Company Information

CIN
Status
Date of Incorporation
10 June 2014
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
197,200,000
Authorised Capital
200,000,000

Directors

Lakhan Garg
Lakhan Garg
Director/Designated Partner
over 2 years ago
Raghav Garg
Raghav Garg
Director/Designated Partner
almost 3 years ago

Past Directors

Arun Kumar Goyal
Arun Kumar Goyal
Director
about 10 years ago
Jayant Garg
Jayant Garg
Director
about 11 years ago
Satish Kumar
Satish Kumar
Director
about 11 years ago
Munish Garg
Munish Garg
Director
over 11 years ago
Bal Krishan
Bal Krishan
Director
over 11 years ago
Kewal Krishan
Kewal Krishan
Director
over 11 years ago

Registered Trademarks

Tajal Munasibaat Midas Agrofoods

[Class : 35] Advertising, Business Administration And Management Of Wholesale & Retail Outlets; Trading, Marketing, Online Marketing, Import & Exports Relating To Rice.

Tajal Munasibaat Midas Agrofoods

[Class : 30] Rice.

Mashkoor (With Device) Midas Agrofoods

[Class : 30] Rice, Wheat Flour, Wheat, Processed, Rice Flour, Tea, Coffee, Turmeric, Sugar.

Charges

40 Crore
20 October 2017
Hdfc Bank Limited
10 Crore
30 August 2016
State Bank Of India
36 Crore
29 September 2017
Punjab National Bank
15 Crore
12 December 2016
Punjab National Bank
15 Crore
04 September 2020
State Bank Of India
3 Crore
30 August 2016
Others
0
09 November 2021
State Bank Of India
0
04 September 2020
State Bank Of India
0
20 October 2017
Hdfc Bank Limited
0
12 December 2016
Others
0
29 September 2017
Others
0
24 October 2023
Axis Bank Limited
0
30 August 2016
Others
0
09 November 2021
State Bank Of India
0
04 September 2020
State Bank Of India
0
20 October 2017
Hdfc Bank Limited
0
12 December 2016
Others
0
29 September 2017
Others
0

Documents

Form CHG-1-21102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201021
Instrument(s) of creation or modification of charge;-20102020
Evidence of cessation;-17072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17072020
Declaration by first director-17072020
Form DIR-12-17072020_signed
Notice of resignation;-17072020
Optional Attachment-(1)-17072020
Optional Attachment-(2)-17072020
Optional Attachment-(3)-17072020
Particulars of all joint charge holders;-15072020
Instrument(s) of creation or modification of charge;-15072020
Form CHG-1-15072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200715
Instrument(s) of creation or modification of charge;-18052020
Optional Attachment-(1)-18052020
Particulars of all joint charge holders;-18052020
Form CHG-1-18052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200518
Form DIR-12-28022020_signed
Evidence of cessation;-28022020
Optional Attachment-(1)-23112019
List of share holders, debenture holders;-23112019
Copy of MGT-8-23112019
Form MGT-7-23112019_signed
Optional Attachment-(1)-22112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
Form AOC-4(XBRL)-22112019_signed
Form DIR-12-08112019_signed