Company Information

CIN
Status
Date of Incorporation
11 February 1997
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
707,000
Authorised Capital
1,000,000

Directors

Nagaraja Padmanabha Hegde
Nagaraja Padmanabha Hegde
Director/Designated Partner
about 8 years ago
Yash Kothari
Yash Kothari
Director
over 21 years ago
Alka Kothari
Alka Kothari
Managing Director
almost 29 years ago

Past Directors

Raghubir Prasad Agarwal
Raghubir Prasad Agarwal
Director
over 22 years ago

Registered Trademarks

Doodhganga Kothari Commercial Concern

[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; Whole Spices Powder, Ice Included In Class 30.

Kothari Kothari Commercial Concern

[Class : 29] Dry Fruits.

Kothari Kothari Commercial Concern

[Class : 31] Arecanut.
View +4 more Brands for Kothari Commercial Concern Private Limited.

Charges

0
14 March 2015
Axis Bank Limited
4 Lak
07 November 2007
Axis Bank Limited
90 Lak
24 November 2004
Axis Bank Limited
1 Crore
07 November 2007
Axis Bank Limited
0
24 November 2004
Axis Bank Limited
0
14 March 2015
Axis Bank Limited
0
07 November 2007
Axis Bank Limited
0
24 November 2004
Axis Bank Limited
0
14 March 2015
Axis Bank Limited
0
07 November 2007
Axis Bank Limited
0
24 November 2004
Axis Bank Limited
0
14 March 2015
Axis Bank Limited
0

Documents

Form MGT-7-10122019_signed
List of share holders, debenture holders;-09122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Directors report as per section 134(3)-28102019
Form AOC-4-28102019_signed
Form ADT-1-17102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-22072019-signed
List of share holders, debenture holders;-21122018
Form MGT-7-21122018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-29102018_signed
Form CHG-4-23102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181023
Letter of the charge holder stating that the amount has been satisfied-22102018
Form MGT-7-03122017_signed
List of share holders, debenture holders;-29112017
Letter of appointment;-07112017
Form DIR-12-07112017_signed
Form AOC-4-24102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102017
Directors report as per section 134(3)-23102017
Form DIR-12-03022017_signed
Evidence of cessation;-03022017
Letter of appointment;-03022017
Notice of resignation;-03022017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03022017