Company Information

CIN
Status
Date of Incorporation
30 May 2001
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
80,000,000
Authorised Capital
80,000,000

Directors

Parveen Kumar Mittal
Parveen Kumar Mittal
Director/Designated Partner
over 2 years ago
Kamal Kumar Mittal
Kamal Kumar Mittal
Director/Designated Partner
about 6 years ago
Naresh Kumar Mittal
Naresh Kumar Mittal
Director/Designated Partner
almost 13 years ago
Deepika Mittal
Deepika Mittal
Director/Designated Partner
over 24 years ago
Sanjay Mittal
Sanjay Mittal
Director/Designated Partner
over 24 years ago

Registered Trademarks

Mono Agri Yamuna Industries

[Class : 17] Polymer Wires In The Field Of Agriculture

Mono Agri Yamuna Industries

[Class : 17] Polymer Wires In The Field Of Agriculture.

Cool Magic Yamuna Industries

[Class : 10] Medical Strips And Bandages Composed Of Liquid Absorbing Micro Fiber Fabric For Use In Reducing Body Temperatures During Fever,[Class : 11] Temperature Controlled Portable Insulated Shipping Containers; Personal Cooling System Comprising Multi Layered Porous Fabric That May Be Incorporated Into A Garment: Beverage Cooling Apparatus: Cooling Units Comprised Of In...
View +11 more Brands for Yamuna Industries Ltd.

Charges

10 Crore
27 April 2013
State Bank Of India
10 Crore
17 September 2002
State Bank Of India
12 Crore
17 September 2002
State Bank Of India
0
27 April 2013
State Bank Of India
0
17 September 2002
State Bank Of India
0
27 April 2013
State Bank Of India
0
17 September 2002
State Bank Of India
0
27 April 2013
State Bank Of India
0

Documents

Form AOC-4(XBRL)-03042021_signed
Form MGT-7-03042021_signed
Form DPT-3-31032021-signed
Form DPT-3-31122020
Form DPT-3-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122020
List of share holders, debenture holders;-30122020
Form ADT-1-15122020_signed
Copy of written consent given by auditor-14122020
Copy of resolution passed by the company-14122020
Form MGT-7-17102020_signed
List of share holders, debenture holders;-16102020
Form AOC-4(XBRL)-14102020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13102020
Form ADT-1-02102020_signed
Copy of written consent given by auditor-28092020
Copy of resolution passed by the company-28092020
Form ADT-3-07052018-signed
Resignation letter-11042018
Form AOC-4(XBRL)-06122017_signed
Form MGT-7-03122017_signed
List of share holders, debenture holders;-29112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112017
Form CHG-1-06052017_signed
Instrument(s) of creation or modification of charge;-06052017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170506
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112016
Form_AOC4-XBRL_YIL_VINEAGRA49_20161128145021.pdf-28112016
List of share holders, debenture holders;-26112016
Form MGT-7-26112016