Company Information

CIN
Status
Date of Incorporation
21 May 1980
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2022
Paid Up Capital
25,000,000
Authorised Capital
25,000,000

Directors

Akash Ajay
Akash Ajay
Director/Designated Partner
over 2 years ago
Abhishek Agrawal
Abhishek Agrawal
Director/Designated Partner
over 9 years ago
Varsha Agarwal
Varsha Agarwal
Director/Designated Partner
over 17 years ago
Ajay Kumar Agarwal
Ajay Kumar Agarwal
Director/Designated Partner
over 37 years ago

Past Directors

Dinesh Chand Agarwal
Dinesh Chand Agarwal
Director
about 24 years ago

Registered Trademarks

Malook Chand Gold Shree Vanaspati Products India

[Class : 31] Cattle Feed.

Star Yellow Shree Vanaspati Products India Limited Formerly Known As Agarwal Vanaspati Products India

[Class : 29] Edible Oil

Star Kohlu Shree Vanaspati Product India

[Class : 29] Milk & Dairy Products, Edible Oils, Vanaspati & Fats.
View +1 more Brands for Shree Vanaspati Products India Limited.

Charges

11 Crore
25 June 2014
The Oriental Bank Of Commerce
7 Crore
26 December 2006
Oriental Bank Of Commerce
3 Crore
22 October 2020
Hdfc Bank Limited
3 Crore
03 June 2020
Punjab National Bank
57 Lak
22 October 2020
Hdfc Bank Limited
0
25 June 2014
Others
0
03 June 2020
Others
0
26 December 2006
Oriental Bank Of Commerce
0
22 October 2020
Hdfc Bank Limited
0
25 June 2014
Others
0
03 June 2020
Others
0
26 December 2006
Oriental Bank Of Commerce
0
22 October 2020
Hdfc Bank Limited
0
25 June 2014
Others
0
03 June 2020
Others
0
26 December 2006
Oriental Bank Of Commerce
0

Documents

Form DPT-3-26022021-signed
Form CHG-1-08022021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210127
Optional Attachment-(1)-16122020
Optional Attachment-(2)-16122020
Instrument(s) of creation or modification of charge;-16122020
Form AOC-4-06112020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112020
Copy of MGT-8-04112020
Optional Attachment-(1)-04112020
Directors report as per section 134(3)-04112020
Approval letter for extension of AGM;-04112020
List of share holders, debenture holders;-04112020
Approval letter of extension of financial year or AGM-04112020
Form MGT-7-04112020_signed
Form DPT-3-21082020-signed
Form CHG-1-17062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200617
Instrument(s) of creation or modification of charge;-16062020
Form MGT-7-02012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form AOC-4-16122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Optional Attachment-(1)-29112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-13102019
Copy of written consent given by auditor-13102019
Form DPT-3-29062019