Company Information

CIN
Status
Date of Incorporation
20 August 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,500,000
Authorised Capital
20,000,000

Directors

Harmeet Singh Bhupender Machre
Harmeet Singh Bhupender Machre
Director/Designated Partner
over 2 years ago
Reghu Kaithavathara Mani Pillai
Reghu Kaithavathara Mani Pillai
Additional Director
over 6 years ago
Parmeetsingh Bhupendersingh Machre
Parmeetsingh Bhupendersingh Machre
Director
over 24 years ago

Registered Trademarks

Western Superfresh Western Superfresh Stores

[Class : 11] Central Airconditioning And Ventilating Plants, Refrigerating, Cold Storage And Quick Freezing Plants And Components Parts Thereof, Centrifugal Refrigerating Machines In Class 11

Charges

6 Crore
14 December 2010
Canbank Factors Limited
15 Crore
24 September 2003
Canara Bank
2 Crore
25 August 2003
Canara Bank
2 Crore
05 March 2019
Axis Bank Limited
6 Crore
05 March 2019
Axis Bank Limited
0
25 August 2003
Canara Bank
0
24 September 2003
Canara Bank
0
14 December 2010
Canbank Factors Limited
0
05 March 2019
Axis Bank Limited
0
25 August 2003
Canara Bank
0
24 September 2003
Canara Bank
0
14 December 2010
Canbank Factors Limited
0
05 March 2019
Axis Bank Limited
0
25 August 2003
Canara Bank
0
24 September 2003
Canara Bank
0
14 December 2010
Canbank Factors Limited
0

Documents

Form DPT-3-18092020-signed
Form CHG-1-12062020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200612
Form MGT-7-10122019_signed
List of share holders, debenture holders;-09122019
Form DIR-12-09122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122019
Directors report as per section 134(3)-02122019
Form AOC-4-02122019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28112019
Optional Attachment-(2)-28112019
Optional Attachment-(1)-28112019
Form DPT-3-03072019
Optional Attachment-(1)-24062019
Instrument(s) of creation or modification of charge;-24062019
Evidence of cessation;-09052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09052019
Form DIR-12-09052019_signed
Optional Attachment-(1)-09052019
Notice of resignation;-09052019
Form ADT-1-20042019_signed
Copy of written consent given by auditor-18042019
Copy of the intimation sent by company-18042019
Copy of resolution passed by the company-18042019
Directors report as per section 134(3)-05122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122018
List of share holders, debenture holders;-05122018
Form MGT-7-05122018_signed
Form AOC-4-05122018_signed
Form MGT-7-18042018_signed