Company Information

CIN
Status
Date of Incorporation
22 April 1992
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
60,000,000
Authorised Capital
60,000,000

Directors

Mahendra Narayandas Vaishnav
Mahendra Narayandas Vaishnav
Director/Designated Partner
over 2 years ago
Rameshbhai Dwarkadas Patel
Rameshbhai Dwarkadas Patel
Director/Designated Partner
over 2 years ago
Dhairyakumar Mohanbhai Thakkar
Dhairyakumar Mohanbhai Thakkar
Director/Designated Partner
over 2 years ago
Yesha Aagam Shah
Yesha Aagam Shah
Director/Designated Partner
over 2 years ago
Dipak Hasmukhlal Soni
Dipak Hasmukhlal Soni
Director
about 8 years ago
Chintankumar Bhailalbhai Patel
Chintankumar Bhailalbhai Patel
Director/Designated Partner
about 9 years ago

Past Directors

Jigneshkumar Ramanbhai Patel
Jigneshkumar Ramanbhai Patel
Additional Director
over 9 years ago
Pragneshkumar Mafatlal Patel
Pragneshkumar Mafatlal Patel
Director
over 10 years ago
Mukeshkumar Naranbhai Patel
Mukeshkumar Naranbhai Patel
Director
about 12 years ago
Jayeshbhai Chandubhai Patel
Jayeshbhai Chandubhai Patel
Manager
almost 13 years ago
Ganpatbhai Kashiram Patel
Ganpatbhai Kashiram Patel
Director
over 19 years ago

Registered Trademarks

Vimal Happy Moments Vimal Dairy

[Class : 29] Milk And Milk Products.

Dairy Premiyummm! Vimal Dairy

[Class : 29] Milk And Milk Products.

Miral Milk [In English &... Vimal Dairy

[Class : 29] Milk
View +6 more Brands for Vimal Dairy Ltd.

Charges

133 Crore
30 March 2017
The Mehsana Urban Co-operative Bank Limited
30 Crore
03 November 2016
The Mehsana Urban Co-operative Bank Limited
30 Crore
22 March 2012
Bank Of India
10 Crore
22 February 2008
Bank Of India
23 Crore
21 February 2007
Bank Of India Limited
4 Crore
10 June 2003
Kotak Mahindra Bank
9 Lak
10 March 2003
Bank Of India Limited
12 Crore
27 February 2002
Bank Of India
23 Crore
27 February 2013
Bank Of India
46 Crore
27 February 2013
Bank Of India
46 Crore
03 November 2016
Others
0
30 March 2017
Others
0
05 May 2022
Others
0
05 May 2022
Others
0
10 June 2003
Kotak Mahindra Bank
0
22 March 2012
Bank Of India
0
21 February 2007
Bank Of India Limited
0
22 February 2008
Bank Of India
0
27 February 2002
Bank Of India
0
10 March 2003
Bank Of India Limited
0
27 February 2013
Bank Of India
0
27 February 2013
Bank Of India
0
03 November 2016
Others
0
30 March 2017
Others
0
05 May 2022
Others
0
05 May 2022
Others
0
10 June 2003
Kotak Mahindra Bank
0
22 March 2012
Bank Of India
0
21 February 2007
Bank Of India Limited
0
22 February 2008
Bank Of India
0
27 February 2002
Bank Of India
0
10 March 2003
Bank Of India Limited
0
27 February 2013
Bank Of India
0
27 February 2013
Bank Of India
0

Documents

Form DIR-12-01082020_signed
Evidence of cessation;-01082020
List of share holders, debenture holders;-11112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11112019
Optional Attachment-(1)-11112019
Copy of MGT-8-11112019
Form AOC-4(XBRL)-11112019_signed
Form MGT-7-11112019_signed
Form DPT-3-18102019-signed
Form ADT-1-15102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Form DIR-12-08082019_signed
Optional Attachment-(2)-06082019
Notice of resignation;-06082019
Evidence of cessation;-06082019
Optional Attachment-(1)-06082019
Form ADT-1-07062019_signed
Copy of written consent given by auditor-07062019
Copy of resolution passed by the company-07062019
Optional Attachment-(2)-07062019
Optional Attachment-(1)-07062019
List of share holders, debenture holders;-26122018
Copy of MGT-8-26122018
Form MGT-7-26122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112018
Optional Attachment-(1)-23112018
Optional Attachment-(2)-23112018
Form AOC-4(XBRL)-23112018_signed
Form MGT-7-26062018_signed