Company Information

CIN
Status
Date of Incorporation
18 March 1997
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
16,229,500
Authorised Capital
20,000,000

Directors

Sammarth Loya
Sammarth Loya
Director/Designated Partner
over 2 years ago
Ankit Agarwal
Ankit Agarwal
Director/Designated Partner
over 13 years ago

Past Directors

Nandlal Tarachand Vijayawargi
Nandlal Tarachand Vijayawargi
Director
almost 22 years ago
Vijaywargi Ajay
Vijaywargi Ajay
Director
over 28 years ago

Registered Trademarks

Real Snack It (Label) Real Bakers

[Class : 30] Biscuits (Not For Animals)

Riobisk Real Bakers

[Class : 30] Biscuits For Human Consumption Included In Class 30.

Rio Real Bakers

[Class : 30] Biscuits For Human Consumption Included In Class 30.

Charges

0
31 May 2004
Development Credit Bank Ltd
34 Crore
31 May 2004
Development Credit Bank Limited
78 Lak
05 January 2016
Dcb Bank Limited
2 Crore
29 July 2011
Dcb Bank Limited
16 Crore
20 February 1998
Andhra Bank
40 Lak
12 November 2003
Andhra Bank
5 Lak
25 July 1998
Andhra Bank
64 Lak
20 May 1998
Andhra Bank
40 Lak
25 July 1997
Andhra Bank
64 Lak
31 May 2004
Development Credit Bank Limited
0
29 July 2011
Dcb Bank Limited
0
25 July 1997
Andhra Bank
0
05 January 2016
Dcb Bank Limited
0
12 November 2003
Andhra Bank
0
25 July 1998
Andhra Bank
0
31 May 2004
Development Credit Bank Ltd
0
20 February 1998
Andhra Bank
0
20 May 1998
Andhra Bank
0
31 May 2004
Development Credit Bank Limited
0
29 July 2011
Dcb Bank Limited
0
25 July 1997
Andhra Bank
0
05 January 2016
Dcb Bank Limited
0
12 November 2003
Andhra Bank
0
25 July 1998
Andhra Bank
0
31 May 2004
Development Credit Bank Ltd
0
20 February 1998
Andhra Bank
0
20 May 1998
Andhra Bank
0
31 May 2004
Development Credit Bank Limited
0
29 July 2011
Dcb Bank Limited
0
25 July 1997
Andhra Bank
0
05 January 2016
Dcb Bank Limited
0
12 November 2003
Andhra Bank
0
25 July 1998
Andhra Bank
0
31 May 2004
Development Credit Bank Ltd
0
20 February 1998
Andhra Bank
0
20 May 1998
Andhra Bank
0

Documents

Optional Attachment-(1)-14122019
List of share holders, debenture holders;-14122019
Form MGT-7-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25112019
Form AOC-4-25112019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16112018
Directors report as per section 134(3)-16112018
Form AOC-4-16112018_signed
Form MGT-14-09112018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09112018
Optional Attachment-(1)-09112018
List of share holders, debenture holders;-09112018
Form MGT-7-09112018_signed
Form DIR-12-11082018_signed
Evidence of cessation;-11082018
Form CHG-4-15022018_signed
Letter of the charge holder stating that the amount has been satisfied-15022018
CERTIFICATE OF SATISFACTION OF CHARGE-20180215
Form MGT-7-28102017_signed
Form AOC-4-28102017_signed
Directors report as per section 134(3)-27102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017
List of share holders, debenture holders;-27102017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27102017