Company Information

CIN
Status
Date of Incorporation
21 November 2005
State / ROC
Patna / ROC Patna
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 November 2020
Paid Up Capital
14,810,000
Authorised Capital
25,000,000

Directors

Amit Kumar Gupta
Amit Kumar Gupta
Director/Designated Partner
over 14 years ago
Bharat Prasad
Bharat Prasad
Director/Designated Partner
about 20 years ago

Past Directors

Mukesh Kumar
Mukesh Kumar
Director
over 14 years ago
Rakesh Kumar Gupta
Rakesh Kumar Gupta
Director
about 20 years ago

Registered Trademarks

S.D Gold Rakesh Kumar Gupta Rice Mills

[Class : 30] Rice

S D Gold Shakti Rakesh Kumar Gupta Rice Mills

[Class : 30] Rice

Brand (S.D Logo) Rakesh Kumar Gupta Rice Mills

[Class : 30] Rice Being Included In Class 30.

Charges

0
17 June 2009
Punjab National Bank
5 Lak
06 July 2017
Punjab National Bank
1 Crore
09 June 2011
Punjab National Bank
7 Crore
26 December 2013
Punjab National Bank
2 Crore
31 March 2012
Punjab National Bank
84 Lak
07 February 2014
Punjab National Bank
15 Lak
10 October 2007
Punjab National Bank Through Its Branch Office Exhibition Road
1 Crore
07 February 2014
Punjab National Bank
0
06 July 2017
Others
0
31 March 2012
Punjab National Bank
0
26 December 2013
Punjab National Bank
0
17 June 2009
Punjab National Bank
0
10 October 2007
Punjab National Bank Through Its Branch Office Exhibition Road
0
09 June 2011
Punjab National Bank
0
07 February 2014
Punjab National Bank
0
06 July 2017
Others
0
31 March 2012
Punjab National Bank
0
26 December 2013
Punjab National Bank
0
17 June 2009
Punjab National Bank
0
10 October 2007
Punjab National Bank Through Its Branch Office Exhibition Road
0
09 June 2011
Punjab National Bank
0
07 February 2014
Punjab National Bank
0
06 July 2017
Others
0
31 March 2012
Punjab National Bank
0
26 December 2013
Punjab National Bank
0
17 June 2009
Punjab National Bank
0
10 October 2007
Punjab National Bank Through Its Branch Office Exhibition Road
0
09 June 2011
Punjab National Bank
0

Documents

Letter of the charge holder stating that the amount has been satisfied-16102020
Form CHG-4-16102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201016
Letter of the charge holder stating that the amount has been satisfied-15102020
Form CHG-4-15102020_signed
Form MGT-7-03012020_signed
Optional Attachment-(1)-30122019
List of share holders, debenture holders;-30122019
Form AOC-4-12122019_signed
Directors report as per section 134(3)-04122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-04122019
Proof of dispatch-19032019
Acknowledgement received from company-19032019
Evidence of cessation;-19032019
Form DIR-11-19032019_signed
Notice of resignation filed with the company-19032019
Notice of resignation;-19032019
Optional Attachment-(1)-19032019
Form DIR-12-19032019_signed
List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
Form AOC-4-29122018_signed
Form PAS-3-18122018_signed
Optional Attachment-(4)-18122018
Optional Attachment-(5)-18122018
Optional Attachment-(3)-18122018
Copy of Board or Shareholders? resolution-18122018