Company Information

CIN
Status
Date of Incorporation
16 October 1990
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
11,500,000
Authorised Capital
12,500,000

Directors

Surinder Paul Bansal
Surinder Paul Bansal
Director/Designated Partner
over 2 years ago
Lalit Gupta
Lalit Gupta
Director/Designated Partner
over 2 years ago
Gaurav Bansal
Gaurav Bansal
Director/Designated Partner
over 3 years ago

Past Directors

Manish Jain
Manish Jain
Director
over 13 years ago
Renu Jain
Renu Jain
Director
about 21 years ago
Naresh Kumar Jain
Naresh Kumar Jain
Director
about 25 years ago

Registered Trademarks

Max Pure Nath Solvent Extractions

[Class : 29] Edible Oils

Charges

11 Crore
20 June 2016
Icici Bank Limited
60 Lak
25 January 2016
Icici Bank Limited
60 Lak
14 November 2013
Icici Bank Limited
6 Crore
20 July 2017
Kotak Mahindra Bank Limited
6 Crore
14 August 2010
Hdfc Bank Limited
5 Crore
08 November 2004
State Bank Of Bikaner And Jaipur
4 Crore
20 February 2020
Hdfc Bank Limited
11 Crore
18 November 2022
Hdfc Bank Limited
0
20 February 2020
Hdfc Bank Limited
0
20 July 2017
Others
0
14 August 2010
Hdfc Bank Limited
0
25 January 2016
Icici Bank Limited
0
20 June 2016
Others
0
08 November 2004
State Bank Of Bikaner And Jaipur
0
14 November 2013
Icici Bank Limited
0
18 November 2022
Hdfc Bank Limited
0
20 February 2020
Hdfc Bank Limited
0
20 July 2017
Others
0
14 August 2010
Hdfc Bank Limited
0
25 January 2016
Icici Bank Limited
0
20 June 2016
Others
0
08 November 2004
State Bank Of Bikaner And Jaipur
0
14 November 2013
Icici Bank Limited
0
18 November 2022
Hdfc Bank Limited
0
20 February 2020
Hdfc Bank Limited
0
20 July 2017
Others
0
14 August 2010
Hdfc Bank Limited
0
25 January 2016
Icici Bank Limited
0
20 June 2016
Others
0
08 November 2004
State Bank Of Bikaner And Jaipur
0
14 November 2013
Icici Bank Limited
0
18 November 2022
Hdfc Bank Limited
0
20 February 2020
Hdfc Bank Limited
0
20 July 2017
Others
0
14 August 2010
Hdfc Bank Limited
0
25 January 2016
Icici Bank Limited
0
20 June 2016
Others
0
08 November 2004
State Bank Of Bikaner And Jaipur
0
14 November 2013
Icici Bank Limited
0

Documents

Optional Attachment-(3)-29102020
Optional Attachment-(2)-29102020
Optional Attachment-(1)-29102020
Form CHG-1-29102020_signed
Instrument(s) of creation or modification of charge;-29102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201029
Form ADT-1-04102020_signed
Form AOC-4-04102020_signed
Form MGT-7-03102020_signed
Directors report as per section 134(3)-29092020
Copy of the intimation sent by company-29092020
Copy of written consent given by auditor-29092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092020
Copy of resolution passed by the company-29092020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29092020
Optional Attachment-(3)-29092020
Optional Attachment-(1)-29092020
List of share holders, debenture holders;-29092020
Optional Attachment-(2)-29092020
Form DIR-12-10072020_signed
Evidence of cessation;-10072020
Notice of resignation;-10072020
Form ADT-1-29062020_signed
Form DIR-12-29062020_signed
Form AOC-4-29062020_signed
Form MGT-7-29062020_signed
Copy of resolution passed by the company-26062020
Copy of the intimation sent by company-26062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26062020
Optional Attachment-(1)-26062020