Company Information

CIN
Status
Date of Incorporation
09 March 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
122,670,500
Authorised Capital
130,000,000

Directors

Manoj Kumar Jain
Manoj Kumar Jain
Director/Designated Partner
over 2 years ago
Ravi Bhola
Ravi Bhola
Director/Designated Partner
over 2 years ago
Luv Bhardwaj
Luv Bhardwaj
Director/Designated Partner
over 2 years ago
Sanjeev Kumar Chopra
Sanjeev Kumar Chopra
Director/Designated Partner
almost 3 years ago
Arun Kumar Sehgal
Arun Kumar Sehgal
Additional Director
about 7 years ago

Past Directors

Naresh Baluni .
Naresh Baluni .
Additional Director
about 7 years ago

Registered Trademarks

Richlite Choco Coco Richfield Industries

[Class : 30] Biscuits And Cookies

Richlite Richfield Industries

[Class : 30] Biscuits And Confectionery

Richlite Rich & Delicious Richfield Industries

[Class : 30] Bread, Breadcrumbs, Bread Sticks, Bread Buns, Fruit Bread, Fresh Bread, White Bread Flour, Brown Bread Flour
View +12 more Brands for Richfield Industries Private Limited.

Charges

442 Crore
29 June 2015
Central Bank Of India
14 Crore
21 October 2014
Punjab National Bank
250 Crore
04 September 2014
Central Bank Of India
8 Crore
24 February 2014
Punjab National Bank
56 Crore
10 January 2014
Canara Bank
28 Crore
02 December 2013
Oriental Bank Of Commerce
20 Crore
15 December 2012
Omkara Assets Reconstruction Private Limited
10 Crore
15 December 2012
Omkara Assets Reconstruction Private Limited
32 Crore
15 December 2012
Omkara Assets Reconstruction Private Limited
22 Crore
15 December 2012
Others
0
15 December 2012
Others
0
15 December 2012
Others
0
10 January 2014
Canara Bank
0
29 June 2015
Central Bank Of India
0
24 February 2014
Punjab National Bank
0
21 October 2014
Punjab National Bank
0
04 September 2014
Central Bank Of India
0
02 December 2013
Oriental Bank Of Commerce
0
15 December 2012
Others
0
15 December 2012
Others
0
15 December 2012
Others
0
10 January 2014
Canara Bank
0
29 June 2015
Central Bank Of India
0
24 February 2014
Punjab National Bank
0
21 October 2014
Punjab National Bank
0
04 September 2014
Central Bank Of India
0
02 December 2013
Oriental Bank Of Commerce
0
15 December 2012
Others
0
15 December 2012
Others
0
15 December 2012
Others
0
10 January 2014
Canara Bank
0
29 June 2015
Central Bank Of India
0
24 February 2014
Punjab National Bank
0
21 October 2014
Punjab National Bank
0
04 September 2014
Central Bank Of India
0
02 December 2013
Oriental Bank Of Commerce
0

Documents

Form CHG-1-21082020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200821
Optional Attachment-(1)-24072020
Instrument(s) of creation or modification of charge;-24072020
Particulars of all joint charge holders;-24072020
Optional Attachment-(1)-27022020
Notice of resignation;-27022020
Declaration by first director-27022020
Evidence of cessation;-27022020
Form DIR-12-27022020_signed
Form MGT-7-19102019_signed
Copy of MGT-8-18102019
List of share holders, debenture holders;-18102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16102019
Optional Attachment-(1)-16102019
Form AOC-4(XBRL)-16102019_signed
Notice of resignation;-22082019
Form DIR-12-22082019_signed
Evidence of cessation;-22082019
Form DPT-3-28062019
Optional Attachment-(1)-25032019
Interest in other entities;-25032019
Form DIR-12-25032019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25032019
Declaration by first director-25032019
Form DIR-12-15022019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15022019
Declaration by first director-15022019
List of share holders, debenture holders;-22102018
Copy of MGT-8-22102018