Company Information

CIN
Status
Date of Incorporation
26 June 1996
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,400,000
Authorised Capital
50,000,000

Directors

Chandra Prakash Bansal
Chandra Prakash Bansal
Director/Designated Partner
almost 3 years ago
Gaurav Sharma
Gaurav Sharma
Director/Designated Partner
about 3 years ago

Past Directors

Palakben Ronakbhai Sheth
Palakben Ronakbhai Sheth
Additional Director
almost 8 years ago
Kabita Agarwal
Kabita Agarwal
Additional Director
almost 13 years ago
Harak Cahnd Bansal
Harak Cahnd Bansal
Director
over 29 years ago

Registered Trademarks

Yash Vinayak Manutrade

[Class : 32] Packaged Drinking Water, Cold Drinks,Soda,Soft Drink,Non Alcoholic Drinks,Included In Class Thirty Two

Yash Vinayak Manutrade

[Class : 5] Dietary Supplements For Humans And Animals; Nutritional Supplements; Glucose Dietary Supplements; Energy Tablets Containing Glucose; Glucose Based Tablets For Instant Energy

Yash Vinayak Manutrade

[Class : 5] Protein Dietary Supplements, Dietary Food Supplements
View +4 more Brands for Vinayak Manutrade Private Limited.

Charges

0
28 January 2011
State Bank Of India
3 Crore
25 February 2011
State Bank Of Bikaner & Jaipur
6 Lak
28 March 2006
Icici Bank Ltd
3 Lak
25 February 2011
State Bank Of Bikaner & Jaipur
5 Lak
23 June 1998
Bank Of Baroda
2 Crore
23 June 1998
Bank Of Baroda
2 Crore
04 May 2006
Rajasthan Financial Corporation
80 Lak
28 January 2011
Others
0
23 June 1998
Bank Of Baroda
0
04 May 2006
Rajasthan Financial Corporation
0
28 March 2006
Icici Bank Ltd
0
25 February 2011
State Bank Of Bikaner & Jaipur
0
23 June 1998
Bank Of Baroda
0
25 February 2011
State Bank Of Bikaner & Jaipur
0
28 January 2011
Others
0
23 June 1998
Bank Of Baroda
0
04 May 2006
Rajasthan Financial Corporation
0
28 March 2006
Icici Bank Ltd
0
25 February 2011
State Bank Of Bikaner & Jaipur
0
23 June 1998
Bank Of Baroda
0
25 February 2011
State Bank Of Bikaner & Jaipur
0

Documents

Form DPT-3-25032020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form AOC-4-03122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DIR-12-11112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06112019
Evidence of cessation;-06112019
Notice of resignation;-06112019
Form DPT-3-30062019
Form DIR-12-30122018_signed
Form AOC-4-30122018_signed
List of share holders, debenture holders;-28122018
Optional Attachment-(1)-28122018
Form MGT-7-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-27122018
Form MGT-14-01062018-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31052018
Evidence of cessation;-10052018
Notice of resignation;-10052018
Form DIR-12-10052018_signed
Optional Attachment-(1)-10052018
Form DIR-12-22032018_signed
Optional Attachment-(1)-22032018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22032018
Optional Attachment-(2)-22032018
Form SH-7-14032018-signed
Form MGT-14-14032018_signed