Dairy India Private Limited registered address on file is C-197 JHILMIL COLONY, NEAR VIVEK VIHAR, DELHI - 110092, Delhi, India.
Dairy India Private Limited currently have 4 Active Directors / Partners: Radhey Shyam Dixit, Suraj Dixit, Jogesh Kumar Mishra, Ashok Kumar Sharma, and there are no other Active Directors / Partners in the company except these 4 officials.
Dairy India Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | DAIRY INDIA PRIVATE LIMITED |
|---|---|
| CIN | U15209DL2004PTC124963 |
| Registration Date | 03 March, 2004 |
| Registeration No. | 124963 |
| RoC | ROC Delhi |
| State | Delhi |
| Registered Address | C-197 JHILMIL COLONY, NEAR VIVEK VIHAR, DELHI - 110092, Delhi, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 100000000 INR |
| PaidUp Capital | Rs 57601000 INR |
| Company Class | Private |
| Last Annual General Meeting Date | 30 September, 2022 |
| Date of Balance Sheet | 31 March, 2022 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Radhey Shyam Dixit | |
| Suraj Dixit | |
| Jogesh Kumar Mishra | |
| Ashok Kumar Sharma | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Vijay Arora | |
| Sanjeev Kaushik | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Corporate Guarantee | Rs 30000000 INR | 07 February, 2018 | - | Closed |
| Immovable property or any interest therein | Rs 47500000 INR | 10 August, 2004 | - | Closed |
| Rs 50000000 INR | 21 August, 2009 | 23 July, 2010 | Closed | |
| Book debts Floating charge Movable property (not being pledge) Personal Guarantee of Directors |
Rs 50000000 INR | 23 January, 2019 | - | Closed |
| Book debts Floating charge Movable property (not being pledge) FDR, Hyp of Stock and PG of directors |
Rs 50000000 INR | 06 August, 2019 | - | Closed |
| Book debts Floating charge |
Rs 70000000 INR | 03 March, 2011 | - | Closed |
| Immovable property or any interest therein Book debts Floating charge Movable property (not being pledge) First PP charge over entire CA/MFA/IMFA |
Rs 74900000 INR | 19 February, 2018 | 08 June, 2020 | Open |
| Immovable property or any interest therein Book debts Movable property (not being pledge) First PP charge over entire CA/MFA/IMFA |
Rs 78000000 INR | 02 January, 2017 | 08 June, 2020 | Open |
| PLEDGE OF STOCK | Rs 100000000 INR | 31 December, 2019 | - | Closed |
| Book debts Floating charge Movable property (not being pledge) Current Assets and movable property |
Rs 120000000 INR | 02 January, 2017 | - | Open |
| Book debts Movable property (not being pledge) Stocks |
Rs 200000000 INR | 07 November, 2019 | - | Open |
| Immovable property or any interest therein Movable property (not being pledge) Personal Guarantees & Corporate Guarantees |
Rs 200000000 INR | 01 February, 2020 | - | Open |
| Rs 202690000 INR | 29 November, 2006 | 20 August, 2014 | Closed | |
| Rs 202690000 INR | 08 December, 2006 | 20 May, 2014 | Closed | |
| Book debts Floating charge Movable property (not being pledge) Current Assets and Movable Assets |
Rs 262500000 INR | 12 December, 2011 | 02 January, 2017 | Open |
| Immovable property or any interest therein Book debts Floating charge Movable property (not being pledge) First PP charge over entire CA/MFA/IMFA |
Rs 362500000 INR | 12 December, 2011 | 08 June, 2020 | Open |