Company Information

CIN
Status
Date of Incorporation
10 October 2013
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
24,000,000
Authorised Capital
33,000,000

Directors

Ameet Bhandarri
Ameet Bhandarri
Director
almost 3 years ago
Surendra Bhandari
Surendra Bhandari
Director
almost 3 years ago
Shreyansh Bhandari
Shreyansh Bhandari
Director/Designated Partner
about 4 years ago

Past Directors

Shrey Bhandari
Shrey Bhandari
Director
about 11 years ago
Sunjjoy Bhandaari
Sunjjoy Bhandaari
Additional Director
over 11 years ago
Dalpat Bhandari
Dalpat Bhandari
Additional Director
over 11 years ago
Dharmendra Bhandari
Dharmendra Bhandari
Director
about 12 years ago

Registered Trademarks

Sankeshwar Lakhpat Trading And Industrys

[Class : 29] Edible Oil.

Rajtilak Lakhpat Trading And Industrys

[Class : 29] Edible Oil.

Charges

99 Crore
30 December 2017
Kotak Mahindra Prime Limited
31 Lak
17 February 2014
Kotak Mahindra Bank Limited
69 Crore
05 April 2021
Hdfc Bank Limited
24 Lak
31 March 2021
Hdfc Bank Limited
30 Lak
07 January 2021
Hdfc Bank Limited
15 Crore
22 August 2022
Hdfc Bank Limited
33 Lak
07 June 2022
Bank Of Baroda
15 Lak
30 April 2022
Hdfc Bank Limited
14 Crore
22 August 2022
Hdfc Bank Limited
0
07 June 2022
Others
0
30 December 2017
Others
0
17 February 2014
Others
0
30 April 2022
Hdfc Bank Limited
0
07 January 2021
Hdfc Bank Limited
0
31 March 2021
Hdfc Bank Limited
0
05 April 2021
Hdfc Bank Limited
0
22 August 2022
Hdfc Bank Limited
0
07 June 2022
Others
0
30 December 2017
Others
0
17 February 2014
Others
0
30 April 2022
Hdfc Bank Limited
0
07 January 2021
Hdfc Bank Limited
0
31 March 2021
Hdfc Bank Limited
0
05 April 2021
Hdfc Bank Limited
0
22 August 2022
Hdfc Bank Limited
0
07 June 2022
Others
0
30 December 2017
Others
0
17 February 2014
Others
0
30 April 2022
Hdfc Bank Limited
0
07 January 2021
Hdfc Bank Limited
0
31 March 2021
Hdfc Bank Limited
0
05 April 2021
Hdfc Bank Limited
0

Documents

Copy of MGT-8-24112020
Optional Attachment-(1)-24112020
List of share holders, debenture holders;-24112020
Form MGT-7-24112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112020
Optional Attachment-(1)-23112020
Form AOC-4(XBRL)-23112020_signed
Form MGT-14-18072020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200718
Altered memorandum of association-17072020
Optional Attachment-(1)-17072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17072020
Form MGT-14-16072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16072020
Optional Attachment-(1)-16072020
Form DPT-3-06072020-signed
Optional Attachment-(1)-30062020
Copy of MGT-8-20122019
List of share holders, debenture holders;-20122019
Optional Attachment-(1)-20122019
Form MGT-7-20122019_signed
Form CHG-1-03122019_signed
Optional Attachment-(1)-03122019
Instrument(s) of creation or modification of charge;-03122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191203
Form ADT-1-13112019_signed
Copy of the intimation sent by company-13112019
Copy of resolution passed by the company-13112019
Copy of written consent given by auditor-13112019
Form AOC-4(XBRL)-11112019_signed