Company Information

CIN
Status
Date of Incorporation
01 February 1996
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Cereals and Pulses
Sub Category
Non-govt company
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
57,500,000
Authorised Capital
65,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Suryakant Jaipuria
Suryakant Jaipuria
Director/Designated Partner
over 1 year ago
Sanjay Kumar Jain
Sanjay Kumar Jain
Director/Designated Partner
over 1 year ago
Rekha Agarwal
Rekha Agarwal
Director/Designated Partner
almost 2 years ago
Arun Kumar
Arun Kumar
Director/Designated Partner
about 4 years ago
Praveen Bhatia
Praveen Bhatia
Director
over 18 years ago
Vaibhav Jaipuria
Vaibhav Jaipuria
Director/Designated Partner
over 20 years ago

Past Directors

Meenal Arora
Meenal Arora
Additional Director
about 5 years ago
Ajay Singh
Ajay Singh
Director
over 11 years ago
Ajaykumar Shrishivchandra Mishra
Ajaykumar Shrishivchandra Mishra
Additional Director
about 12 years ago
Nishtha Sharma
Nishtha Sharma
Company Secretary
about 18 years ago
Manju Jaipuria
Manju Jaipuria
Director
about 19 years ago

Charges

317 Crore
10 September 2015
Punjab And Sind Bank
9 Crore
05 November 2011
Punjab & Sind Bank
7 Crore
09 July 2011
Punjab And Sind Bank
16 Crore
26 February 2011
Punjab & Sind Bank
12 Crore
23 November 2009
Punjab & Sind Bank
126 Crore
01 October 2008
Punjab & Sind Bank
126 Crore
10 December 2007
Bank Of Maharashtra
18 Crore
18 August 2017
Venus India Asset-finance Private Limited
15 Crore
24 December 2012
Punjab & Sind Bank
26 Crore
15 December 2012
Punjab & Sind Bank
55 Crore
31 August 2006
Indian Bank
99 Crore
31 July 2004
Punjab National Bank
44 Crore
31 July 2004
Punjab National Bank
2 Crore
23 August 2022
Others
0
18 August 2017
Others
0
26 February 2011
Punjab & Sind Bank
0
23 November 2009
Punjab & Sind Bank
0
10 December 2007
Bank Of Maharashtra
0
24 December 2012
Others
0
31 July 2004
Punjab National Bank
0
09 July 2011
Punjab And Sind Bank
0
31 August 2006
Indian Bank
0
15 December 2012
Punjab & Sind Bank
0
10 September 2015
Punjab And Sind Bank
0
31 July 2004
Punjab National Bank
0
01 October 2008
Punjab & Sind Bank
0
05 November 2011
Punjab & Sind Bank
0
23 August 2022
Others
0
18 August 2017
Others
0
26 February 2011
Punjab & Sind Bank
0
23 November 2009
Punjab & Sind Bank
0
10 December 2007
Bank Of Maharashtra
0
24 December 2012
Others
0
31 July 2004
Punjab National Bank
0
09 July 2011
Punjab And Sind Bank
0
31 August 2006
Indian Bank
0
15 December 2012
Punjab & Sind Bank
0
10 September 2015
Punjab And Sind Bank
0
31 July 2004
Punjab National Bank
0
01 October 2008
Punjab & Sind Bank
0
05 November 2011
Punjab & Sind Bank
0
23 August 2022
Others
0
18 August 2017
Others
0
26 February 2011
Punjab & Sind Bank
0
23 November 2009
Punjab & Sind Bank
0
10 December 2007
Bank Of Maharashtra
0
24 December 2012
Others
0
31 July 2004
Punjab National Bank
0
09 July 2011
Punjab And Sind Bank
0
31 August 2006
Indian Bank
0
15 December 2012
Punjab & Sind Bank
0
10 September 2015
Punjab And Sind Bank
0
31 July 2004
Punjab National Bank
0
01 October 2008
Punjab & Sind Bank
0
05 November 2011
Punjab & Sind Bank
0

Documents

Form DPT-3-09122020-signed
Optional Attachment-(2)-21022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21022020
Optional Attachment-(1)-21022020
Form DIR-12-21022020_signed
Form ADT-1-31012020_signed
Copy of resolution passed by the company-24012020
Copy of written consent given by auditor-24012020
Copy of the intimation sent by company-24012020
Form BEN - 2-04012020_signed
Declaration under section 90-31122019
Form MGT-7-31122019_signed
List of share holders, debenture holders;-22122019
Form AOC-4(XBRL)-07122019_signed
Optional Attachment-(1)-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Letter of the charge holder stating that the amount has been satisfied-16052019
Form CHG-4-16052019_signed
Optional Attachment-(1)-09012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09012019
Form AOC-4(XBRL)-09012019_signed
Form MGT-7-01012019_signed
List of share holders, debenture holders;-26122018
Letter of the charge holder stating that the amount has been satisfied-06112018
Form CHG-4-06112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181106
Form DIR-12-13092018_signed
Notice of resignation;-06092018
Evidence of cessation;-06092018
CERTIFICATE OF REGISTRATION OF CHARGE-20180825