Company Information

CIN
Status
Date of Incorporation
03 April 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,700,000
Authorised Capital
5,000,000

Directors

Vinod Yadav
Vinod Yadav
Director/Designated Partner
almost 3 years ago
Shiv Narain Yadav
Shiv Narain Yadav
Director/Designated Partner
about 3 years ago
Sanjeev Yadav
Sanjeev Yadav
Individual Promoter
about 17 years ago
Lalit Yadav
Lalit Yadav
Director/Designated Partner
about 17 years ago

Registered Trademarks

Poojafun Vinod Snacks Confectioners

[Class : 30] Namkeens, Mixtures, Bhujia, Wafers, Cheese Puffs, Cream Puffs, Snack Foods Made From Corn And In The Form Of Puffs, Puffed Cheese Balls And Snacks Foods, Bread, Biscuits, Cakes, Pastry, Toast, Rusk, Cookies And Bakery Goods, Spices & Condiments, Confectionery (Non Medicated), Toffees, Candies, Chocolates, Jellies (Fruits).

Charges

8 Crore
29 March 2017
Hdfc Bank Limited
80 Lak
02 February 2010
State Bank Of India
60 Lak
19 September 2019
Kotak Mahindra Bank Limited
7 Crore
19 September 2019
Others
0
29 March 2017
Hdfc Bank Limited
0
02 February 2010
State Bank Of India
0
19 September 2019
Others
0
29 March 2017
Hdfc Bank Limited
0
02 February 2010
State Bank Of India
0
19 September 2019
Others
0
29 March 2017
Hdfc Bank Limited
0
02 February 2010
State Bank Of India
0

Documents

Form MGT-14-28052020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200528
Altered articles of association-26052020
Altered memorandum of association-26052020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26052020
Form MGT-7-05012020_signed
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
Form AOC-4-14122019_signed
Instrument(s) of creation or modification of charge;-12122019
Form CHG-1-12122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191212
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form ADT-1-12022019_signed
Copy of the intimation sent by company-12022019
Copy of written consent given by auditor-12022019
Optional Attachment-(1)-12022019
Copy of resolution passed by the company-12022019
Form ADT-3-28012019_signed
Resignation letter-28012019
Form MGT-7-28112018_signed
List of share holders, debenture holders;-27112018
Directors report as per section 134(3)-22102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
Form AOC-4-22102018_signed
List of share holders, debenture holders;-25112017
Form MGT-7-25112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102017
Form AOC-4-30102017_signed