Company Information

CIN
Status
Date of Incorporation
13 July 2004
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,408,500
Authorised Capital
20,000,000

Directors

Om Prakash Singhania
Om Prakash Singhania
Director
over 2 years ago

Past Directors

Saras Agarwal
Saras Agarwal
Director
over 7 years ago
Mahesh Prakash Singhania
Mahesh Prakash Singhania
Director
over 21 years ago

Registered Trademarks

Malai Dhara Singhania Milk Products

[Class : 29] Dried Milk, Skimmed Milk, Butter, Ghee , Milk And Milk Products, Milk, Dahi, Cheese, Chach, Lassi, Flavored Processed Milk , Ice Cream

Yog Nandini Singhania Milk Products

[Class : 29] Meat, Fish, Poultry And Game; Meat Extracts; Preserved, Dried And Cooked Fruits And Vegetables; Processed Betel Nuts, Jellies, Jams; Eggs, Milk And Milk Products; Edible Oils, Blended Oil For Food, Refined Oil, Soyabean Oil, Rice Brain Oil, Palmoline Oil, Vegetables Oil, Ghee And Fats.

Charges

0
14 February 2014
Allahabad Bank
6 Crore
11 September 2017
Bank Of Baroda
6 Crore
14 August 2007
Bank Of India
4 Crore
14 August 2007
Bank Of India
6 Crore
20 March 2008
Bank Of India
85 Lak
12 December 2007
Bank Of India
85 Lak
29 October 2004
Bank Of India
0
06 February 2021
Bank Of Maharashtra
5 Crore
10 June 2022
State Bank Of India
0
06 February 2021
Others
0
14 August 2007
Bank Of India
0
11 September 2017
Others
0
14 February 2014
Allahabad Bank
0
20 March 2008
Bank Of India
0
12 December 2007
Bank Of India
0
29 October 2004
Bank Of India
0
14 August 2007
Bank Of India
0
10 June 2022
State Bank Of India
0
06 February 2021
Others
0
14 August 2007
Bank Of India
0
11 September 2017
Others
0
14 February 2014
Allahabad Bank
0
20 March 2008
Bank Of India
0
12 December 2007
Bank Of India
0
29 October 2004
Bank Of India
0
14 August 2007
Bank Of India
0
10 June 2022
State Bank Of India
0
06 February 2021
Others
0
14 August 2007
Bank Of India
0
11 September 2017
Others
0
14 February 2014
Allahabad Bank
0
20 March 2008
Bank Of India
0
12 December 2007
Bank Of India
0
29 October 2004
Bank Of India
0
14 August 2007
Bank Of India
0

Documents

Form DPT-3-01052020-signed
Form DIR-12-14122019_signed
Form DIR-11-10122019_signed
Form GNL-2-02122019-signed
Optional Attachment-(1)-29112019
Acknowledgement received from company-29112019
Proof of dispatch-29112019
Notice of resignation filed with the company-29112019
Declaration by first director-29112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29112019
Evidence of cessation;-29112019
Notice of resignation;-29112019
Form AOC-4-20112019_signed
Form MGT-7-20112019_signed
List of share holders, debenture holders;-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Directors report as per section 134(3)-15112019
Form ADT-1-27102019_signed
Copy of resolution passed by the company-26102019
Copy of written consent given by auditor-26102019
Form DPT-3-01072019
Form CHG-4-14052019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190514
Letter of the charge holder stating that the amount has been satisfied-24042019
Form GNL-2-31012019-signed
Optional Attachment-(3)-30012019
Optional Attachment-(2)-30012019
Optional Attachment-(1)-30012019
Optional Attachment-(1)-11012019
Optional Attachment-(2)-11012019