Company Information

CIN
Status
Date of Incorporation
30 June 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
298,745,000
Authorised Capital
300,000,000

Directors

Vishnu Sharma
Vishnu Sharma
Director/Designated Partner
about 3 years ago
Rakesh Sharma
Rakesh Sharma
Additional Director
about 7 years ago
Rahul Sharma
Rahul Sharma
Director
over 15 years ago

Registered Trademarks

Oras Nimbus Beverages

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

Vigo Nimbus Beverages

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

Moli Nimbus Beverages

[Class : 32] Beers; Mineral And Aerated Waters And Other Non Alcoholic Drinks; Fruit Drinks And Fruit Juices; Syrups And Other Preparations For Making Beverages.
View +5 more Brands for Nimbus Beverages Private Limited.

Charges

3 Crore
10 March 2015
State Bank Of India
25 Crore
27 April 2012
Hdfc Bank Limited
10 Lak
27 April 2012
Hdfc Bank Limited
4 Lak
27 April 2012
Hdfc Bank Limited
69 Lak
27 April 2012
Hdfc Bank Limited
7 Lak
27 April 2012
Hdfc Bank Limited
17 Lak
31 January 2012
Omkara Assets Reconstruction Private Limited
33 Crore
13 January 2012
Omkara Assets Reconstruction Private Limited
17 Crore
30 July 2021
Bathla And Company Pvt.ltd.
2 Crore
30 July 2021
Others
0
13 January 2012
Others
0
31 January 2012
Others
0
27 April 2012
Hdfc Bank Limited
0
27 April 2012
Hdfc Bank Limited
0
27 April 2012
Hdfc Bank Limited
0
10 March 2015
State Bank Of India
0
27 April 2012
Hdfc Bank Limited
0
27 April 2012
Hdfc Bank Limited
0
30 July 2021
Others
0
13 January 2012
Others
0
31 January 2012
Others
0
27 April 2012
Hdfc Bank Limited
0
27 April 2012
Hdfc Bank Limited
0
27 April 2012
Hdfc Bank Limited
0
10 March 2015
State Bank Of India
0
27 April 2012
Hdfc Bank Limited
0
27 April 2012
Hdfc Bank Limited
0

Documents

List of share holders, debenture holders;-05102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05102020
Copy of MGT-8-05102020
Form AOC-4(XBRL)-05102020_signed
Form MGT-7-05102020_signed
Optional Attachment-(1)-03102020
Interest in other entities;-03102020
Form DIR-12-03102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03102020
Form AOC-4(XBRL)-02102020_signed
Form MGT-7-02102020_signed
Copy of MGT-8-30092020
List of share holders, debenture holders;-30092020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30092020
List of share holders, debenture holders;-26092020
Copy of MGT-8-26092020
Form MGT-7-26092020_signed
Form AOC-4(XBRL)-26092020_signed
Copy of MGT-8-27042018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27042018
List of share holders, debenture holders;-27042018
Form MGT-7-27042018_signed
Form AOC-4(XBRL)-27042018_signed
Form INC-22-03042017_signed
Copy of board resolution authorizing giving of notice-27032017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27032017
Copies of the utility bills as mentioned above (not older than two months)-27032017
XBRL document in respect of financial statement 30-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-060116.OCT
Form MGT-7-010116.OCT