Company Information

CIN
Status
Date of Incorporation
06 January 1987
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,907,500
Authorised Capital
15,000,000

Directors

Preeti Singh
Preeti Singh
Director/Designated Partner
about 2 years ago
Prakhar Katiyar
Prakhar Katiyar
Director/Designated Partner
over 2 years ago
Kavita Katiyar
Kavita Katiyar
Director
over 2 years ago
Nidhi Jain
Nidhi Jain
Director
over 2 years ago
Vivek Jain
Vivek Jain
Director
almost 3 years ago
Payal Jain
Payal Jain
Director
almost 3 years ago
Sharda Devi Katiyar
Sharda Devi Katiyar
Beneficial Owner
over 6 years ago
Pankaj Katiyar
Pankaj Katiyar
Whole Time Director
about 27 years ago

Past Directors

Ajit Kumar Katiyar
Ajit Kumar Katiyar
Director
almost 11 years ago
Kanayalal Shamumal Valecha
Kanayalal Shamumal Valecha
Director
about 27 years ago

Registered Trademarks

Double Appu Brand (Device Of... Tirupati Roller Flour Mills

[Class : 30] Wheat Products Viz, Maida, Rava, Sooji, Atta, Bran.

Charges

25 Crore
02 February 2016
Hdfc Bank Limited
20 Crore
19 May 2005
Bank Of India
2 Crore
19 August 2002
Bank Of India
95 Lak
19 May 2002
Bank Of India
35 Lak
19 March 2002
Bank Of India
15 Lak
21 April 1988
State Bank Of India
20 Lak
14 July 1987
Uttar Pradesh Financial Corporation
60 Lak
19 May 2005
Bank Of India
6 Crore
07 March 2009
Bank Of India
40 Lak
19 May 2005
Bank Of India
9 Crore
19 May 2005
Bank Of India
6 Crore
30 June 2020
Union Bank Of India
9 Lak
22 May 2020
Union Bank Of India
40 Lak
30 June 2020
Others
0
22 May 2020
Others
0
02 February 2016
Hdfc Bank Limited
0
07 March 2009
Bank Of India
0
19 May 2005
Bank Of India
0
19 May 2005
Bank Of India
0
19 May 2005
Bank Of India
0
14 July 1987
Uttar Pradesh Financial Corporation
0
19 August 2002
Bank Of India
0
19 May 2002
Bank Of India
0
19 March 2002
Bank Of India
0
21 April 1988
State Bank Of India
0
19 May 2005
Bank Of India
0
30 June 2020
Others
0
22 May 2020
Others
0
02 February 2016
Hdfc Bank Limited
0
07 March 2009
Bank Of India
0
19 May 2005
Bank Of India
0
19 May 2005
Bank Of India
0
19 May 2005
Bank Of India
0
14 July 1987
Uttar Pradesh Financial Corporation
0
19 August 2002
Bank Of India
0
19 May 2002
Bank Of India
0
19 March 2002
Bank Of India
0
21 April 1988
State Bank Of India
0
19 May 2005
Bank Of India
0
30 June 2020
Others
0
22 May 2020
Others
0
02 February 2016
Hdfc Bank Limited
0
07 March 2009
Bank Of India
0
19 May 2005
Bank Of India
0
19 May 2005
Bank Of India
0
19 May 2005
Bank Of India
0
14 July 1987
Uttar Pradesh Financial Corporation
0
19 August 2002
Bank Of India
0
19 May 2002
Bank Of India
0
19 March 2002
Bank Of India
0
21 April 1988
State Bank Of India
0
19 May 2005
Bank Of India
0
30 June 2020
Others
0
22 May 2020
Others
0
02 February 2016
Hdfc Bank Limited
0
07 March 2009
Bank Of India
0
19 May 2005
Bank Of India
0
19 May 2005
Bank Of India
0
19 May 2005
Bank Of India
0
14 July 1987
Uttar Pradesh Financial Corporation
0
19 August 2002
Bank Of India
0
19 May 2002
Bank Of India
0
19 March 2002
Bank Of India
0
21 April 1988
State Bank Of India
0
19 May 2005
Bank Of India
0

Documents

Form ADT-1-23122020_signed
Form MGT-7-23122020_signed
Form AOC-4-23122020_signed
Copy of resolution passed by the company-21122020
Copy of the intimation sent by company-21122020
List of share holders, debenture holders;-21122020
Copy of MGT-8-21122020
Copy of written consent given by auditor-21122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122020
Directors report as per section 134(3)-21122020
Optional Attachment-(1)-21122020
Form DPT-3-20102020-signed
Evidence of cessation;-01092020
Form DIR-12-01092020_signed
Form DPT-3-25042020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
List of share holders, debenture holders;-22112019
Directors report as per section 134(3)-22112019
Copy of MGT-8-22112019
Form MGT-7-22112019_signed
Form AOC-4-22112019_signed
Form BEN - 2-31072019_signed
Declaration under section 90-30072019
Form DPT-3-30062019
Auditor?s certificate-30062019
Form MGT-7-27102018_signed
Form AOC-4-27102018_signed
List of share holders, debenture holders;-26102018
Directors report as per section 134(3)-26102018
Copy of MGT-8-26102018