Ravindra Chandra Bhargava, . Designation Director at DABUR INDIA LIMITED.
Pritam Das Narang, . Designation Director at DABUR INDIA LIMITED.
Mohit Burman, . Designation Director at DABUR INDIA LIMITED.
Sunil Duggal, . Designation Whole-time Director at DABUR INDIA LIMITED.
Amit Burman, . Designation Director at DABUR INDIA LIMITED.
Pattamadai Natarajasarma Vijay, . Designation Director at DABUR INDIA LIMITED.
Anand Chand Burman, . Designation Director at DABUR INDIA LIMITED.
Subbaraman Narayan, . Designation Director at DABUR INDIA LIMITED.
Albert Wiseman Paterson, . Designation Director at DABUR INDIA LIMITED.
Sanjay Kumar Bhattacharyya, . Designation Director at DABUR INDIA LIMITED.
Ajay Kumar Dua, . Designation Director at DABUR INDIA LIMITED.
Saket Burman, . Designation Beneficial Owner at DABUR INDIA LIMITED.
Ashok Kumar Jain, . Designation Secretary at DABUR INDIA LIMITED.
Lalit Malik, . Designation Director at DABUR INDIA LIMITED.
Falguni Sanjay Nayar, . Designation Director at DABUR INDIA LIMITED.
Satyavati Berera, . Designation Director at DABUR INDIA LIMITED.
Vivek Chand Burman, . Designation Director at DABUR INDIA LIMITED.
Mukesh Hari Butani, . Designation Director at DABUR INDIA LIMITED.
Rajiv Mehrishi, . Designation Director at DABUR INDIA LIMITED.
Ankush Jain, . Designation Manager/Secretary at DABUR INDIA LIMITED.
Ashok Kumar Jain, . Designation Nodal Officer at DABUR INDIA LIMITED.
Mohit Malhotra, . Designation Director at DABUR INDIA LIMITED.
Minnie Burman, . Designation Beneficial Owner at DABUR INDIA LIMITED.
Lalit Bishambernath Malik, . Designation Director at DABUR INDIA LIMITED.
Ajit Mohan Sharan, . Designation Director at DABUR INDIA LIMITED.
Aditya Chand Burman, . Designation Director at DABUR INDIA LIMITED.
Located at 8/3 ASAF ALI ROAD, NEW DELHI, Delhi. .

Searching for a company ?

Find all the information about a company you are looking for!

DABUR INDIA LIMITED

About Dabur India Limited
Dabur India Limited was registered at Registrar of Companies ROC Delhi on 16 September, 1975 and is categorised as Company limited by shares and an Non-government company.
Dabur India Limited's Corporate Identification Number (CIN) is L24230DL1975PLC007908 and Registeration Number is 007908.

Dabur India Limited registered address on file is 8/3 ASAF ALI ROAD, NEW DELHI - 110002, Delhi, India.

Dabur India Limited currently have 25 Active Directors / Partners: Ravindra Chandra Bhargava, Pritam Das Narang, Mohit Burman, Sunil Duggal, Amit Burman, Pattamadai Natarajasarma Vijay, Anand Chand Burman, Subbaraman Narayan, Sanjay Kumar Bhattacharyya, Ajay Kumar Dua, Saket Burman, Ashok Kumar Jain, Lalit Malik, Falguni Sanjay Nayar, Satyavati Berera, Vivek Chand Burman, Mukesh Hari Butani, Rajiv Mehrishi, Ankush Jain, Ashok Kumar Jain, Mohit Malhotra, Minnie Burman, Lalit Bishambernath Malik, Ajit Mohan Sharan, Aditya Chand Burman, and there are no other Active Directors / Partners in the company except these 25 officials.

Dabur India Limited is involved in Activity and currently company is in Active Status.

Company Name DABUR INDIA LIMITED
CIN L24230DL1975PLC007908
Registration Date 16 September, 1975
Registeration No. 007908
RoC ROC Delhi
State Delhi
Registered Address 8/3 ASAF ALI ROAD, NEW DELHI - 110002, Delhi, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 2070000000 INR
PaidUp Capital Rs 1772034671 INR
Company Class Public
Last Annual General Meeting Date 12 August, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 2000000 INR 15 September, 1998 18 August, 1999 Closed
Book debts Rs 75000000 INR 03 May, 1995 17 January, 1997 Closed
Rs 235500000 INR 28 December, 1984 10 October, 2005 Closed
Rs 12500000 INR 24 December, 1992 - Closed
Rs 29800000 INR 03 May, 1995 10 October, 2005 Closed
Book debts
Movable property (not being pledge)
Rs 5000000 INR 03 May, 1995 17 January, 1997 Closed
Rs 94800000 INR 11 February, 2003 10 October, 2005 Closed
Book debts Rs 135625000 INR 16 December, 1987 17 January, 1997 Closed
Rs 100000 INR 23 March, 1992 - Closed
Rs 5280000 INR 15 September, 1995 - Closed
Movable property (not being pledge) Rs 30000000 INR 15 March, 1999 - Closed
Movable property (not being pledge) Rs 155000000 INR 11 January, 2002 - Closed
Rs 20000000 INR 09 February, 2000 - Closed
Book debts
Movable property (not being pledge)
Rs 5000000 INR 17 January, 1997 - Closed
Rs 7680000 INR 13 January, 1998 - Closed
Rs 12500000 INR 03 December, 2001 - Closed
Movable property (not being pledge) Rs 40000000 INR 27 May, 2009 - Closed
Book debts Rs 47200000 INR 04 February, 2003 - Closed
Rs 47800000 INR 03 May, 1995 10 October, 2005 Closed
Book debts
Movable property (not being pledge)
Rs 22500000 INR 03 May, 1995 17 January, 1997 Closed
Rs 30000000 INR 13 July, 1992 - Closed
Book debts Rs 255000000 INR 21 February, 2005 - Closed
Rs 5700000 INR 25 October, 1989 - Closed
Rs 1400000 INR 28 March, 2002 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 10000000 INR 03 May, 1995 17 January, 1997 Closed
Rs 150000000 INR 27 June, 2007 13 August, 2009 Closed
Book debts Rs 27500000 INR 03 May, 1995 17 January, 1997 Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 10000000 INR 07 April, 2001 07 April, 2001 Closed
Book debts Rs 95000000 INR 09 April, 1987 17 January, 1997 Closed
Book debts Rs 406875000 INR 17 January, 1997 - Closed
Book debts Rs 355000000 INR 28 August, 2006 - Closed
Book debts
Movable property (not being pledge)
Rs 20000000 INR 11 August, 1999 - Closed
Rs 39200000 INR 05 December, 1988 10 October, 2005 Closed
Book debts
Movable property (not being pledge)
Rs 30000000 INR 17 January, 1997 - Closed
Movable property (not being pledge) Rs 3000000 INR 26 March, 2007 - Closed
Immovable property or any interest therein Rs 62500000 INR 24 September, 2002 - Closed
Book debts Rs 180000000 INR 16 December, 1987 17 January, 1997 Closed
Rs 15000000 INR 03 May, 1995 17 January, 1997 Closed
Rs 133872000 INR 24 February, 2001 - Closed
Rs 40000000 INR 19 March, 2004 31 January, 2007 Closed
Rs 950000 INR 04 April, 1987 10 October, 1990 Closed
Rs 705000000 INR 16 January, 1976 10 October, 2005 Closed
Rs 5110000 INR 31 May, 1993 - Closed
Rs 195000 INR 05 May, 1988 - Closed
Book debts
Movable property (not being pledge)
Rs 155000000 INR 26 February, 2000 26 February, 2000 Closed
Book debts Rs 362500000 INR 16 December, 1987 17 January, 1997 Closed
Book debts Rs 30000000 INR 03 May, 1995 17 January, 1997 Closed
Rs 8335000 INR 01 October, 1996 - Closed
Rs 30000000 INR 24 December, 1992 - Closed
Book debts Rs 335000000 INR 30 September, 1994 - Closed
Book debts Rs 62500000 INR 13 September, 2002 22 March, 2004 Closed
Movable property (not being pledge) Rs 21000000 INR 02 April, 1998 - Closed
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 20000000 INR 13 June, 1995 28 August, 1998 Closed
Fixed Deposit Receipts Rs 5000000 INR 18 March, 2016 - Closed
Rs 3600000 INR 17 March, 1998 - Closed
Immovable property or any interest therein Rs 33000000 INR 02 January, 2003 - Closed
Rs 1700000 INR 05 December, 1988 25 October, 1989 Closed
Book debts
Movable property (not being pledge)
Rs 24375000 INR 17 January, 1997 - Closed
Rs 4900000 INR 27 November, 2014 17 June, 2015 Closed
Movable property (not being pledge) Rs 215000000 INR 23 March, 2004 07 November, 2005 Closed
Rs 169300000 INR 05 December, 1988 10 October, 2005 Closed
Rs 5000000 INR 10 July, 2015 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 2300000 INR 19 March, 1994 - Closed
Book debts Rs 97200 INR 16 April, 1987 - Closed
Movable property (not being pledge) Rs 8125000 INR 07 April, 1985 17 January, 1997 Closed
Rs 20000000 INR 03 May, 1995 17 January, 1997 Closed
Rs 58800000 INR 03 May, 1995 10 October, 2005 Closed
Rs 45000000 INR 17 January, 1997 - Closed
Rs 37000000 INR 03 May, 1995 17 January, 1997 Closed
Immovable property or any interest therein Rs 11000000 INR 14 January, 1998 18 August, 1999 Closed
Book debts Rs 35000000 INR 03 May, 1995 17 January, 1997 Closed
Rs 9900000 INR 19 March, 2015 - Closed
Fixed Deposit Receipts Rs 11000000 INR 11 July, 2016 - Open
Movable property (not being pledge)
MovableFixedAssets,includingmovablePlant&
Machinery
Rs 1000000000 INR 23 September, 2016 - Open
Movable property (not being pledge)
MoveableFixedAssetsincludingmovablePlant&
Machinery
Rs 830000000 INR 23 November, 2016 - Open
Book debts
Floating charge
Stock of RM, St. in process, Semi &
FG, Stores etc
Rs 1575000000 INR 29 January, 2007 13 February, 2017 Open
Movable property (not being pledge)
Movable Fixed assets including Plant and machinery
Rs 250000000 INR 06 June, 2017 - Open

Are you owner of this company?

Problem with this data ?

Click here