Company Information

CIN
Status
Date of Incorporation
10 March 2011
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
900,000
Authorised Capital
1,000,000

Directors

Prince Tulsian
Prince Tulsian
Director/Designated Partner
over 2 years ago
Gajendra Singh
Gajendra Singh
Director/Designated Partner
over 2 years ago
Ratan Kumar
Ratan Kumar
Director/Designated Partner
over 12 years ago

Past Directors

Mahesh Agarwal
Mahesh Agarwal
Director
over 12 years ago
Amit Saraswat
Amit Saraswat
Director
over 13 years ago

Registered Trademarks

Testo Vishal Agrifood Ventures

[Class : 35] Retailing, Trading, Marketing, Export Import And Retail Outlet Of Preserved Food Products, Preserved Dried And Cooked Fruits And Vegetables, Jam, Jellies, Fruit Sauces And Pickles

Testo Vishal Agrifood Ventures

[Class : 32] Fruit Drinks, Fruit Juices, Non Alcoholic Drinks, Soft Drinks, Stout, Syrups, Mineral Water, Cold Drinks, Flavoring Preparation For Making Beverages

Testo Vishal Agrifood Ventures

[Class : 29] Preserved, Dried And Cooked Fruits And Vegetables, Food Products, Jams, Jellies, Fruit Sauce, Pickles, Peanuts, Yogurt And Soups

Charges

39 Lak
15 January 2019
Hdfc Bank Limited
39 Lak
05 September 2014
Canara Bank
5 Lak
31 July 2013
Canara Bank
36 Lak
20 September 2012
Oriental Bank Of Commerce
0
15 January 2019
Hdfc Bank Limited
0
31 July 2013
Canara Bank
0
05 September 2014
Canara Bank
0
20 September 2012
Oriental Bank Of Commerce
0
15 January 2019
Hdfc Bank Limited
0
31 July 2013
Canara Bank
0
05 September 2014
Canara Bank
0

Documents

Form DPT-3-24072020-signed
Instrument(s) of creation or modification of charge;-24072020
Optional Attachment-(1)-24072020
Form CHG-1-24072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200724
Form CHG-4-27122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191226
Letter of the charge holder stating that the amount has been satisfied-26122019
Form MGT-7-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Optional Attachment-(1)-28112019
List of share holders, debenture holders;-28112019
Directors report as per section 134(3)-28112019
Form AOC-4-29112019_signed
Letter of the charge holder stating that the amount has been satisfied-22022019
Form CHG-4-22022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190222
Instrument(s) of creation or modification of charge;-16022019
Form CHG-1-16022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190216
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed
Optional Attachment-(1)-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Directors report as per section 134(3)-25122018
Form DIR-12-06122018_signed
Evidence of cessation;-05122018
Notice of resignation;-05122018
Form DIR-11-21122017_signed