Company Information

CIN
Status
Date of Incorporation
10 May 2000
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
13,000,000
Authorised Capital
33,000,000

Directors

Gagandeep Singh Anand
Gagandeep Singh Anand
Director/Designated Partner
over 10 years ago
Avtar Anand Singh
Avtar Anand Singh
Director/Designated Partner
over 14 years ago
Satnam Singh Anand
Satnam Singh Anand
Director/Designated Partner
over 25 years ago

Past Directors

Abhishek Sehgal
Abhishek Sehgal
Director
over 12 years ago

Registered Trademarks

Flag Diezel Yanni International

[Class : 7] Diesel Fuel Injection Parts Including In Class 7.

Device Mark Yanni International

[Class : 7] Deisel, Fuel, Injection Parts Included In Class 7.

Device Of Circle Yanni International

[Class : 7] Diesel, Fuel, Injections Parts Included In Class 7.
View +2 more Brands for Yanni International Private Limited.

Charges

11 Crore
15 March 2019
Kotak Mahindra Bank Limited
2 Crore
27 September 2014
Reliance Capital Ltd
35 Lak
25 March 2014
Reliance Capital Ltd
64 Lak
24 March 2014
Yes Bank Limited
3 Crore
01 October 2011
Bank Of Baroda
18 Lak
18 February 2005
State Bank Of India
4 Crore
15 March 2019
Others
0
24 March 2014
Yes Bank Limited
0
18 February 2005
State Bank Of India
0
25 March 2014
Reliance Capital Ltd
0
27 September 2014
Reliance Capital Ltd
0
01 October 2011
Bank Of Baroda
0
15 March 2019
Others
0
24 March 2014
Yes Bank Limited
0
18 February 2005
State Bank Of India
0
25 March 2014
Reliance Capital Ltd
0
27 September 2014
Reliance Capital Ltd
0
01 October 2011
Bank Of Baroda
0

Documents

Form DPT-3-13082020-signed
Form MGT-7-06012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-06122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Optional Attachment-(2)-29112019
Directors report as per section 134(3)-29112019
Optional Attachment-(1)-29112019
Form DPT-3-28062019
Form CHG-1-04042019_signed
Instrument(s) of creation or modification of charge;-04042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190404
Form ADT-1-02042019_signed
Copy of written consent given by auditor-02042019
Form AOC-4-13122018_signed
Form MGT-7-13122018_signed
List of share holders, debenture holders;-12122018
Directors report as per section 134(3)-12122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122018
Optional Attachment-(2)-12122018
Form MGT-7-12122017_signed
List of share holders, debenture holders;-05122017
Form AOC-4-05122017_signed
Secretarial Audit Report-28112017
Directors report as per section 134(3)-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Form CHG-1-30122016_signed
Instrument(s) of creation or modification of charge;-30122016
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161230
List of share holders, debenture holders;-18112016