Company Information

CIN
Status
Date of Incorporation
26 April 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
26 September 2018
Paid Up Capital
73,061,080
Authorised Capital
92,000,000

Directors

Amit Khaksa Jogendra
Amit Khaksa Jogendra
Director/Designated Partner
over 13 years ago
Vishnu Sharma
Vishnu Sharma
Managing Director
almost 20 years ago

Past Directors

Priyanka Harikrishnasinh Parmar
Priyanka Harikrishnasinh Parmar
Company Secretary
almost 7 years ago
Shailesh Shrivastava
Shailesh Shrivastava
Additional Director
about 8 years ago
Arvind Ambalal Thakkar
Arvind Ambalal Thakkar
Director
over 10 years ago
Priti Wadhwani
Priti Wadhwani
Additional Director
almost 11 years ago
Sanjay Mangal
Sanjay Mangal
Additional Director
over 13 years ago
Sharad Khandelwal
Sharad Khandelwal
Director
over 14 years ago
Deepak Gopallal Sharma
Deepak Gopallal Sharma
Director
almost 20 years ago

Registered Trademarks

Woodoo Nimbus Foods Industries

[Class : 30] Coffee, Tea, Cocoa, Sugar, Rice, Tapioca, Sago, Artificial Coffee, Flour And Preparations Made From Cereals, Bread, Pastry And Confectionery, Ices, Honey, Treacle, Yeast, Baking Powder, Salt, Mustard, Vinegar, Sauces, (Condiments), Spices, Ice

Charges

11 Crore
07 August 2015
Kotak Mahindra Bank Limited
22 Lak
22 February 2014
Axis Bank Limited
2 Crore
31 January 2012
Omkara Assets Reconstruction Private Limited
8 Crore
25 February 2016
Tata Capital Financial Services Limited
5 Lak
31 January 2012
Others
0
07 August 2015
Kotak Mahindra Bank Limited
0
25 February 2016
Tata Capital Financial Services Limited
0
22 February 2014
Axis Bank Limited
0
31 January 2012
Others
0
07 August 2015
Kotak Mahindra Bank Limited
0
25 February 2016
Tata Capital Financial Services Limited
0
22 February 2014
Axis Bank Limited
0

Documents

Proof of dispatch-07032020
Form DIR-11-07032020_signed
Notice of resignation filed with the company-07032020
Form DIR-12-11122019_signed
Form ADT-3-07122019_signed
Evidence of cessation;-06122019
Optional Attachment-(1)-06122019
Resignation letter-28112019
Notice of resignation;-11062019
Form DIR-12-11062019_signed
Evidence of cessation;-11062019
Form DIR-12-29032019_signed
Optional Attachment-(2)-22032019
Optional Attachment-(1)-22032019
Optional Attachment-(3)-22032019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Form AOC-4(XBRL)-29122018_signed
Form MGT-15-25102018_signed
Optional Attachment-(1)-25102018
Form DIR-12-25102018_signed
Form ADT-1-10102018_signed
Optional Attachment-(1)-10102018
Copy of written consent given by auditor-10102018
Copy of resolution passed by the company-10102018
Optional Attachment-(1)-29062018
Form DIR-12-29062018_signed
Notice of resignation;-29062018
Optional Attachment-(2)-29062018
Evidence of cessation;-29062018
CERTIFICATE OF SATISFACTION OF CHARGE-20180519