Company Information

CIN
Status
Date of Incorporation
07 February 1995
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
232,979,000
Authorised Capital
250,000,000

Directors

Kulwant Singh
Kulwant Singh
Director/Designated Partner
over 2 years ago
Jaspreet Singh
Jaspreet Singh
Director/Designated Partner
over 2 years ago
Ashwani Dhar
Ashwani Dhar
Director/Designated Partner
over 2 years ago
Amrit Kaur
Amrit Kaur
Director/Designated Partner
almost 23 years ago

Past Directors

Rishipal Singh
Rishipal Singh
Director
over 15 years ago

Registered Trademarks

Cow Mascot Supreme Agrofoods

[Class : 29] Milk And Milk Products

Saf's Uttam Supreme Agrofoods

[Class : 30] Bread, Biscuit, Cakes, Pastry, Rusks, Bakery Goods, Confectionery,Coffee, Tea, Flour And Flour Preparations, Cereals, Sauces, Sweets And Namkeens

Saf's Uttam Supreme Agrofoods

[Class : 29] Milk Milk Products Dairy Products Dairy Whitener Desi Ghee Edible Oils And Fats Jelles Jems Sauces Dried And Cooked Fruits And Vegetables[Class : 30] Coffee Tea Flour And Flour Preparations Cereals Breadm Biscuits And Bakery Products Confectionery[Class : 35] Manufacturing Marketing Business Management Distribution Exporting Retail And Wholesale Services Relatin...
View +1 more Brands for Supreme Agrofoods Private Limited.

Charges

64 Crore
29 December 2018
Yes Bank Limited
25 Crore
08 October 2015
Yes Bank Limited
5 Crore
08 October 2015
Yes Bank Limited
25 Crore
19 May 2009
State Bank Of India
29 Crore
08 September 2014
Yes Bank Limited
10 Crore
06 October 2006
Bank Of India
1 Crore
27 October 1995
Bank Of India
1 Crore
31 January 2007
Bank Of India
1 Crore
14 February 2009
Bank Of India
4 Lak
27 October 1995
Bank Of India
1 Crore
24 October 2006
Bank Of India
94 Lak
20 October 2006
Bank Of India
1 Crore
07 January 2009
Bank Of India
1 Crore
15 February 2021
Dbs Bank India Limited
10 Crore
16 May 2020
Axis Bank Limited
25 Crore
21 July 2023
Hdfc Bank Limited
0
13 July 2023
Hdfc Bank Limited
0
19 April 2023
State Bank Of India
0
30 May 2023
State Bank Of India
0
16 May 2020
Axis Bank Limited
0
19 May 2009
State Bank Of India
0
15 February 2021
Others
0
08 October 2015
Yes Bank Limited
0
08 October 2015
Yes Bank Limited
0
29 December 2018
Yes Bank Limited
0
07 January 2009
Bank Of India
0
27 October 1995
Bank Of India
0
24 October 2006
Bank Of India
0
20 October 2006
Bank Of India
0
27 October 1995
Bank Of India
0
08 September 2014
Yes Bank Limited
0
14 February 2009
Bank Of India
0
06 October 2006
Bank Of India
0
31 January 2007
Bank Of India
0
21 July 2023
Hdfc Bank Limited
0
13 July 2023
Hdfc Bank Limited
0
19 April 2023
State Bank Of India
0
30 May 2023
State Bank Of India
0
16 May 2020
Axis Bank Limited
0
19 May 2009
State Bank Of India
0
15 February 2021
Others
0
08 October 2015
Yes Bank Limited
0
08 October 2015
Yes Bank Limited
0
29 December 2018
Yes Bank Limited
0
07 January 2009
Bank Of India
0
27 October 1995
Bank Of India
0
24 October 2006
Bank Of India
0
20 October 2006
Bank Of India
0
27 October 1995
Bank Of India
0
08 September 2014
Yes Bank Limited
0
14 February 2009
Bank Of India
0
06 October 2006
Bank Of India
0
31 January 2007
Bank Of India
0

Documents

Declaration by first director-30102020
Notice of resignation;-30102020
Form DIR-12-30102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30102020
Evidence of cessation;-30102020
Form CHG-4-29072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200729
Form CHG-4-28072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200728
Letter of the charge holder stating that the amount has been satisfied-21072020
Form CHG-1-12062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200612
Optional Attachment-(2)-11062020
Instrument(s) of creation or modification of charge;-11062020
Optional Attachment-(1)-11062020
Form DPT-3-23012020-signed
Form MGT-7-02012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-11122019_signed
Optional Attachment-(1)-02122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02122019
Form ADT-1-16102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Copy of the intimation sent by company-15102019
Form ADT-1-18052019
Copy of the intimation sent by company-18052019
Copy of resolution passed by the company-18052019
Copy of written consent given by auditor-18052019