Company Information

CIN
Status
Date of Incorporation
22 October 2002
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
25,780,000
Authorised Capital
30,000,000

Directors

Ankur Sahariya
Ankur Sahariya
Director/Designated Partner
over 7 years ago
Ishwar Kumar Goyal
Ishwar Kumar Goyal
Director/Designated Partner
over 15 years ago
Jugal Kishore Sahariya
Jugal Kishore Sahariya
Director/Designated Partner
almost 22 years ago
Satish Kumar Goyal
Satish Kumar Goyal
Director/Designated Partner
about 23 years ago

Past Directors

Sudha Sahariya
Sudha Sahariya
Director
almost 19 years ago

Registered Trademarks

Atm (Label) Proficient Food Products

[Class : 29] Mustard Oil, Refined Rice Barn Oil And Edible Oil Being In Class 29

Mbt Proficient Food Products

[Class : 29] Mustard Oil And Edible Oil Of All Kinds Being Included In Class 29.

Proficient Proficient Food Products

[Class : 29] Edible Oils Of All Kind.
View +1 more Brands for Proficient Food Products Limited.

Charges

6 Crore
07 September 2017
Hdfc Bank Limited
6 Crore
31 December 2010
Corporation Bank
4 Crore
28 April 2023
Axis Bank Limited
0
07 September 2017
Hdfc Bank Limited
0
11 March 2022
Hdfc Bank Limited
0
31 December 2010
Others
0
28 April 2023
Axis Bank Limited
0
07 September 2017
Hdfc Bank Limited
0
11 March 2022
Hdfc Bank Limited
0
31 December 2010
Others
0

Documents

Form DPT-3-28122020-signed
Form INC-22-22062020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22062020
Copy of board resolution authorizing giving of notice-22062020
Copies of the utility bills as mentioned above (not older than two months)-22062020
Form DPT-3-15062020-signed
Form MGT-7-23112019_signed
Optional Attachment-(1)-22112019
List of share holders, debenture holders;-22112019
Directors report as per section 134(3)-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Form AOC-4-16112019_signed
Form DPT-3-04072019
Form ADT-1-29042019_signed
Copy of written consent given by auditor-23042019
Copy of resolution passed by the company-23042019
Optional Attachment-(1)-23042019
List of share holders, debenture holders;-05122018
Form MGT-7-05122018_signed
Form AOC-4-02112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Instrument(s) of creation or modification of charge;-19092018
Form CHG-1-19092018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180919
Evidence of cessation;-15052018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15052018
Form DIR-12-15052018_signed
Notice of resignation;-15052018
Letter of the charge holder stating that the amount has been satisfied-22022018