Company Information

CIN
Status
Date of Incorporation
07 February 1992
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
41,882,440
Authorised Capital
56,000,000

Directors

Tanuj Jain Susilkumar
Tanuj Jain Susilkumar
Director/Designated Partner
about 2 years ago
. Divya Abhishek
. Divya Abhishek
Director/Designated Partner
about 2 years ago
Rajiv Khanna .
Rajiv Khanna .
Managing Director
over 2 years ago
. John Smith
. John Smith
Director/Designated Partner
about 4 years ago
Sriram Govindaswamy Jayapal
Sriram Govindaswamy Jayapal
Additional Director
almost 5 years ago
Narasimhan .
Narasimhan .
Director
about 13 years ago

Past Directors

Arunachalam Sai Venkhatramani .
Arunachalam Sai Venkhatramani .
Director
over 8 years ago
Mani Chandrasekar
Mani Chandrasekar
Director
about 13 years ago
Satinder Kapoor Kumar
Satinder Kapoor Kumar
Director
over 18 years ago
Dolly Khanna
Dolly Khanna
Director
almost 34 years ago

Registered Trademarks

Onzo Kwality Milk Foods

[Class : 30] Icecreams, Vegan Icecreams, Icecream Cakes, Sauces, Frozen Desserts, Cheese Based Sauces, Mayonnaise.

Onzo Kwality Milk Foods

[Class : 29] Yogurts, Cheese, Cheese Spreads.

Molto Kwality Milk Foods

[Class : 29] Preparations Made Out Of Malt Including Drinks,
View +4 more Brands for Kwality Milk Foods Limited.

Charges

7 Crore
14 March 2017
Aditya Birla Finance Limited
7 Crore
11 March 2011
Hdfc Bank Limited
2 Crore
12 March 1994
State Bank Of India
5 Lak
20 March 1989
State Bank Of India
3 Lak
20 March 1984
State Bank Of India
5 Lak
30 June 2023
Others
0
14 March 2017
Others
0
11 March 2011
Hdfc Bank Limited
0
20 March 1984
State Bank Of India
0
20 March 1989
State Bank Of India
0
12 March 1994
State Bank Of India
0
30 June 2023
Others
0
14 March 2017
Others
0
11 March 2011
Hdfc Bank Limited
0
20 March 1984
State Bank Of India
0
20 March 1989
State Bank Of India
0
12 March 1994
State Bank Of India
0

Documents

Form DPT-3-09112020-signed
Form DIR-12-01112020_signed
Optional Attachment-(1)-29102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29102020
Form PAS-6-15092020_signed
Optional Attachment-(1)-11092020
Form MGT-7-31122019_signed
Copy of MGT-8-27122019
-27122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Company CSR policy as per section 135(4)-29112019
Details of other Entity(s)-29112019
Form ADT-1-20112019_signed
Form DPT-3-13112019-signed
Copy of written consent given by auditor-08112019
Optional Attachment-(1)-08112019
Form DPT-3-28102019-signed
Form ADT-1-17052019_signed
Copy of written consent given by auditor-22042019
Optional Attachment-(1)-22042019
Form DIR-12-28022019_signed
Notice of resignation;-21022019
Evidence of cessation;-21022019
Form AOC-4-18012019-signed
Form DIR-12-08012019_signed
Form MGT-7-08012019_signed
Details of other Entity(s)-31122018
Directors report as per section 134(3)-31122018