Company Information

CIN
Status
Date of Incorporation
30 March 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,070,000
Authorised Capital
20,000,000

Directors

Madan Gheek
Madan Gheek
Director/Designated Partner
over 2 years ago
Niti Gheek
Niti Gheek
Additional Director
over 15 years ago
Vinod Kumar .
Vinod Kumar .
Director/Designated Partner
over 20 years ago

Registered Trademarks

Aala Vinod Rice Mill

[Class : 30] Rice

Mohobbat Vinod Rice Mill

[Class : 30] Rice

New Mohobbat Vinod Rice Mill

[Class : 30] Rice
View +1 more Brands for Vinod Rice Mill Private Limited.

Charges

156 Crore
27 December 2013
State Bank Of Patiala
85 Crore
08 October 2005
State Bank Of India
71 Crore
06 December 2012
State Bank Of Patiala
12 Crore
07 November 2008
State Bank Of Patiala
15 Crore
08 November 2008
State Bank Of Patiala
15 Lak
16 November 2012
State Bank Of Patiala
15 Crore
03 July 2015
State Bank Of Patiala
22 Crore
08 October 2005
State Bank Of India
7 Crore
06 December 2012
State Bank Of Patiala
675 Crore
15 November 2012
State Bank Of Patiala
15 Crore
06 November 2023
Others
0
13 December 2022
Others
0
27 December 2013
State Bank Of Patiala
0
08 October 2005
State Bank Of India
0
07 November 2008
State Bank Of Patiala
0
15 November 2012
State Bank Of Patiala
0
06 December 2012
Others
0
06 December 2012
State Bank Of Patiala
0
08 October 2005
State Bank Of India
0
03 July 2015
State Bank Of Patiala
0
08 November 2008
State Bank Of Patiala
0
16 November 2012
State Bank Of Patiala
0
06 November 2023
Others
0
13 December 2022
Others
0
27 December 2013
State Bank Of Patiala
0
08 October 2005
State Bank Of India
0
07 November 2008
State Bank Of Patiala
0
15 November 2012
State Bank Of Patiala
0
06 December 2012
Others
0
06 December 2012
State Bank Of Patiala
0
08 October 2005
State Bank Of India
0
03 July 2015
State Bank Of Patiala
0
08 November 2008
State Bank Of Patiala
0
16 November 2012
State Bank Of Patiala
0
06 November 2023
Others
0
13 December 2022
Others
0
27 December 2013
State Bank Of Patiala
0
08 October 2005
State Bank Of India
0
07 November 2008
State Bank Of Patiala
0
15 November 2012
State Bank Of Patiala
0
06 December 2012
Others
0
06 December 2012
State Bank Of Patiala
0
08 October 2005
State Bank Of India
0
03 July 2015
State Bank Of Patiala
0
08 November 2008
State Bank Of Patiala
0
16 November 2012
State Bank Of Patiala
0

Documents

Form ADT-1-09102020_signed
Form MGT-7-09102020_signed
Form AOC-4(XBRL)-09102020_signed
Copy of resolution passed by the company-03102020
Optional Attachment-(1)-03102020
List of share holders, debenture holders;-03102020
Copy of MGT-8-03102020
Copy of written consent given by auditor-03102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03102020
Form DPT-3-30072020-signed
Form MGT-14-11072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11072020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27022020
Form AOC-4(XBRL)-27022020_signed
Form MGT-7-19122019_signed
Copy of MGT-8-17122019
List of share holders, debenture holders;-17122019
Form MSME FORM I-08112019_signed
Form DPT-3-22062019
Form MSME FORM I-23052019_signed
Copy of MGT-8-27092018
List of share holders, debenture holders;-27092018
Form MGT-7-27092018_signed
Form AOC-4(XBRL)-27092018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26092018
Form CHG-4-16072018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180716
Form INC-28-15052018-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-08052018
Optional Attachment-(1)-08052018