Company Information

CIN
Status
Date of Incorporation
12 March 1981
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
5,667,000
Authorised Capital
12,500,000

Directors

Ruchi Jajoo
Ruchi Jajoo
Director/Designated Partner
over 2 years ago
Kamal Khandelwal .
Kamal Khandelwal .
Director/Designated Partner
about 6 years ago
Poonam Periwal
Poonam Periwal
Director/Designated Partner
about 8 years ago
Makhan Singh Kainth
Makhan Singh Kainth
Director/Designated Partner
about 8 years ago
Rameshwar Lal Periwal
Rameshwar Lal Periwal
Director
about 13 years ago

Past Directors

Abhey Periwal
Abhey Periwal
Director
almost 27 years ago
Bhanwar Lal Periwal
Bhanwar Lal Periwal
Director
over 44 years ago

Registered Trademarks

Raj Shree Bhog Atta Shree Jyoti Rice Mills Rice Mills

[Class : 30] Atta, Maida And Soozi.

Charges

0
31 December 2007
State Bank Of India
4 Crore
25 January 2007
State Bank Of India
4 Crore
12 February 1998
Allahabad Bank
60 Lak
25 January 2007
State Bank Of India
0
12 February 1998
Allahabad Bank
0
31 December 2007
State Bank Of India
0
25 January 2007
State Bank Of India
0
12 February 1998
Allahabad Bank
0
31 December 2007
State Bank Of India
0

Documents

Form DPT-3-23102020-signed
Form MGT-7-12122019_signed
Optional Attachment-(1)-10122019
List of share holders, debenture holders;-10122019
Form DIR-12-28102019_signed
Form AOC-4-28102019_signed
Directors report as per section 134(3)-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Form DPT-3-04072019
Optional Attachment-(1)-03072019
Form DIR-12-03072019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03072019
Interest in other entities;-03072019
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Directors report as per section 134(3)-24122018
Form AOC-4-24122018_signed
Notice of resignation;-13122018
Evidence of cessation;-13122018
Form DIR-12-13122018_signed
Form CHG-4-23032018-signed
Form CHG-4-21032018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180321
Form INC-28-06022018-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-30012018
Optional Attachment-(1)-30012018
List of share holders, debenture holders;-02112017
Form MGT-7-02112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017