Company Information

CIN
Status
Date of Incorporation
16 June 1992
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
2,715,000
Authorised Capital
10,000,000

Directors

Priyadarshini Gupta
Priyadarshini Gupta
Director/Designated Partner
over 2 years ago
Siddhant Gupta
Siddhant Gupta
Director/Designated Partner
over 2 years ago
Surender Kumar Gupta
Surender Kumar Gupta
Director/Designated Partner
over 2 years ago
Jitender Kumar Gupta
Jitender Kumar Gupta
Director/Designated Partner
almost 3 years ago
Virender Kumar Gupta
Virender Kumar Gupta
Director/Designated Partner
almost 3 years ago
Narender Kumar Gupta
Narender Kumar Gupta
Director/Designated Partner
almost 3 years ago

Registered Trademarks

Foodthink With Device Sahuwala Cereals

[Class : 30] Coffee, Tea, Cocoa And Artificial Coffee; Rice; Tapioca And Sago; Flour And Preparations Made From Cereals; Bread, Pastry And Confectionery; Edible Ices; Sugar, Honey,Treacle; Yeast, Baking Powder; Salt; Mustard; Vinegar, Sauces (Condiments); Spices; Ice

Charges

29 Crore
30 October 2012
Kotak Mahindra Bank Limited
24 Crore
26 November 1996
State Bank Of India
3 Crore
28 May 1996
State Bank Of India
1 Crore
17 July 2006
Hdfc Bank Limited
9 Crore
12 December 2005
Hdfc Bank Limited
20 Crore
10 September 2020
Hdfc Bank Limited
58 Lak
27 October 2021
Hdfc Bank Limited
0
30 October 2012
Others
0
10 September 2020
Hdfc Bank Limited
0
28 May 1996
State Bank Of India
0
26 November 1996
State Bank Of India
0
12 December 2005
Hdfc Bank Limited
0
17 July 2006
Hdfc Bank Limited
0
27 October 2021
Hdfc Bank Limited
0
30 October 2012
Others
0
10 September 2020
Hdfc Bank Limited
0
28 May 1996
State Bank Of India
0
26 November 1996
State Bank Of India
0
12 December 2005
Hdfc Bank Limited
0
17 July 2006
Hdfc Bank Limited
0
27 October 2021
Hdfc Bank Limited
0
30 October 2012
Others
0
10 September 2020
Hdfc Bank Limited
0
28 May 1996
State Bank Of India
0
26 November 1996
State Bank Of India
0
12 December 2005
Hdfc Bank Limited
0
17 July 2006
Hdfc Bank Limited
0
27 October 2021
Hdfc Bank Limited
0
30 October 2012
Others
0
10 September 2020
Hdfc Bank Limited
0
28 May 1996
State Bank Of India
0
26 November 1996
State Bank Of India
0
12 December 2005
Hdfc Bank Limited
0
17 July 2006
Hdfc Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-27102020
Form CHG-1-27102020_signed
Optional Attachment-(1)-27102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201027
Form AOC-4(XBRL)-19032020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13032020
Form MGT-7-13032020_signed
Copy of MGT-8-06032020
List of share holders, debenture holders;-06032020
Form DIR-12-18072019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17072019
Optional Attachment-(2)-17072019
Optional Attachment-(3)-17072019
Optional Attachment-(1)-17072019
List of share holders, debenture holders;-17012019
Copy of MGT-8-17012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17012019
Directors report as per section 134(3)-17012019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-17012019
Form AOC-4-17012019_signed
Form MGT-7-17012019_signed
Form AOC-4-16012018-signed
Copy of MGT-8-03012018
Directors report as per section 134(3)-03012018
List of share holders, debenture holders;-03012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03012018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-03012018
Form MGT-7-03012018_signed
Form INC-28-26102017-signed
Form AOC-4-06012017_signed