Company Information

CIN
Status
Date of Incorporation
21 July 2003
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
121,099,200
Authorised Capital
150,000,000

Directors

Kuldeep Jain
Kuldeep Jain
Director/Designated Partner
over 2 years ago
Peeyush Kumar
Peeyush Kumar
Director/Designated Partner
over 2 years ago
Manu Jain
Manu Jain
Director/Designated Partner
over 4 years ago
Anjali Jain
Anjali Jain
Director
about 11 years ago
Sandeep Jain
Sandeep Jain
Director
over 22 years ago

Past Directors

Anuj Tuteja
Anuj Tuteja
Company Secretary
about 5 years ago
Amit Maharishi
Amit Maharishi
Additional Director
almost 15 years ago
Navneet Jain
Navneet Jain
Director
over 22 years ago

Registered Trademarks

Sunami No.1 Mohit Petrochemicals P

[Class : 33] Alcoholic Beverages, Wines, Spirits And Liqueurs, Whisky

Sunami Gold Mohit Petrochemicals P

[Class : 33] Alcoholic Beverages, Wines, Spirits And Liqueurs, Whisky,

Miss Ennaya Mohit Petrochemicals P

[Class : 33] Alcoholic Beverages, Wines, Spirits And Liqueurs, Whisky, In Class 33,
View +19 more Brands for Mohit Petrochemicals Private Limited.

Charges

22 Crore
06 February 2009
Bank Of Baroda
23 Lak
29 December 2003
Bank Of Baroda
90 Lak
29 December 2003
Bank Of Baroda
3 Crore
29 December 2003
Bank Of Baroda
16 Crore
29 December 2003
Bank Of Baroda
13 Crore
29 December 2003
Bank Of Baroda
4 Crore
25 September 2017
Hdfc Bank Limited
23 Lak
05 June 2017
Hdfc Bank Limited
24 Lak
20 October 2016
Hdfc Bank Limited
50 Lak
31 August 2015
Hdfc Bank Limited
44 Lak
27 January 2015
Hdfc Bank Limited
40 Lak
20 January 2015
Hdfc Bank Limited
40 Lak
15 February 2021
Bank Of Baroda
15 Lak
24 February 2023
Hdfc Bank Limited
0
29 March 2023
Others
0
25 September 2017
Hdfc Bank Limited
0
15 February 2021
Others
0
05 June 2017
Hdfc Bank Limited
0
20 October 2016
Hdfc Bank Limited
0
29 December 2003
Others
0
29 December 2003
Others
0
29 December 2003
Bank Of Baroda
0
29 December 2003
Bank Of Baroda
0
29 December 2003
Bank Of Baroda
0
06 February 2009
Bank Of Baroda
0
27 January 2015
Hdfc Bank Limited
0
31 August 2015
Hdfc Bank Limited
0
20 January 2015
Hdfc Bank Limited
0
24 February 2023
Hdfc Bank Limited
0
29 March 2023
Others
0
25 September 2017
Hdfc Bank Limited
0
15 February 2021
Others
0
05 June 2017
Hdfc Bank Limited
0
20 October 2016
Hdfc Bank Limited
0
29 December 2003
Others
0
29 December 2003
Others
0
29 December 2003
Bank Of Baroda
0
29 December 2003
Bank Of Baroda
0
29 December 2003
Bank Of Baroda
0
06 February 2009
Bank Of Baroda
0
27 January 2015
Hdfc Bank Limited
0
31 August 2015
Hdfc Bank Limited
0
20 January 2015
Hdfc Bank Limited
0
24 February 2023
Hdfc Bank Limited
0
29 March 2023
Others
0
25 September 2017
Hdfc Bank Limited
0
15 February 2021
Others
0
05 June 2017
Hdfc Bank Limited
0
20 October 2016
Hdfc Bank Limited
0
29 December 2003
Others
0
29 December 2003
Others
0
29 December 2003
Bank Of Baroda
0
29 December 2003
Bank Of Baroda
0
29 December 2003
Bank Of Baroda
0
06 February 2009
Bank Of Baroda
0
27 January 2015
Hdfc Bank Limited
0
31 August 2015
Hdfc Bank Limited
0
20 January 2015
Hdfc Bank Limited
0

Documents

Form DPT-3-18122020-signed
Form MGT-14-30112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30112020
Form DIR-12-30112020_signed
Optional Attachment-(1)-30112020
Optional Attachment-(2)-30112020
Form DIR-12-22092020_signed
Form DIR-12-22092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22092020
Evidence of cessation;-22092020
Form DPT-3-28082020-signed
Form MGT-14-19062020_signed
Form MR-1-19062020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -19062020
Optional Attachment-(1)-19062020
Copy of shareholders resolution-19062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19062020
Copy of board resolution-19062020
Form DIR-12-19062020_signed
Form DIR-12-17112019_signed
Evidence of cessation;-06112019
Form DIR-12-06112019_signed
Copy of MGT-8-02112019
List of share holders, debenture holders;-02112019
Form MGT-7-02112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30102019
Form AOC-4(XBRL)-30102019_signed
Form DIR-12-04092019_signed
Optional Attachment-(1)-04092019