Company Information

CIN
Status
Date of Incorporation
20 March 1995
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
51,000,000
Authorised Capital
55,000,000

Directors

Niranjan Desai
Niranjan Desai
Director
over 30 years ago

Past Directors

Krishna Jain
Krishna Jain
Additional Director
over 16 years ago
Jai Desai
Jai Desai
Director
over 16 years ago
Tarachand Jain
Tarachand Jain
Director
over 30 years ago

Copyrights

Madhuri (Label) Madhuri Refiners Pvt. Ltd.

Registered Trademarks

Har Kitchen Ki Izzat Madhuri Refiners

[Class : 29] Edible Oil And Fat; Included In Class 29

Sehat Mubarak Ho Madhuri Refiners

[Class : 29] Edible Oil And Fat; Included In Class 29

Madhur Swad Madhuri Tel Ke... Madhuri Refiners

[Class : 29] Edible Oils And Fats.
View +1 more Brands for Madhuri Refiners Private Limited.

Charges

30 Crore
20 April 2013
Icici Bank Limited
30 Crore
29 July 2011
Hdfc Bank Limited
5 Crore
27 March 2009
Bank Of Baroda
2 Crore
18 November 2003
State Bank Of Indore
1 Crore
25 January 1999
Gujrat Mercantile Credit Co-oprative Society Limited
50 Lak
28 February 2020
Axis Bank Limited
35 Lak
11 October 2022
Others
0
18 July 2022
Hdfc Bank Limited
0
11 May 2022
Hdfc Bank Limited
0
28 February 2020
Axis Bank Limited
0
20 April 2013
Others
0
25 January 1999
Gujrat Mercantile Credit Co-oprative Society Limited
0
18 November 2003
State Bank Of Indore
0
29 July 2011
Hdfc Bank Limited
0
27 March 2009
Bank Of Baroda
0
11 October 2022
Others
0
18 July 2022
Hdfc Bank Limited
0
11 May 2022
Hdfc Bank Limited
0
28 February 2020
Axis Bank Limited
0
20 April 2013
Others
0
25 January 1999
Gujrat Mercantile Credit Co-oprative Society Limited
0
18 November 2003
State Bank Of Indore
0
29 July 2011
Hdfc Bank Limited
0
27 March 2009
Bank Of Baroda
0

Documents

Form MGT-7-01012021_signed
Copy of MGT-8-26122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122020
Optional Attachment-(4)-26122020
List of share holders, debenture holders;-26122020
Optional Attachment-(1)-26122020
Optional Attachment-(3)-26122020
Approval letter of extension of financial year of AGM-26122020
Approval letter for extension of AGM;-26122020
Optional Attachment-(2)-26122020
Form AOC-4(XBRL)-26122020
Form DPT-3-16092020-signed
Form MSME FORM I-08092020_signed
Auditor?s certificate-08092020
Form CHG-1-07032020_signed
Instrument(s) of creation or modification of charge;-07032020
Optional Attachment-(1)-07032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200307
Form MGT-7-04122019_signed
Form AOC-4(XBRL)-04122019_signed
Optional Attachment-(2)-28112019
List of share holders, debenture holders;-28112019
Copy of MGT-8-28112019
Optional Attachment-(1)-28112019
Optional Attachment-(3)-27112019
Optional Attachment-(2)-27112019
Optional Attachment-(1)-27112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form ADT-1-08112019_signed
Copy of written consent given by auditor-01112019