Company Information

CIN
Status
Date of Incorporation
24 April 2000
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
49,779,280
Authorised Capital
67,500,000

Directors

Gaurav Sharma
Gaurav Sharma
Director/Designated Partner
over 2 years ago
Ajit Pal Nagi Singh
Ajit Pal Nagi Singh
Director/Designated Partner
over 2 years ago
Siddarth Sharma
Siddarth Sharma
Director/Designated Partner
almost 3 years ago
Akhilesh Kumar Singh
Akhilesh Kumar Singh
Director/Designated Partner
almost 4 years ago
Saurabh Kumar
Saurabh Kumar
Director/Designated Partner
about 4 years ago
Bhupinder Singh
Bhupinder Singh
Director
almost 14 years ago
Hardeep Kumar
Hardeep Kumar
Director/Designated Partner
about 15 years ago
Rajesh Dhingra
Rajesh Dhingra
Additional Director
over 16 years ago

Past Directors

Ghansher Singh
Ghansher Singh
Director
over 25 years ago

Registered Trademarks

Royal Image Queen Distillers And Bottlers

[Class : 33] Alcoholic Beverages (Except Beers)

Feast Whisky (Label) Queen Distiller Bottlers

[Class : 33] Alcoholic Beverges.

Charges

75 Crore
15 November 2019
Rbl Bank Limited
5 Crore
30 December 2013
Standard Chartered Bank Limited
4 Crore
20 February 2013
Icici Bank Limited
21 Crore
23 July 2010
Standard Chartered Bank
2 Crore
23 July 2010
Standard Chartered Bank
1 Crore
24 October 2009
Icici Home Finance Company Limited
1 Crore
30 September 2010
Deutsche Postbank Home Finance Limited
80 Lak
23 August 2012
Induslnd Bank Limited
6 Crore
26 July 2012
Canara Bank
4 Crore
29 January 2007
State Bank Of India
2 Crore
31 August 2011
Icici Bank Limited
1 Crore
29 August 2011
Icici Bank Limited
98 Lak
29 August 2011
Icici Bank Limited
2 Crore
28 October 2006
Punjab National Bank
4 Crore
27 November 2006
Icici Bank Limited
2 Crore
06 September 2007
Ge Money Housing Finance (a Public Company With Unlimited Liability)
1 Crore
06 September 2007
Ge Money Housing Finance (a Public Company With Unlimited Liability)
1 Crore
27 February 2004
Citi Bank
47 Lak
27 February 2004
Citi Bank Na
47 Lak
10 March 2021
State Bank Of India
38 Crore
30 October 2020
State Bank Of India
20 Crore
13 May 2020
The South Indian Bank Limited
6 Crore
13 June 2022
Hdfc Bank Limited
0
10 March 2021
State Bank Of India
0
15 November 2019
Others
0
30 October 2020
State Bank Of India
0
13 May 2020
The South Indian Bank Limited
0
20 February 2013
Others
0
30 December 2013
Others
0
29 August 2011
Icici Bank Limited
0
06 September 2007
Ge Money Housing Finance (a Public Company With Unlimited Liability)
0
06 September 2007
Ge Money Housing Finance (a Public Company With Unlimited Liability)
0
24 October 2009
Icici Home Finance Company Limited
0
26 July 2012
Canara Bank
0
27 November 2006
Icici Bank Limited
0
30 September 2010
Deutsche Postbank Home Finance Limited
0
29 August 2011
Icici Bank Limited
0
28 October 2006
Punjab National Bank
0
27 February 2004
Citi Bank
0
23 August 2012
Induslnd Bank Limited
0
31 August 2011
Icici Bank Limited
0
23 July 2010
Standard Chartered Bank
0
27 February 2004
Citi Bank Na
0
29 January 2007
State Bank Of India
0
23 July 2010
Standard Chartered Bank
0
13 June 2022
Hdfc Bank Limited
0
10 March 2021
State Bank Of India
0
15 November 2019
Others
0
30 October 2020
State Bank Of India
0
13 May 2020
The South Indian Bank Limited
0
20 February 2013
Others
0
30 December 2013
Others
0
29 August 2011
Icici Bank Limited
0
06 September 2007
Ge Money Housing Finance (a Public Company With Unlimited Liability)
0
06 September 2007
Ge Money Housing Finance (a Public Company With Unlimited Liability)
0
24 October 2009
Icici Home Finance Company Limited
0
26 July 2012
Canara Bank
0
27 November 2006
Icici Bank Limited
0
30 September 2010
Deutsche Postbank Home Finance Limited
0
29 August 2011
Icici Bank Limited
0
28 October 2006
Punjab National Bank
0
27 February 2004
Citi Bank
0
23 August 2012
Induslnd Bank Limited
0
31 August 2011
Icici Bank Limited
0
23 July 2010
Standard Chartered Bank
0
27 February 2004
Citi Bank Na
0
29 January 2007
State Bank Of India
0
23 July 2010
Standard Chartered Bank
0
13 June 2022
Hdfc Bank Limited
0
10 March 2021
State Bank Of India
0
15 November 2019
Others
0
30 October 2020
State Bank Of India
0
13 May 2020
The South Indian Bank Limited
0
20 February 2013
Others
0
30 December 2013
Others
0
29 August 2011
Icici Bank Limited
0
06 September 2007
Ge Money Housing Finance (a Public Company With Unlimited Liability)
0
06 September 2007
Ge Money Housing Finance (a Public Company With Unlimited Liability)
0
24 October 2009
Icici Home Finance Company Limited
0
26 July 2012
Canara Bank
0
27 November 2006
Icici Bank Limited
0
30 September 2010
Deutsche Postbank Home Finance Limited
0
29 August 2011
Icici Bank Limited
0
28 October 2006
Punjab National Bank
0
27 February 2004
Citi Bank
0
23 August 2012
Induslnd Bank Limited
0
31 August 2011
Icici Bank Limited
0
23 July 2010
Standard Chartered Bank
0
27 February 2004
Citi Bank Na
0
29 January 2007
State Bank Of India
0
23 July 2010
Standard Chartered Bank
0

Documents

Form DPT-3-19032021-signed
Form DPT-3-05032021_signed
Instrument(s) of creation or modification of charge;-17122020
Form CHG-1-17122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201217
Form CHG-4-01122020_signed
Letter of the charge holder stating that the amount has been satisfied-01122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201201
Form CHG-1-28112020_signed
Instrument(s) of creation or modification of charge;-28112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201128
Form SH-7-23112020-signed
Form MGT-14-19112020_signed
Optional Attachment-(2)-18112020
Copy of the resolution for alteration of capital;-18112020
Optional Attachment-(1)-18112020
Altered memorandum of assciation;-18112020
Altered memorandum of association-18112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18112020
Form CHG-1-12062020_signed
Instrument(s) of creation or modification of charge;-12062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200612
Copy of MGT-8-29122019
List of share holders, debenture holders;-29122019
Form MGT-7-29122019_signed
Form AOC-4-14122019_signed
Directors report as per section 134(3)-28112019
Optional Attachment-(1)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form CHG-1-21112019_signed