Company Information

CIN
Status
Date of Incorporation
15 May 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
35,000,000
Authorised Capital
50,000,000

Directors

Mahabir Singh Mittal
Mahabir Singh Mittal
Director/Designated Partner
over 2 years ago
Sumit Mittal
Sumit Mittal
Director/Designated Partner
over 5 years ago
Ashutosh Mittal
Ashutosh Mittal
Director/Designated Partner
about 19 years ago
Surender Kumar Mittal
Surender Kumar Mittal
Director
over 19 years ago

Past Directors

Krishan Kumar Mittal
Krishan Kumar Mittal
Director
over 19 years ago

Registered Trademarks

Pan Brand Besan Parmanand Sons Food Products

[Class : 30] Besan.

Pan Brand Besan Parmanand Sons Food Products

[Class : 30] Besan.

Pan Brand Rice (Label) Parmanand Sons Food Products

[Class : 30] Rice
View +10 more Brands for Parmanand & Sons Food Products Private Limited..

Charges

126 Crore
29 September 2017
Yes Bank Limited
15 Crore
03 July 2015
Hdfc Bank Limited
53 Crore
12 September 2009
Kotak Mahindra Bank Limited
42 Crore
25 August 2008
Axis Bank Limited
3 Crore
25 August 2008
Axis Bank Limited
2 Crore
30 December 2013
Deutsche Bank Ag
12 Crore
25 December 2011
Yes Bank Limited
12 Crore
30 September 2006
State Bank Of Bikaner And Jaipur
19 Crore
31 July 2010
Standard Chartered Bank
35 Crore
08 January 2020
Standard Chartered Bank
15 Crore
08 January 2020
Standard Chartered Bank
0
03 July 2015
Hdfc Bank Limited
0
29 September 2017
Yes Bank Limited
0
30 December 2013
Deutsche Bank Ag
0
31 July 2010
Standard Chartered Bank
0
25 August 2008
Axis Bank Limited
0
25 December 2011
Yes Bank Limited
0
12 September 2009
Kotak Mahindra Bank Limited
0
30 September 2006
State Bank Of Bikaner And Jaipur
0
25 August 2008
Axis Bank Limited
0
08 January 2020
Standard Chartered Bank
0
03 July 2015
Hdfc Bank Limited
0
29 September 2017
Yes Bank Limited
0
30 December 2013
Deutsche Bank Ag
0
31 July 2010
Standard Chartered Bank
0
25 August 2008
Axis Bank Limited
0
25 December 2011
Yes Bank Limited
0
12 September 2009
Kotak Mahindra Bank Limited
0
30 September 2006
State Bank Of Bikaner And Jaipur
0
25 August 2008
Axis Bank Limited
0

Documents

Form ADT-1-07012021_signed
Copy of resolution passed by the company-31122020
Copy of written consent given by auditor-31122020
Form DPT-3-29102020-signed
Form MGT-7-30092020_signed
Copy of MGT-8-25092020
List of share holders, debenture holders;-25092020
Optional Attachment-(1)-25092020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01092020
Form AOC-4(XBRL)-01092020_signed
Form DIR-12-05082020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04082020
Interest in other entities;-04082020
Form CHG-1-05022020_signed
Instrument(s) of creation or modification of charge;-05022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200205
Form DPT-3-30062019
List of share holders, debenture holders;-30122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122018
Copy of MGT-8-30122018
Form AOC-4(XBRL)-30122018_signed
Form MGT-7-30122018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03102018
Form DIR-12-03102018_signed
Optional Attachment-(1)-03102018
Optional Attachment-(2)-03102018
Evidence of cessation;-12052018
Form DIR-12-12052018_signed
Optional Attachment-(1)-30032018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180330