Company Information

CIN
Status
Date of Incorporation
28 February 2001
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
48,267,240
Authorised Capital
70,000,000

Directors

Nanga Pattabhi Reddy
Nanga Pattabhi Reddy
Director
over 2 years ago
Harmeet Singh Bhupender Machre
Harmeet Singh Bhupender Machre
Director/Designated Partner
over 2 years ago
Parmeetsingh Bhupendersingh Machre
Parmeetsingh Bhupendersingh Machre
Director/Designated Partner
almost 25 years ago

Registered Trademarks

Farmfresh Western Farm Fresh

[Class : 16] Paper And Paper Articles , Cardboard And Cardboard Articles , Printed Matter , Newapapers And Periodicals , Books, Book Binding Material , Photographs , Stationery Adhesive Materials , ( Stationery ) , Artists Material , Paint Brushes , Typewriters And Office Requisites ( Ohter Than Furniture ) , Instructional And Teaching Material ( Other Than Apparatus ) , Pla...

Charges

10 Crore
27 February 2015
Axis Bank Limited
5 Crore
28 February 2013
Axis Bank Limited
5 Crore
23 March 2002
Canara Bank
2 Crore
06 December 2007
Canara Bank
10 Crore
09 March 2005
Canara Bank
3 Lak
23 March 2002
Canara Bank
13 Crore
04 December 2006
Canara Bank
42 Lak
28 February 2013
Axis Bank Limited
0
23 March 2002
Canara Bank
0
04 December 2006
Canara Bank
0
09 March 2005
Canara Bank
0
23 March 2002
Canara Bank
0
06 December 2007
Canara Bank
0
27 February 2015
Axis Bank Limited
0
28 February 2013
Axis Bank Limited
0
23 March 2002
Canara Bank
0
04 December 2006
Canara Bank
0
09 March 2005
Canara Bank
0
23 March 2002
Canara Bank
0
06 December 2007
Canara Bank
0
27 February 2015
Axis Bank Limited
0
28 February 2013
Axis Bank Limited
0
23 March 2002
Canara Bank
0
04 December 2006
Canara Bank
0
09 March 2005
Canara Bank
0
23 March 2002
Canara Bank
0
06 December 2007
Canara Bank
0
27 February 2015
Axis Bank Limited
0

Documents

Form DPT-3-09112020-signed
Form CHG-1-01092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200901
Instrument(s) of creation or modification of charge;-31082020
List of share holders, debenture holders;-31122019
Form MGT-7-31122019_signed
Form DPT-3-19112019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112019
Form AOC-4(XBRL)-16112019_signed
Form DPT-3-13112019-signed
Form ADT-1-08112019_signed
Copy of the intimation sent by company-07112019
Copy of written consent given by auditor-07112019
Copy of resolution passed by the company-07112019
Form SH-9-02082019-signed
Copy of board resolution-01082019
Optional Attachment-(2)-01082019
Auditor's report-01082019
Affidavit as per rule 65(3)-01082019
Optional Attachment-(1)-01082019
Statement of assets and liabilities-01082019
Copy of board resolution-03072019
Optional Attachment-(1)-03072019
Optional Attachment-(2)-03072019
Statement of assets and liabilities-03072019
Auditor's report-03072019
Affidavit as per rule 65(3)-03072019
Form MGT-14-13062019-signed
Altered articles of association-05062019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05062019