Company Information

CIN
Status
Date of Incorporation
01 February 1991
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,100,000
Authorised Capital
8,000,000

Directors

Sunil Sreeram Medewar
Sunil Sreeram Medewar
Director/Designated Partner
about 2 years ago
Shriram Udhavrao Medewar
Shriram Udhavrao Medewar
Director/Designated Partner
almost 35 years ago

Past Directors

Arati Rohan Chakkarwar
Arati Rohan Chakkarwar
Director
over 6 years ago
Rohan Deelip Chakkarwar
Rohan Deelip Chakkarwar
Director
almost 35 years ago
Dilip Balaji Chakkarwar
Dilip Balaji Chakkarwar
Director
almost 35 years ago

Registered Trademarks

Nandigold Shrinivasa Cattle Feeds

[Class : 29] Edible Refined Oils.

Charges

33 Crore
29 March 2016
Punjab National Bank
5 Crore
24 February 2005
Punjab National Bank
27 Crore
09 December 1993
Punjab National Bank
75 Lak
30 March 2001
State Bank Of India
3 Crore
09 January 1998
State Bank Of India
2 Crore
22 May 1992
Tehe State Industrial & Development Co. Of Maharashtra Ltd.
1 Crore
09 February 1993
Punjab National Bank
33 Lak
13 November 2023
Others
0
07 June 2022
Others
0
07 June 2022
Others
0
29 March 2016
Others
0
09 January 1998
State Bank Of India
0
30 March 2001
State Bank Of India
0
24 February 2005
Punjab National Bank
0
22 May 1992
Tehe State Industrial & Development Co. Of Maharashtra Ltd.
0
09 February 1993
Punjab National Bank
0
09 December 1993
Punjab National Bank
0
13 November 2023
Others
0
07 June 2022
Others
0
07 June 2022
Others
0
29 March 2016
Others
0
09 January 1998
State Bank Of India
0
30 March 2001
State Bank Of India
0
24 February 2005
Punjab National Bank
0
22 May 1992
Tehe State Industrial & Development Co. Of Maharashtra Ltd.
0
09 February 1993
Punjab National Bank
0
09 December 1993
Punjab National Bank
0

Documents

Form AOC-4(XBRL)-17012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13012020
Optional Attachment-(1)-13012020
Form MGT-7-05012020_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form DIR-12-19102019_signed
Optional Attachment-(2)-18102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18102019
Interest in other entities;-18102019
Optional Attachment-(1)-18102019
Optional Attachment-(1)-15062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062019
Notice of resignation;-15062019
Evidence of cessation;-15062019
Form DIR-12-15062019_signed
Optional Attachment-(2)-15062019
Form DIR-12-15062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122018
Form AOC-4(XBRL)-25122018_signed
List of share holders, debenture holders;-18122018
Copy of MGT-8-18122018
Form MGT-7-18122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13122017
Form AOC-4(XBRL)-13122017_signed
Form MGT-7-01122017_signed
Form ADT-1-30112017_signed
Copy of resolution passed by the company-27112017
Copy of written consent given by auditor-27112017
Copy of the intimation sent by company-27112017