Company Information

CIN
Status
Date of Incorporation
09 May 2003
State / ROC
HimachalPradesh / ROC Himachal Pradesh
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
5,950,000
Authorised Capital
6,000,000

Directors

Siddhartha Jaiswal
Siddhartha Jaiswal
Director/Designated Partner
over 2 years ago
Vijayant Jaiswal
Vijayant Jaiswal
Director/Designated Partner
over 2 years ago
Rishi Jaiswal
Rishi Jaiswal
Director/Designated Partner
almost 3 years ago

Past Directors

Vikramaditya Jaiswal
Vikramaditya Jaiswal
Additional Director
about 10 years ago
Sunil Srivastava
Sunil Srivastava
Director
over 14 years ago
Dinesh Gupta
Dinesh Gupta
Managing Director
over 22 years ago

Registered Trademarks

Tempest Green Valley Cider

[Class : 32] Beers, Mineral And Aerated Waters And Other Non Alcoholic Drinks, Fruit Drinks And Fruit Juices, Syrups And Other Preparations For Making Beverages Included In Class 32.

Pericolo Green Valley Cider

[Class : 32] Beers, Mineral And Aerated Waters And Other Non Alcoholic Drinks, Fruit Drinks And Fruit Juices, Syrups And Other Preparations For Making Beverages Included In Class 32.

Tempest (Logo) Green Valley Cider

[Class : 33] Alcoholic Beverages (Except Beers).
View +1 more Brands for Green Valley Cider Private Limited.

Charges

0
23 December 2004
Punjab National Bank
25 Lak
28 September 2004
H.p. Financial Corp.
1 Crore
23 December 2004
Punjab National Bank
0
28 September 2004
H.p. Financial Corp.
0
23 December 2004
Punjab National Bank
0
28 September 2004
H.p. Financial Corp.
0
23 December 2004
Punjab National Bank
0
28 September 2004
H.p. Financial Corp.
0

Documents

Form AOC-4-20112019_signed
Form MGT-7-20112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Optional Attachment-(1)-13112019
List of share holders, debenture holders;-13112019
Directors report as per section 134(3)-13112019
Form ADT-1-09112019_signed
Copy of resolution passed by the company-09112019
Copy of written consent given by auditor-09112019
Letter of the charge holder stating that the amount has been satisfied-20102019
Form CHG-4-20102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191020
Form MGT-7-24122018_signed
Form AOC-4-24122018_signed
Directors report as per section 134(3)-20122018
List of share holders, debenture holders;-20122018
Optional Attachment-(1)-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Form AOC-4-02122017_signed
Form MGT-7-02122017_signed
Optional Attachment-(1)-30112017
List of share holders, debenture holders;-30112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112017
Directors report as per section 134(3)-30112017
Form AOC-4-25112016_signed
Form MGT-7-25112016_signed
Directors report as per section 134(3)-23112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112016
Optional Attachment-(1)-23112016
List of share holders, debenture holders;-23112016