Company Information

CIN
Status
Date of Incorporation
20 February 1990
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 September 2021
Paid Up Capital
153,641,200
Authorised Capital
335,000,000

Directors

Lilanshu Arora
Lilanshu Arora
Director/Designated Partner
about 2 years ago
Mandeep Grewal
Mandeep Grewal
Director/Designated Partner
almost 4 years ago
Satish Kumar
Satish Kumar
Director/Designated Partner
almost 4 years ago
Bhupender Singh Johal
Bhupender Singh Johal
Director/Designated Partner
almost 4 years ago
Kiran Sandhu
Kiran Sandhu
Director
over 27 years ago

Past Directors

Ganesh Kumar
Ganesh Kumar
Director
about 8 years ago
Hakam Singh Saini
Hakam Singh Saini
Director
about 11 years ago
Rampyare Singh
Rampyare Singh
Cfo(kmp)
over 11 years ago
Melvinder Singh Garewal
Melvinder Singh Garewal
Director
about 12 years ago
Gurprit Singh Sandhu
Gurprit Singh Sandhu
Managing Director
over 17 years ago
Vijay Jolly
Vijay Jolly
Director
almost 20 years ago

Registered Trademarks

Tarai (Label) Tarai Foods

[Class : 29] Frozen & Packed Vegetables Included In Class 29.

Charges

95 Lak
18 November 1992
State Bank Of India
75 Lak
27 June 1992
State Bank Of Travancore
20 Lak
04 January 1991
Industrial Development Bank Of India
35 Lak
01 January 1991
International Asset Reconstruction Company Private Limited
1 Crore
22 January 1999
State Bank Of Travancore
1 Crore
22 January 1999
State Bank Of Travancore
60 Lak
22 January 1999
State Bank Of Travancore
0
22 January 1999
State Bank Of Travancore
0
18 November 1992
State Bank Of India
0
27 June 1992
State Bank Of Travancore
0
01 January 1991
International Asset Reconstruction Company Private Limited
0
04 January 1991
Industrial Development Bank Of India
0
22 January 1999
State Bank Of Travancore
0
22 January 1999
State Bank Of Travancore
0
18 November 1992
State Bank Of India
0
27 June 1992
State Bank Of Travancore
0
01 January 1991
International Asset Reconstruction Company Private Limited
0
04 January 1991
Industrial Development Bank Of India
0

Documents

Form MR-1-03042021_signed
Form MGT-7-09012021_signed
Form MGT-7-10022021_signed
Form DPT-3-03022021-signed
Copy of MGT-8-30122020
Copy of shareholders resolution-30122020
Copy of board resolution-30122020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -30122020
List of share holders, debenture holders;-30122020
Optional Attachment-(3)-30122020
Optional Attachment-(2)-30122020
Optional Attachment-(1)-30122020
Form MGT-15-03122020_signed
Form MGT-14-03122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03122020
Form DIR-12-03122020_signed
Evidence of cessation;-03122020
Optional Attachment-(1)-03122020
Optional Attachment-(1)-02122020
Form DIR-12-23092020_signed
Optional Attachment-(1)-22092020
Form DIR-12-13082020_signed
Optional Attachment-(1)-10082020
Form DPT-3-05082020-signed
Form MGT-15-19032020_signed
Form CHG-4-06012020_signed
Letter of the charge holder stating that the amount has been satisfied-06012020
CERTIFICATE OF SATISFACTION OF CHARGE-20200106
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019