Company Information

CIN
Status
Date of Incorporation
04 December 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,886,560
Authorised Capital
10,000,000

Directors

Prnav Gupta
Prnav Gupta
Director/Designated Partner
over 2 years ago

Past Directors

Anuj Saini
Anuj Saini
Director
over 6 years ago
Tushar Gupta
Tushar Gupta
Director
about 27 years ago

Registered Trademarks

Tushar Label Tushar Nutritive Foods P

[Class : 30] Coffee, Tea, Cocoa, Sugar, Rice, Tapioca, Sago, Artificial Coffee, Flour And Preparations Made From Cereals, Bread, Pastry And Confectionary, Ices, Honey, Treacle, Yeast, Baking Powder, Salt, Mustard, Vinegar Sauces, Spices, Ice.

Charges

4 Crore
31 March 2018
Tata Capital Financial Services Limited
1 Crore
04 December 2009
Hdfc Bank Limited
4 Lak
10 September 2009
Dena Bank
2 Crore
07 February 2008
Centurion Bank Of Punjab Limited
24 Lak
20 August 2002
The Bank Of Rajasthan Ltd
5 Lak
28 August 2002
The Bank Of Rajasthan Ltd
2 Lak
22 August 2003
Citi Bank
25 Lak
12 May 2023
Others
0
10 September 2009
Dena Bank
0
31 March 2018
Tata Capital Financial Services Limited
0
22 August 2003
Citi Bank
0
20 August 2002
The Bank Of Rajasthan Ltd
0
28 August 2002
The Bank Of Rajasthan Ltd
0
07 February 2008
Centurion Bank Of Punjab Limited
0
04 December 2009
Hdfc Bank Limited
0
12 May 2023
Others
0
10 September 2009
Dena Bank
0
31 March 2018
Tata Capital Financial Services Limited
0
22 August 2003
Citi Bank
0
20 August 2002
The Bank Of Rajasthan Ltd
0
28 August 2002
The Bank Of Rajasthan Ltd
0
07 February 2008
Centurion Bank Of Punjab Limited
0
04 December 2009
Hdfc Bank Limited
0

Documents

Form DPT-3-10112020-signed
Instrument(s) of creation or modification of charge;-23072020
Form CHG-1-23072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200723
Proof of dispatch-15052020
Form DIR-11-15052020_signed
Notice of resignation filed with the company-15052020
Acknowledgement received from company-15052020
Form MGT-7-11122019_signed
List of share holders, debenture holders;-09122019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form AOC-4-27112019_signed
Notice of resignation;-23112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23112019
Interest in other entities;-23112019
Optional Attachment-(1)-23112019
Optional Attachment-(2)-23112019
Evidence of cessation;-23112019
Form DIR-12-23112019_signed
Form CHG-1-25102019_signed
Instrument(s) of creation or modification of charge;-25102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191025
Copy of resolution passed by the company-10102019
Copy of the intimation sent by company-10102019
Copy of written consent given by auditor-10102019
Form ADT-1-10102019_signed
Auditor?s certificate-22072019
Notice of resignation;-16072019
Evidence of cessation;-16072019