Company Information

CIN
Status
Date of Incorporation
17 December 1971
State / ROC
Shillong / ROC Shillong
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
83,591,360
Authorised Capital
150,000,000

Directors

Mohan Dhanuka
Mohan Dhanuka
Director/Designated Partner
over 2 years ago
Ekta Benia
Ekta Benia
Manager/Secretary
over 2 years ago
Arundhuti Dhar
Arundhuti Dhar
Director/Designated Partner
over 2 years ago
Aditya Khaitan
Aditya Khaitan
Director/Designated Partner
almost 3 years ago
Maria Khan
Maria Khan
Director/Designated Partner
over 3 years ago

Past Directors

Kumar Vineet Saraf
Kumar Vineet Saraf
Director
almost 5 years ago
Gaurang Shashikant Ajmera
Gaurang Shashikant Ajmera
Additional Director
almost 6 years ago
Amritanshu Khaitan
Amritanshu Khaitan
Director
about 10 years ago
Nandini Khaitan
Nandini Khaitan
Director
about 11 years ago
Shyam Ratan Mundhra
Shyam Ratan Mundhra
Manager
over 16 years ago
Gobind Prasad Saraf
Gobind Prasad Saraf
Director
almost 17 years ago
Hiren Umedray Sanghavi
Hiren Umedray Sanghavi
Manager
over 17 years ago
Jatin Hazarika
Jatin Hazarika
Director
over 18 years ago
Prabir Bandyopadhyay
Prabir Bandyopadhyay
Company Secretary
almost 21 years ago
Tippirajapuram Ramamirda Swaminathan
Tippirajapuram Ramamirda Swaminathan
Director
over 24 years ago
Rama Shankar Jhawar
Rama Shankar Jhawar
Director
over 24 years ago
Kamal Kishore Baheti
Kamal Kishore Baheti
Director
over 24 years ago
Deepak Khaitan
Deepak Khaitan
Director
about 34 years ago

Registered Trademarks

Willy’s Acv Williamsons

[Class : 30] Vinegar; Apple Cider Vinegar

Stopple T.D. Williamson

[Class : 7] Machiners For Preventing Flow In A Conduit By Inserting A Pluging Element Trhouth A Lateral Opening In The Conduit

Charges

1,294 Crore
18 April 2019
Yes Bank Limited
400 Crore
24 April 2018
Dmi Finance Private Limited
20 Crore
27 December 2017
Il&fs Financial Services Limited
25 Crore
27 September 2017
Idbi Trusteeship Services Limited
100 Crore
26 April 2017
Vistra Itcl (india) Limited
400 Crore
18 April 2017
Il&fs Infra Asset Management Limited
199 Crore
06 April 2017
Vistra Itcl (india) Limited
150 Crore
17 July 2014
Il&fs Financial Services Limited
222 Crore
05 October 2016
Il&fs Financial Services Limited
122 Crore
07 June 2016
Il&fs Financial Services Limited
110 Crore
15 May 1998
Punjab And Sind Bank
2 Crore
07 June 2016
Others
0
05 October 2016
Others
0
27 September 2017
Idbi Trusteeship Services Limited
0
18 April 2019
Others
0
24 April 2018
Others
0
26 April 2017
Others
0
06 April 2017
Others
0
27 December 2017
Others
0
18 April 2017
Others
0
17 July 2014
Others
0
15 May 1998
Punjab And Sind Bank
0
07 June 2016
Others
0
05 October 2016
Others
0
27 September 2017
Idbi Trusteeship Services Limited
0
18 April 2019
Others
0
24 April 2018
Others
0
26 April 2017
Others
0
06 April 2017
Others
0
27 December 2017
Others
0
18 April 2017
Others
0
17 July 2014
Others
0
15 May 1998
Punjab And Sind Bank
0

Documents

Form MGT-15-03042021_signed
Form DIR-12-20082020
Optional Attachment-(2)-20082020
Optional Attachment-(1)-20082020
Form MR-1-11072020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -11072020
Optional Attachment-(1)-11072020
Copy of shareholders resolution-11072020
Evidence of cessation;-03032020
Notice of resignation;-03032020
Form DIR-12-03032020_signed
Optional Attachment-(1)-26122019
Form DIR-12-26122019_signed
Optional Attachment-(2)-26122019
Interest in other entities;-26122019
Optional Attachment-(3)-26122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26122019
Optional Attachment-(4)-26122019
Form MGT-7-08122019_signed
List of share holders, debenture holders;-06122019
Copy of MGT-8-06122019
Optional Attachment-(2)-06122019
Optional Attachment-(1)-06122019
Evidence of cessation;-01112019
Form DIR-12-01112019_signed
Directors report as per section 134(3)-09102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102019
Secretarial Audit Report-09102019
Form AOC-4-09102019_signed
Evidence of cessation;-04102019