freshness Of Purity Kirti Dal Mills

[Class : 32] Packaged Drinking Water Being Goods Included In Class 32.
View +12 more Brands for Kirti Dal Mills Limited.

Charges

180 Crore
31 August 2016
Hdfc Bank Limited
8 Crore
07 March 2012
Central Bank Of India
33 Crore
20 June 2006
Central Bank Of India
24 Crore
07 December 2003
Central Bank Of India
90 Crore
20 April 2021
Axis Bank Limited
10 Crore
05 December 2020
Indusind Bank Ltd
15 Crore
09 November 2023
Others
0
20 January 2023
Hdfc Bank Limited
0
23 March 2023
Others
0
05 December 2020
Others
0
13 December 2021
State Bank Of India
0
20 April 2021
Axis Bank Limited
0
31 August 2016
Hdfc Bank Limited
0
20 June 2006
Central Bank Of India
0
07 March 2012
Central Bank Of India
0
07 December 2003
Others
0
09 November 2023
Others
0
20 January 2023
Hdfc Bank Limited
0
23 March 2023
Others
0
05 December 2020
Others
0
13 December 2021
State Bank Of India
0
20 April 2021
Axis Bank Limited
0
31 August 2016
Hdfc Bank Limited
0
20 June 2006
Central Bank Of India
0
07 March 2012
Central Bank Of India
0
07 December 2003
Others
0
09 November 2023
Others
0
20 January 2023
Hdfc Bank Limited
0
23 March 2023
Others
0
05 December 2020
Others
0
13 December 2021
State Bank Of India
0
20 April 2021
Axis Bank Limited
0
31 August 2016
Hdfc Bank Limited
0
20 June 2006
Central Bank Of India
0
07 March 2012
Central Bank Of India
0
07 December 2003
Others
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26082020
Form AOC-4(XBRL)-26082020_signed
Form DIR-12-08082020_signed
Evidence of cessation;-08082020
Notice of resignation;-08082020
Form PAS-3-30062020_signed
Copy of Board or Shareholders? resolution-30062020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-30062020
Form DIR-12-13022020_signed
Declaration by first director-13022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13022020
Evidence of cessation;-13022020
Form SH-7-04022020-signed
Altered memorandum of assciation;-23012020
Copy of the resolution for alteration of capital;-23012020
Form MGT-14-15012020_signed
Copy of the resolution for alteration of capital;-15012020
Altered memorandum of association-15012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15012020
Altered memorandum of assciation;-15012020
Form ADT-1-02012020_signed
Copy of resolution passed by the company-02012020
Copy of written consent given by auditor-02012020
Form MGT-7-02012020_signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Form MGT-7-02012019_signed
Form AOC-4(XBRL)-19122018_signed