Company Information

CIN
Status
Date of Incorporation
08 February 1996
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,502,200
Authorised Capital
7,500,000

Directors

Vishnu Sharma
Vishnu Sharma
Director/Designated Partner
about 3 years ago
Rahul Sharma
Rahul Sharma
Additional Director
over 4 years ago
Pankaj Sharma
Pankaj Sharma
Ceo
over 6 years ago
Rakesh Sharma
Rakesh Sharma
Director/Designated Partner
over 22 years ago
Kiran Sharma
Kiran Sharma
Director/Designated Partner
over 22 years ago

Past Directors

Deepak Gopallal Sharma
Deepak Gopallal Sharma
Additional Director
about 7 years ago

Registered Trademarks

Device Of Picture Nimbus Food

[Class : 30] Coffee, Tea, Cocoa, Sugar, Rice, Artificial Coffee, Flour And Preparations Made From Cereals. Bread, Pastry And Confectionery, Ices, Honey, Treacle, Yeast, Baking Powder, Salt, Mustard, Vinegar, Sauces, (Condiments); Spices, Ice Preparations

Nimbus Nimbus Food

[Class : 29] Meat, Fish, Poultry And Game; Meat Extracts; Preserved, Dried And Cooked Fruits And Vegetables; Jellies, Jams, Fruit Sauces; Eggs, Milk And Milk Products; Edible Oils And Fats; Preparations

Nimbus Nimbus Food

[Class : 30] Coffee, Tea, Cocoa, Sugar, Rice, Tapioca, Sago Artificial Coffee, Flour And Preparations Made From Cereals. Bread, Pastry And Confectionery, Ices, Honey, Treacle, Yeast, Baking Powder, Salt, Mustard, Vinegar, Sauces, (Condiments); Spices, Ice Preparations
View +6 more Brands for Nimbus Foods Limited.

Charges

4 Crore
22 March 2018
Vijaya Bank
6 Lak
28 February 2018
Vijaya Bank
6 Lak
19 July 2012
Hdfc Bank Limited
6 Lak
26 September 2011
State Bank Of India
3 Crore
16 August 2004
Dena Bank
30 Lak
26 September 2011
State Bank Of India
43 Crore
19 October 2005
Central Bank Of India
1 Crore
12 March 2008
Central Bank Of India
1 Crore
28 February 2018
Vijaya Bank
0
22 March 2018
Vijaya Bank
0
26 September 2011
State Bank Of India
0
19 October 2005
Central Bank Of India
0
12 March 2008
Central Bank Of India
0
26 September 2011
State Bank Of India
0
16 August 2004
Dena Bank
0
19 July 2012
Hdfc Bank Limited
0
28 February 2018
Vijaya Bank
0
22 March 2018
Vijaya Bank
0
26 September 2011
State Bank Of India
0
19 October 2005
Central Bank Of India
0
12 March 2008
Central Bank Of India
0
26 September 2011
State Bank Of India
0
16 August 2004
Dena Bank
0
19 July 2012
Hdfc Bank Limited
0

Documents

List of share holders, debenture holders;-05092020
Form MGT-7-05092020_signed
Form AOC-4-05092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04092020
Directors report as per section 134(3)-04092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19082020
Form DIR-12-19082020_signed
Optional Attachment-(2)-19082020
Optional Attachment-(1)-19082020
Interest in other entities;-19082020
Proof of dispatch-11032020
Form DIR-11-11032020
Notice of resignation filed with the company-11032020
Acknowledgement received from company-11032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20042019
Form DIR-12-20042019_signed
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Form CHG-1-31032018_signed
Instrument(s) of creation or modification of charge;-30032018
CERTIFICATE OF REGISTRATION OF CHARGE-20180330
Form CHG-1-01032018_signed
Instrument(s) of creation or modification of charge;-01032018
CERTIFICATE OF REGISTRATION OF CHARGE-20180301
Optional Attachment-(1)-22122017
Optional Attachment-(2)-22122017
Form AOC-4-22122017_signed