Company Information

CIN
Status
Date of Incorporation
11 May 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,500,000
Authorised Capital
50,000,000

Directors

Suresh Hansraj Satija
Suresh Hansraj Satija
Director
over 2 years ago
Kalyani Akash Satija
Kalyani Akash Satija
Director/Designated Partner
almost 5 years ago
Usharani Suresh Satija
Usharani Suresh Satija
Director
over 15 years ago

Past Directors

Akash Satija Suresh
Akash Satija Suresh
Director
over 15 years ago

Registered Trademarks

Yuvi's Yuvi Impex

[Class : 35] Retail & E Commerce Services Related To Processed Fruits & Vegetables

Yuvi's Yuvi Impex

[Class : 29] Processed Fruits & Vegetables

Farm Craft With Logo Yuvi Impex

[Class : 29] Processed Fruits & Vegetables
View +1 more Brands for Yuvi Impex Private Limited.

Charges

4 Crore
26 August 2014
Union Bank Of India
35 Lak
01 October 2013
Indusind Bank Ltd.
10 Crore
29 November 2010
Union Bank Of India
1 Crore
06 March 2012
Union Bank Of India
3 Crore
08 April 2013
Union Bank Of India
6 Crore
04 February 2021
Induslnd Bank Limited
2 Crore
24 December 2019
Icici Bank Limited
82 Lak
27 June 2022
Induslnd Bank Limited
52 Lak
27 June 2022
Others
0
26 August 2014
Union Bank Of India
0
24 December 2019
Others
0
04 February 2021
Others
0
08 April 2013
Union Bank Of India
0
01 October 2013
Indusind Bank Ltd.
0
06 March 2012
Union Bank Of India
0
29 November 2010
Union Bank Of India
0
27 June 2022
Others
0
26 August 2014
Union Bank Of India
0
24 December 2019
Others
0
04 February 2021
Others
0
08 April 2013
Union Bank Of India
0
01 October 2013
Indusind Bank Ltd.
0
06 March 2012
Union Bank Of India
0
29 November 2010
Union Bank Of India
0

Documents

Form DPT-3-09122020-signed
Form DIR-12-11022020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10022020
Optional Attachment-(1)-10022020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-30122019
Instrument(s) of creation or modification of charge;-28122019
Form CHG-1-28122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191228
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Optional Attachment-(1)-30112019
Form CHG-4-31082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190831
Letter of the charge holder stating that the amount has been satisfied-27082019
Optional Attachment-(1)-28062019
Optional Attachment-(1)-28062019
Form DPT-3-28062019
Form DIR-12-03042019_signed
Evidence of cessation;-01042019
Notice of resignation;-01042019
Form AOC-4(XBRL)-08012019_signed
Optional Attachment-(1)-30122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122018
Form MGT-7-22122018_signed
List of share holders, debenture holders;-15122018
Form MGT-7-06122017_signed
List of share holders, debenture holders;-29112017
Form AOC-4-29112016_signed
Form MGT-7-29112016_signed