Company Information

CIN
Status
Date of Incorporation
26 May 1993
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
909,500
Authorised Capital
5,000,000

Directors

Vaibhav Chaurasia
Vaibhav Chaurasia
Director/Designated Partner
almost 2 years ago
Ritul Chaurasia
Ritul Chaurasia
Director/Designated Partner
almost 2 years ago
Atul Kumar
Atul Kumar
Director/Designated Partner
over 2 years ago
Ashish Kumar Chaurasia
Ashish Kumar Chaurasia
Director/Designated Partner
over 2 years ago

Past Directors

Rita Chaurasia
Rita Chaurasia
Additional Director
almost 14 years ago
Shailja Chaurasia
Shailja Chaurasia
Additional Director
almost 14 years ago
Madho Parshad Chaurasia
Madho Parshad Chaurasia
Director
about 16 years ago
Ghan Shyam Dass
Ghan Shyam Dass
Director
almost 25 years ago
Mahavir Saran Agrawal
Mahavir Saran Agrawal
Director
over 32 years ago

Registered Trademarks

West Wheat (Device) Tejas Foods

[Class : 30] Bread, Coffiee Tea Cocoa Sugar Rice Tapicoa, Sago, Artificial Coffee, Flour And Preparations Made Fro, Cereals Pastry And Confectionery, Cereals, Pastry And Confectionery Fowder; Salt Mustard Vinegar, Sauces, (Condiments); Spices; Ice Included In Class 30

Westgold Tejas Foods

[Class : 30] Breads, Bakery Products And Confectionary.

Westwheat Tejas Foods

[Class : 30] Breads, Bakery Products And Confectionary.

Charges

0
02 July 2012
State Bank Of India
1 Crore
31 December 2001
Bank Of Baroda
70 Lak
31 December 2001
Bank Of Baroda
50 Lak
31 December 2001
Bank Of Baroda
0
31 December 2001
Bank Of Baroda
0
02 July 2012
State Bank Of India
0
31 December 2001
Bank Of Baroda
0
31 December 2001
Bank Of Baroda
0
02 July 2012
State Bank Of India
0

Documents

Form DPT-3-17122020_signed
Form ADT-1-02112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112019
Copy of resolution passed by the company-02112019
Optional Attachment-(1)-02112019
List of share holders, debenture holders;-02112019
Copy of written consent given by auditor-02112019
Directors report as per section 134(3)-02112019
Copy of the intimation sent by company-02112019
Form AOC-4-02112019_signed
Form MGT-7-02112019_signed
Form DPT-3-20062019-signed
Letter of the charge holder stating that the amount has been satisfied-02032019
Form CHG-4-02032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190302
Form ADT-1-19122018_signed
List of share holders, debenture holders;-19122018
Copy of written consent given by auditor-19122018
Directors report as per section 134(3)-19122018
Copy of the intimation sent by company-19122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
Copy of resolution passed by the company-19122018
Form AOC-4-19122018_signed
Form MGT-7-19122018_signed
Optional Attachment-(1)-16102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102017
List of share holders, debenture holders;-16102017
Directors report as per section 134(3)-16102017
Form DIR-12-16102017_signed
Form MGT-7-16102017_signed