Company Information

CIN
Status
Date of Incorporation
27 August 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
54,139,270
Authorised Capital
55,000,000

Directors

Mousami Jitendra Bhandari
Mousami Jitendra Bhandari
Director/Designated Partner
over 2 years ago
Jitendra Mishrilal Bhandari
Jitendra Mishrilal Bhandari
Director/Designated Partner
over 2 years ago
Amesh Ajitkumar Daga
Amesh Ajitkumar Daga
Director/Designated Partner
about 7 years ago
Nemichand Balaram Khinvasara
Nemichand Balaram Khinvasara
Individual Promoter
about 7 years ago
Sandhya Dinesh Sancheti
Sandhya Dinesh Sancheti
Director/Designated Partner
about 7 years ago
Shashikant Zumbarlal Katariya
Shashikant Zumbarlal Katariya
Director/Designated Partner
about 7 years ago
Atul Dattatray Banginwar
Atul Dattatray Banginwar
Individual Promoter
over 13 years ago

Past Directors

Vikas Dattatraya Banginwar
Vikas Dattatraya Banginwar
Director
over 21 years ago

Registered Trademarks

Froot Berry Trimurti Foodtech

[Class : 30] Jellies And Confectionery, Including Chewing Gun And Chocolates, Pastries, Ices, Honey Treacle Including In Class 30

Fruit Win Trimurti Foodtech

[Class : 30] Jellies And Confectionery, Including Chewing Gum And Chocolates, Pastries, Ices, Honey Treacle Including In Class 30

Fresh Valley Trimurti Foodtech

[Class : 31] Fresh Vegetables And Fresh Fruits,
View +1 more Brands for Trimurti Foodtech Private Limited.

Charges

5 Crore
12 April 2019
Ahmednagar Merchants Co-op Bank Ltd
5 Crore
06 August 2008
State Bank Of India
21 Crore
12 August 2008
State Bank Of India
20 Crore
02 February 2008
State Bank Of India
2 Crore
07 August 2008
State Bank Of India
8 Crore
12 April 2019
Others
0
02 February 2008
State Bank Of India
0
07 August 2008
State Bank Of India
0
12 August 2008
State Bank Of India
0
06 August 2008
State Bank Of India
0
12 April 2019
Others
0
02 February 2008
State Bank Of India
0
07 August 2008
State Bank Of India
0
12 August 2008
State Bank Of India
0
06 August 2008
State Bank Of India
0

Documents

Form DIR-11-23102020_signed
Acknowledgement received from company-22102020
Proof of dispatch-22102020
Notice of resignation filed with the company-22102020
Form DIR-11-19102020_signed
Notice of resignation filed with the company-17102020
Proof of dispatch-17102020
Acknowledgement received from company-17102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31012020
Form AOC-4(XBRL)-31012020_signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Form MGT-14-27062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27062019
Form CHG-1-20052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190520
Instrument(s) of creation or modification of charge;-13052019
Letter of the charge holder stating that the amount has been satisfied-16032019
Form CHG-4-16032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190316
Form MGT-14-28112018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28112018
Form DIR-12-28112018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28112018
Optional Attachment-(1)-28112018
Optional Attachment-(2)-28112018
List of share holders, debenture holders;-27032018
Form MGT-7-27032018_signed
Form AOC-4(XBRL)-24022018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17022018