Company Information

CIN
Status
Date of Incorporation
18 September 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
26,752,420
Authorised Capital
28,000,000

Directors

Shitiz Batra
Shitiz Batra
Director/Designated Partner
about 7 years ago
Mahesh Kumar
Mahesh Kumar
Director/Designated Partner
over 19 years ago
Ramesh Kumar Batra
Ramesh Kumar Batra
Director/Designated Partner
about 29 years ago

Past Directors

Virender Kumar Pruthi
Virender Kumar Pruthi
Director
about 12 years ago

Registered Trademarks

Yaumi Supreme Baker

[Class : 30] Manufacturing And Trading Bread, Bun, Fao, Stuff, Pizza Base, Kulcha, Cookies, Cakes, Pastry, Patties, Bread Toast, Pulses, Rice, Flour, Wheat Flour, Suji, Gram Flour, Rava, Tea, Coffee, Sugar, Cocoa, Salt, Spices, Vinegar, Flavours, Essence For Food, Glucose, Chewing And Bubble Gum, Baking And Custard Powder, Honey, Sauces, Bakery Products, Confectionery, ...

Charges

9 Lak
05 March 2016
Axis Bank Limited
9 Lak
08 January 2016
Axis Bank Ltd.
2 Crore
08 January 2016
Axis Bank Ltd.
7 Crore
08 July 2014
Hdfc Bank Limited
10 Crore
16 August 2008
Canara Bank
7 Crore
16 August 2008
Canara Bank
10 Crore
08 January 2016
Others
0
08 January 2016
Others
0
08 July 2014
Hdfc Bank Limited
0
16 August 2008
Canara Bank
0
16 August 2008
Canara Bank
0
05 March 2016
Others
0
08 January 2016
Others
0
08 January 2016
Others
0
08 July 2014
Hdfc Bank Limited
0
16 August 2008
Canara Bank
0
16 August 2008
Canara Bank
0
05 March 2016
Others
0

Documents

Form MGT-7-03042021_signed
Form ADT-3-30122020_signed
Form ADT-1-30122020_signed
Copy of the intimation sent by company-30122020
Copy of resolution passed by the company-30122020
Copy of written consent given by auditor-30122020
Form ADT-1-29122020_signed
Directors report as per section 134(3)-29122020
Copy of written consent given by auditor-29122020
Copy of resolution passed by the company-29122020
List of share holders, debenture holders;-29122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Form AOC-4-29122020_signed
Resignation letter-27122020
Form MGT-14-20112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18112019
Optional Attachment-(1)-18112019
Form CHG-4-08092019_signed
Letter of the charge holder stating that the amount has been satisfied-07092019
Letter of the charge holder stating that the amount has been satisfied-29082019
Form CHG-4-29082019_signed
Form MGT-14-06042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01042019
Optional Attachment-(1)-01042019
Form DIR-12-31012019_signed
Form DPT-3-25122018-signed
List of depositors-13122018
Optional Attachment-(1)-13122018
Form AOC-4-08052018_signed
Form MGT-7-08052018_signed