Company Information

CIN
Status
Date of Incorporation
08 May 1981
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,162,000
Authorised Capital
20,000,000

Directors

Amit Ramesh Kalantri
Amit Ramesh Kalantri
Director/Designated Partner
over 2 years ago
Mahesh Madanlal Kalantri
Mahesh Madanlal Kalantri
Director/Designated Partner
over 2 years ago
Raghav Laxminarayan Kalantri
Raghav Laxminarayan Kalantri
Director/Designated Partner
over 2 years ago
Ramratan Karwa Rambagas
Ramratan Karwa Rambagas
Director
over 44 years ago

Past Directors

Ramkisan Kashinath Kalantri
Ramkisan Kashinath Kalantri
Director
over 44 years ago
Laxminarayan Jagannath Kalantri
Laxminarayan Jagannath Kalantri
Director
over 44 years ago

Registered Trademarks

The Flour Factory Vishwa Bharati Foods

[Class : 30] Coffee, Tea, Cocoa And Artificial Coffee; Rice, Pasta And Noodles; Tapioca And Sago; Flour And Preparations Made From Cereals; Bread, Pastries And Confectionery; Chocolate; Ice Cream, Sorbets And Other Edible Ices; Sugar, Honey, Treacle; Yeast, Baking Powder; Salt, Seasonings, Spices, Preserved Herbs; Vinegar, Sauces And Other Condiments; Ice (Frozen Water).

The Flour Factory Vishwa Bharati Foods

[Class : 29] Meat, Fish, Poultry And Game; Meat Extracts; Preserved, Frozen, Dried And Cooked Fruits And Vegetables; Jellies, Jams, Compotes; Eggs; Milk, Cheese, Butter, Yoghurt And Other Milk Products; Oils And Fats For Food.

Rj Gold Vishwabharti Foods

[Class : 30] Flour For Foods
View +1 more Brands for Vishwa Bharati Foods Private Limited.

Charges

18 Crore
13 April 2017
Yes Bank Limited
18 Crore
10 May 2007
Hdfc Bank Limited
12 Crore
23 March 2007
Hdfc Bank Limited
17 Crore
06 March 2004
State Bank Of India
1 Crore
02 September 2008
Hdfc Bank Limited
35 Lak
27 February 2004
State Bank Of India
3 Crore
23 September 1982
Punjab Natioinal Bank
2 Lak
23 September 1982
Punjab Natioinal Bank
14 Lak
14 December 2001
State Bank Of India
25 Lak
07 September 1995
State Bank Of India
1 Crore
27 March 2000
The Janalaxmi Co-op. Bank Ltd.
1 Crore
28 September 1989
Bank Of Baroda
48 Lak
13 April 2017
Yes Bank Limited
0
23 September 1982
Punjab Natioinal Bank
0
27 March 2000
The Janalaxmi Co-op. Bank Ltd.
0
23 March 2007
Hdfc Bank Limited
0
23 September 1982
Punjab Natioinal Bank
0
28 September 1989
Bank Of Baroda
0
27 February 2004
State Bank Of India
0
14 December 2001
State Bank Of India
0
06 March 2004
State Bank Of India
0
02 September 2008
Hdfc Bank Limited
0
10 May 2007
Hdfc Bank Limited
0
07 September 1995
State Bank Of India
0
13 April 2017
Yes Bank Limited
0
23 September 1982
Punjab Natioinal Bank
0
27 March 2000
The Janalaxmi Co-op. Bank Ltd.
0
23 March 2007
Hdfc Bank Limited
0
23 September 1982
Punjab Natioinal Bank
0
28 September 1989
Bank Of Baroda
0
27 February 2004
State Bank Of India
0
14 December 2001
State Bank Of India
0
06 March 2004
State Bank Of India
0
02 September 2008
Hdfc Bank Limited
0
10 May 2007
Hdfc Bank Limited
0
07 September 1995
State Bank Of India
0

Documents

Form CHG-1-26022020_signed
Instrument(s) of creation or modification of charge;-26022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200226
Instrument(s) of creation or modification of charge;-06122019
Form CHG-1-06122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191206
Form AOC-4(XBRL)-20112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13112019
Copy of MGT-8-09112019
List of share holders, debenture holders;-09112019
Form MGT-7-09112019_signed
Form ADT-1-25042019_signed
Copy of resolution passed by the company-25042019
Copy of written consent given by auditor-25042019
Optional Attachment-(1)-25042019
Form CHG-1-11012019_signed
Instrument(s) of creation or modification of charge;-28122018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181228
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03122018
Form AOC-4(XBRL)-03122018_signed
Copy of MGT-8-28112018
List of share holders, debenture holders;-28112018
Form MGT-7-28112018_signed
Form CHG-4-19102018_signed
Letter of the charge holder stating that the amount has been satisfied-19102018
CERTIFICATE OF SATISFACTION OF CHARGE-20181019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08122017
Form AOC-4(XBRL)-08122017_signed
Form ADT-1-22112017_signed
Form MGT-7-21112017_signed