Company Information

CIN
Status
Date of Incorporation
21 July 1992
Listing Status
Unlisted
State
HimachalPradesh
ROC
ROC Himachal Pradesh
Industry
Wine Manufacturing
Sub Category
Non-govt company
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
253,243,210
Authorised Capital
255,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Sanjay Bhai Dahya Bhai Parmar
Sanjay Bhai Dahya Bhai Parmar
Director/Designated Partner
almost 6 years ago
Sitaram Khushilal Mandal
Sitaram Khushilal Mandal
Director/Designated Partner
almost 8 years ago
Adesh Mandal
Adesh Mandal
Director/Designated Partner
over 13 years ago

Past Directors

Adrish Bipinchandra Raval
Adrish Bipinchandra Raval
Additional Director
over 12 years ago
Jit Singh
Jit Singh
Director
over 18 years ago
Chander Mohan Marwah
Chander Mohan Marwah
Director
over 32 years ago
Radhey Shyam Khemka
Radhey Shyam Khemka
Director
over 32 years ago

Charges

27 Crore
16 October 1998
Dena Bank
4 Crore
02 January 1996
The Industrial Finance Corporation Of India Ltd.
24 Lak
22 February 1995
The Industrial Finance Corporation Of India Ltd.
22 Crore
22 February 1995
The Industrial Finance Corporation Of India Ltd.
0
16 October 1998
Dena Bank
0
02 January 1996
The Industrial Finance Corporation Of India Ltd.
0
22 February 1995
The Industrial Finance Corporation Of India Ltd.
0
16 October 1998
Dena Bank
0
02 January 1996
The Industrial Finance Corporation Of India Ltd.
0
22 February 1995
The Industrial Finance Corporation Of India Ltd.
0
16 October 1998
Dena Bank
0
02 January 1996
The Industrial Finance Corporation Of India Ltd.
0
22 February 1995
The Industrial Finance Corporation Of India Ltd.
0
16 October 1998
Dena Bank
0
02 January 1996
The Industrial Finance Corporation Of India Ltd.
0

Documents

Notice of resignation;-03052019
Form DIR-12-03052019_signed
Evidence of cessation;-03052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22042019
Optional Attachment-(2)-22042019
Form DIR-12-22042019_signed
Optional Attachment-(1)-22042019
Form MGT-7-15042019_signed
Form AOC-4(XBRL)-12042019_signed
Copy of MGT-8-11042019
List of share holders, debenture holders;-11042019
Form AOC-4(XBRL)-09042019_signed
Optional Attachment-(1)-05042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05042019
Form MGT-7-05042019_signed
Copy of MGT-8-03042019
List of share holders, debenture holders;-03042019
Form MGT-7-03042019_signed
Form AOC-4(XBRL)-20032019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19032019
Optional Attachment-(1)-19032019
Form AOC-4(XBRL)-01032019_signed
Optional Attachment-(1)-23022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23022019
Notice of resignation;-28022017
Optional Attachment-(1)-28022017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28022017
Evidence of cessation;-28022017
Form DIR-12-28022017_signed
Letter of appointment;-28022017