Company Information

CIN
Status
Date of Incorporation
08 October 1991
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,500,000
Authorised Capital
2,000,000

Directors

Shruti Goyal
Shruti Goyal
Director/Designated Partner
over 5 years ago

Past Directors

Lalit Goyal
Lalit Goyal
Additional Director
over 13 years ago
Hemraj Goyal
Hemraj Goyal
Additional Director
over 13 years ago
Vishnu Dutt Goyal
Vishnu Dutt Goyal
Director
over 24 years ago
Umesh Chand Goyal
Umesh Chand Goyal
Director
over 24 years ago
Vishnu Kumar Mangal
Vishnu Kumar Mangal
Director
over 33 years ago

Registered Trademarks

Lokesh Oil Mills Pnt. Ltd. Lokesh Oil Mills

[Class : 31] Poultry Feed And Cattle Feed Included In Class 31.

Charges

5 Crore
25 May 2016
Axis Bank Limited
5 Crore
30 November 2012
Hdfc Bank Limited
3 Crore
14 June 1993
Bank Of Baroda
7 Lak
26 March 1993
Bank Of Baroda
11 Lak
12 August 1998
Bank Of Baroda
60 Lak
08 February 2021
Hdfc Bank Limited
8 Lak
05 April 2022
Axis Bank Limited
0
25 May 2016
Axis Bank Limited
0
08 February 2021
Hdfc Bank Limited
0
12 August 1998
Bank Of Baroda
0
26 March 1993
Bank Of Baroda
0
14 June 1993
Bank Of Baroda
0
30 November 2012
Hdfc Bank Limited
0
05 April 2022
Axis Bank Limited
0
25 May 2016
Axis Bank Limited
0
08 February 2021
Hdfc Bank Limited
0
12 August 1998
Bank Of Baroda
0
26 March 1993
Bank Of Baroda
0
14 June 1993
Bank Of Baroda
0
30 November 2012
Hdfc Bank Limited
0
05 April 2022
Axis Bank Limited
0
25 May 2016
Axis Bank Limited
0
08 February 2021
Hdfc Bank Limited
0
12 August 1998
Bank Of Baroda
0
26 March 1993
Bank Of Baroda
0
14 June 1993
Bank Of Baroda
0
30 November 2012
Hdfc Bank Limited
0
05 April 2022
Axis Bank Limited
0
25 May 2016
Axis Bank Limited
0
08 February 2021
Hdfc Bank Limited
0
12 August 1998
Bank Of Baroda
0
26 March 1993
Bank Of Baroda
0
14 June 1993
Bank Of Baroda
0
30 November 2012
Hdfc Bank Limited
0

Documents

Form CHG-1-05012021_signed
Form DPT-3-31122020
Instrument(s) of creation or modification of charge;-28122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201228
Evidence of cessation;-02072020
Form DIR-12-02072020_signed
Optional Attachment-(2)-13062020
Optional Attachment-(3)-13062020
Optional Attachment-(1)-13062020
Form DIR-12-13062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13062020
Form DPT-3-24022020-signed
Copy of MGT-8-25122019
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102019
Directors report as per section 134(3)-20102019
Form AOC-4-20102019_signed
Form ADT-1-13102019_signed
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Optional Attachment-(1)-11102019
Copy of resolution passed by the company-11102019
Form DPT-3-21062019-signed
List of share holders, debenture holders;-08122018
Form MGT-7-08122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Form AOC-4-24102018_signed
Form AOC-4-05122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017