Company Information

CIN
Status
Date of Incorporation
14 October 2014
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
40,000,000
Authorised Capital
40,000,000

Directors

Aziz Zulfiquar Merchant
Aziz Zulfiquar Merchant
Director/Designated Partner
over 2 years ago
Gambhirbhai Rukhadbhai Dhandhal
Gambhirbhai Rukhadbhai Dhandhal
Director/Designated Partner
almost 3 years ago

Past Directors

Rahishmahmad Abdulbhai Nathani
Rahishmahmad Abdulbhai Nathani
Director
over 11 years ago

Registered Trademarks

Bol Bol Roble Agro Foods

[Class : 30] Papad (Indian Snacks), Fryms, Pasta, Namkeen, Cereal Based Snack Food, Rice Based Snack Food, Ready To Eat Snacks Food

Chhota Ball Roble Agro Foods

[Class : 30] Papad (Indian Snacks), Fryms, Pasta, Namkeen, Cereal Based Snack Food, Rice Based Snack Food, Ready To Eat Snacks Food

Sokin Roble Agro Foods

[Class : 30] Papad (Indian Snacks), Fryms, Pasta, Cereal Based Snack Food, Rice Based Snack Food, Ready To Eat Snacks Food
View +15 more Brands for Roble Agro Foods Private Limited.

Charges

26 Crore
31 March 2015
Axis Bank Limited
26 Crore
30 March 2023
Axis Bank Limited
0
17 February 2023
Axis Bank Limited
0
31 March 2015
Axis Bank Limited
0
08 December 2021
Others
0
30 March 2023
Axis Bank Limited
0
17 February 2023
Axis Bank Limited
0
31 March 2015
Axis Bank Limited
0
08 December 2021
Others
0

Documents

Form DPT-3-14102020-signed
Optional Attachment-(1)-08102020
Form CHG-1-08102020_signed
Optional Attachment-(2)-08102020
Instrument(s) of creation or modification of charge;-08102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201008
Form DPT-3-08012020-signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-09122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102019
Directors report as per section 134(3)-26102019
Form AOC-4-26102019_signed
Evidence of cessation;-24062019
Notice of resignation;-24062019
Form DIR-12-24062019_signed
Instrument(s) of creation or modification of charge;-06122018
Optional Attachment-(1)-06122018
Form CHG-1-06122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181206
Instrument(s) of creation or modification of charge;-04122018
Form CHG-1-04122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181204
List of share holders, debenture holders;-03122018
Form MGT-7-03122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Directors report as per section 134(3)-24102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24102018
Form AOC-4-24102018_signed
Form PAS-3-21092018_signed