Company Information

CIN
Status
Date of Incorporation
28 September 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
50,000,000

Directors

Hargovind Jamnadas Bhimani
Hargovind Jamnadas Bhimani
Director/Designated Partner
over 2 years ago
Priyen Pradip Bhimani
Priyen Pradip Bhimani
Director/Designated Partner
over 2 years ago
Ravish Mahendra Bhimani
Ravish Mahendra Bhimani
Director/Designated Partner
over 2 years ago
Hiten Bhimani Pradeep
Hiten Bhimani Pradeep
Director/Designated Partner
over 2 years ago
Pradeep Jamnadas Bhimani
Pradeep Jamnadas Bhimani
Director/Designated Partner
over 2 years ago
Mahendra Jamnadas Bhimani
Mahendra Jamnadas Bhimani
Director/Designated Partner
over 2 years ago

Past Directors

Kanji Bhai Jamnadas Bhimani
Kanji Bhai Jamnadas Bhimani
Director
about 19 years ago

Registered Trademarks

Viraj Sri Gajanan Agro Mills India

[Class : 30] All Kinds Of Rice, Rice Products And Food Grains

G (Logo) Sri Gajanan Agro Mills India

[Class : 30] Rice

Charges

45 Crore
31 March 2015
Central Bank Of India
45 Crore
04 May 2007
Central Bank Of India
49 Lak
31 March 2015
Others
0
04 May 2007
Central Bank Of India
0
31 March 2015
Others
0
04 May 2007
Central Bank Of India
0
31 March 2015
Others
0
04 May 2007
Central Bank Of India
0

Documents

Form DPT-3-15062020-signed
Form BEN - 2-06012020_signed
Form ADT-1-03012020_signed
Declaration under section 90-31122019
Form MGT-7-31122019_signed
Copy of the intimation sent by company-28122019
Copy of resolution passed by the company-28122019
List of share holders, debenture holders;-28122019
Copy of written consent given by auditor-28122019
Form AOC-4(XBRL)-27112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Optional Attachment-(1)-25112019
Form DPT-3-30062019
Form AOC-4(XBRL)-15012019_signed
Form DIR-12-14012019_signed
Form MGT-7-14012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08012019
Optional Attachment-(1)-08012019
List of share holders, debenture holders;-08012019
Optional Attachment-(1)-08012019
Evidence of cessation;-08012019
Form INC-28-21052018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180521
Copy of court order or NCLT or CLB or order by any other competent authority.-18052018
Optional Attachment-(1)-18052018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07042018
Form AOC-4(XBRL)-07042018_signed
Form GNL-2-02042018-signed
Form MGT-7-07032018_signed
Optional Attachment-(5)-03032018