Company Information

CIN
Status
Date of Incorporation
01 September 2005
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
49,584,510
Authorised Capital
50,000,000

Directors

Deepesh Kishnani
Deepesh Kishnani
Director/Designated Partner
over 2 years ago
Dilip Kishnani
Dilip Kishnani
Director
over 2 years ago
Dhiraj Kumar Kishnani
Dhiraj Kumar Kishnani
Director
over 2 years ago
Ankit Kishnani
Ankit Kishnani
Director/Designated Partner
about 8 years ago
Vikas Kumar Kishnani
Vikas Kumar Kishnani
Director/Designated Partner
almost 10 years ago
Shyam Lal Kishnani
Shyam Lal Kishnani
Director/Designated Partner
over 20 years ago
Shashi Kishnani
Shashi Kishnani
Director
over 20 years ago

Registered Trademarks

Damson Plum Total Fresh Food Product

[Class : 43] Services Rendered In Procuring Lodging Rooms And Meals And Business Of Hotel, Restaurant, Bar, Resorts, Café, Tavern, Beer House, Restaurant Room, Boarding And Lodging Housekeepers, Motels And Other Allied Activities

Charges

12 Crore
30 March 2019
Punjab National Bank
25 Lak
30 March 2019
Punjab National Bank
12 Crore
29 September 2006
Bank Of India
35 Lak
29 September 2006
Bank Of India
10 Lak
29 September 2006
Bank Of India
45 Lak
22 August 2022
Others
0
22 August 2022
Others
0
03 December 2021
Others
0
30 March 2019
Others
0
30 March 2019
Others
0
29 September 2006
Bank Of India
0
29 September 2006
Bank Of India
0
29 September 2006
Bank Of India
0
22 August 2022
Others
0
22 August 2022
Others
0
03 December 2021
Others
0
30 March 2019
Others
0
30 March 2019
Others
0
29 September 2006
Bank Of India
0
29 September 2006
Bank Of India
0
29 September 2006
Bank Of India
0

Documents

Form DPT-3-28042020-signed
Form PAS-3-29022020_signed
Copy of Board or Shareholders? resolution-27022020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-27022020
Form MGT-7-12112019_signed
Form AOC-4-12112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Directors report as per section 134(3)-11112019
List of share holders, debenture holders;-07112019
Form ADT-1-22102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Form DPT-3-29062019
Form CHG-1-17052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190517
Optional Attachment-(2)-16052019
Instrument(s) of creation or modification of charge;-16052019
Optional Attachment-(1)-16052019
Form ADT-1-20042019_signed
Copy of written consent given by auditor-18042019
Copy of resolution passed by the company-18042019
Copy of the intimation sent by company-18042019
Form GNL-2-02012019-signed
Form MGT-14-02012019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190102
Altered memorandum of association-24122018
Optional Attachment-(1)-24122018
Optional Attachment-(2)-24122018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24122018