Company Information

CIN
Status
Date of Incorporation
01 June 1989
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
235,400,000
Authorised Capital
250,000,000

Directors

Gurdeep Kaur
Gurdeep Kaur
Director
almost 30 years ago
Charanjit Singh
Charanjit Singh
Managing Director
over 32 years ago

Registered Trademarks

Smartlite Pure Milk Products

[Class : 29] Milk & Other Dairy Products Including Desi Ghee, Packed Milk, Packed Butter, Dairy Whitener, Milk Powders (Dried) & Paneer.

Carelite Pure Milk Products

[Class : 29] Milk & Other Dairy Products Including Desi Ghee, Packed Milk, Packed Butter, Dairy Whitener, Milk Powders (Dried) & Paneer.

Vridhi Pure Milk Products

[Class : 29] Milk & Other Dairy Products Including Desi Ghee, Packed Milk, Packed Butter, Dairy Whitener, Milk Powders (Dried) & Paneer.
View +13 more Brands for Pure Milk Products Pvt Ltd..

Charges

62 Crore
12 December 2008
State Bank Of India
62 Crore
12 August 1998
State Bank Of Bikaner & Jaipur
15 Lak
12 August 1998
State Bank Of Bikaner & Jaipur
5 Lak
02 May 1990
Central Bank Of India
5 Lak
02 May 1990
Central Bank Of India
5 Lak
18 September 2007
Icici Bank Limited
1 Crore
12 December 2008
State Bank Of India
0
18 September 2007
Icici Bank Limited
0
02 May 1990
Central Bank Of India
0
12 August 1998
State Bank Of Bikaner & Jaipur
0
02 May 1990
Central Bank Of India
0
12 August 1998
State Bank Of Bikaner & Jaipur
0
12 December 2008
State Bank Of India
0
18 September 2007
Icici Bank Limited
0
02 May 1990
Central Bank Of India
0
12 August 1998
State Bank Of Bikaner & Jaipur
0
02 May 1990
Central Bank Of India
0
12 August 1998
State Bank Of Bikaner & Jaipur
0
12 December 2008
State Bank Of India
0
18 September 2007
Icici Bank Limited
0
02 May 1990
Central Bank Of India
0
12 August 1998
State Bank Of Bikaner & Jaipur
0
02 May 1990
Central Bank Of India
0
12 August 1998
State Bank Of Bikaner & Jaipur
0

Documents

Form AOC-4(XBRL)-26122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122020
Optional Attachment-(1)-26092020
List of share holders, debenture holders;-26092020
Copy of MGT-8-26092020
Form MGT-7-26092020_signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of MGT-8-26122018
List of share holders, debenture holders;-26122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122018
Optional Attachment-(1)-26122018
Form AOC-4(XBRL)-26122018_signed
Form MGT-7-26122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31032018
Form AOC-4(XBRL)-31032018_signed
Form MGT-7-27032018_signed
Copy of MGT-8-26032018
List of share holders, debenture holders;-26032018
Form MGT-7-26052017_signed
List of share holders, debenture holders;-23052017
Optional Attachment-(1)-23052017
Copy of MGT-8-23052017
Form MGT-7-15052017_signed
List of share holders, debenture holders;-01052017
Copy of MGT-8-01052017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18032017
Form AOC-4(XBRL)-18032017_signed
02-Form-AOC4-XBRL_PUREMILK_20170210140813.pdf-10022017