Company Information

CIN
Status
Date of Incorporation
12 March 2003
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Past Directors

Haresh Mohandas Lalwani
Haresh Mohandas Lalwani
Additional Director
over 17 years ago
Ghanshyam Haresh Lalwani
Ghanshyam Haresh Lalwani
Additional Director
over 17 years ago

Registered Trademarks

Lalwani Harry's (Device Mark) Poonam Roller Flour Mills

[Class : 35] Wholesale, Retails, Import & Export And Advertising Of Pasta, Macaroni, Vermicelli, Noodles, Spices And Popcorn In Class 35

Lalwani Harry's (Device Mark) Poonam Roller Flour Mills

[Class : 30] Pasta, Macaroni, Vermicelli, Noodles, Spices And Popcorn In Class 30

Charges

133 Crore
27 September 2018
Yes Bank Limited
37 Crore
27 January 2012
Kotak Mahindra Bank Limited
29 Crore
30 June 2009
State Bank Of India
13 Crore
14 May 2004
Indian Overseas Bank
4 Crore
19 July 2004
Indian Overseas Bank
4 Crore
22 February 2021
Standard Chartered Bank
19 Crore
03 February 2021
Standard Chartered Bank
4 Crore
05 March 2020
Yes Bank Limited
38 Crore
23 June 2021
Hdfc Bank Limited
57 Crore
04 August 2023
Others
0
04 August 2023
Others
0
25 May 2022
Hdfc Bank Limited
0
04 June 2022
Hdfc Bank Limited
0
24 February 2022
Yes Bank Limited
0
27 September 2018
Yes Bank Limited
0
03 February 2021
Standard Chartered Bank
0
22 February 2021
Standard Chartered Bank
0
23 June 2021
Hdfc Bank Limited
0
05 March 2020
Yes Bank Limited
0
27 January 2012
Others
0
19 July 2004
Indian Overseas Bank
0
14 May 2004
Indian Overseas Bank
0
30 June 2009
State Bank Of India
0
04 August 2023
Others
0
04 August 2023
Others
0
25 May 2022
Hdfc Bank Limited
0
04 June 2022
Hdfc Bank Limited
0
24 February 2022
Yes Bank Limited
0
27 September 2018
Yes Bank Limited
0
03 February 2021
Standard Chartered Bank
0
22 February 2021
Standard Chartered Bank
0
23 June 2021
Hdfc Bank Limited
0
05 March 2020
Yes Bank Limited
0
27 January 2012
Others
0
19 July 2004
Indian Overseas Bank
0
14 May 2004
Indian Overseas Bank
0
30 June 2009
State Bank Of India
0
04 August 2023
Others
0
04 August 2023
Others
0
25 May 2022
Hdfc Bank Limited
0
04 June 2022
Hdfc Bank Limited
0
24 February 2022
Yes Bank Limited
0
27 September 2018
Yes Bank Limited
0
03 February 2021
Standard Chartered Bank
0
22 February 2021
Standard Chartered Bank
0
23 June 2021
Hdfc Bank Limited
0
05 March 2020
Yes Bank Limited
0
27 January 2012
Others
0
19 July 2004
Indian Overseas Bank
0
14 May 2004
Indian Overseas Bank
0
30 June 2009
State Bank Of India
0

Documents

Form CHG-1-18082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200818
Instrument(s) of creation or modification of charge;-17082020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form CHG-1-26122019_signed
Instrument(s) of creation or modification of charge;-26122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191226
Form AOC-4(XBRL)-04122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form CHG-4-16112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191114
Letter of the charge holder stating that the amount has been satisfied-14112019
Form AOC-4(XBRL)-20052019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24042019
Form ADT-1-22042019_signed
Optional Attachment-(1)-19042019
Copy of resolution passed by the company-19042019
Copy of written consent given by auditor-19042019
Optional Attachment-(2)-19042019
Form MGT-7-13042019_signed
List of share holders, debenture holders;-08042019
Copy of MGT-8-08042019
Form ADT-3-19032019_signed
Resignation letter-19032019
Form CHG-1-07032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190307
Instrument(s) of creation or modification of charge;-01032019
Copy of MGT-8-30032018