Company Information

CIN
Status
Date of Incorporation
21 May 2002
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,308,330
Authorised Capital
13,500,000

Directors

Samir Dahyabhai Patel
Samir Dahyabhai Patel
Director/Designated Partner
about 2 years ago
Shreyans Baldev Goyal
Shreyans Baldev Goyal
Director/Designated Partner
almost 3 years ago
Dipakkumar Mafatlal Patel
Dipakkumar Mafatlal Patel
Director/Designated Partner
almost 3 years ago
Dharmesh Amrutlal Patel
Dharmesh Amrutlal Patel
Director/Designated Partner
over 17 years ago
Aarti Shreyans Goyal
Aarti Shreyans Goyal
Director
over 17 years ago
Parul Dipakbhai Patel
Parul Dipakbhai Patel
Director
over 17 years ago
Kirtibhai Narottamdas Patel
Kirtibhai Narottamdas Patel
Director
over 23 years ago

Past Directors

Ishvarlal Bhawanbhai Parmar
Ishvarlal Bhawanbhai Parmar
Nominee Director
over 21 years ago

Registered Trademarks

Miscellaneous Device Shakti Distilleries

[Class : 1] Chemicals Used In Industry, Science And Photography, As Well As In Agriculture, Horticulture And Forestry; Unprocessed Artificial Resins; Unprocessed Plastics; Manures; Fire Extinguishing Compositions; Tempering And Soldering Preparations; Chemical Substances For Preserving Foodstuffs; Tanning Substances; Adhesives Used In Industry

Shavi Shakti Distilleries

[Class : 5] Healthcare Products (Medicinal), External Preparation (Drugs)

Shavi (Device Mark) Shakti Distilleries

[Class : 5] Healthcare Products (Medicinal), External Preparation (Drugs)
View +2 more Brands for Shakti Distilleries Private Limited.

Charges

84 Crore
13 September 2017
Standard Chartered Bank
37 Crore
01 July 2017
Standard Chartered Bank
9 Crore
01 July 2017
Standard Chartered Bank
37 Crore
06 March 2017
Axis Bank Limited
2 Crore
22 March 2004
Dena Bank
8 Crore
13 March 2009
Axis Bank
10 Lak
27 May 2003
Indian Renewable Energy Development Agency Limited
2 Crore
10 March 2022
Standard Chartered Bank
0
06 April 2022
Standard Chartered Bank
0
01 July 2017
Standard Chartered Bank
0
01 July 2017
Standard Chartered Bank
0
13 September 2017
Standard Chartered Bank
0
22 March 2004
Dena Bank
0
06 March 2017
Axis Bank Limited
0
27 May 2003
Indian Renewable Energy Development Agency Limited
0
13 March 2009
Axis Bank
0
10 March 2022
Standard Chartered Bank
0
06 April 2022
Standard Chartered Bank
0
01 July 2017
Standard Chartered Bank
0
01 July 2017
Standard Chartered Bank
0
13 September 2017
Standard Chartered Bank
0
22 March 2004
Dena Bank
0
06 March 2017
Axis Bank Limited
0
27 May 2003
Indian Renewable Energy Development Agency Limited
0
13 March 2009
Axis Bank
0
10 March 2022
Standard Chartered Bank
0
06 April 2022
Standard Chartered Bank
0
01 July 2017
Standard Chartered Bank
0
01 July 2017
Standard Chartered Bank
0
13 September 2017
Standard Chartered Bank
0
22 March 2004
Dena Bank
0
06 March 2017
Axis Bank Limited
0
27 May 2003
Indian Renewable Energy Development Agency Limited
0
13 March 2009
Axis Bank
0

Documents

Form DPT-3-18112020-signed
Form CHG-1-14072020_signed
Optional Attachment-(1)-14072020
Instrument(s) of creation or modification of charge;-14072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200714
Form MGT-14-26062020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200626
Form CHG-1-18062020_signed
Instrument(s) of creation or modification of charge;-18062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200618
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15062020
Altered articles of association-15062020
Altered memorandum of association-15062020
Form CHG-1-18032020_signed
Instrument(s) of creation or modification of charge;-18032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200318
Form DPT-3-03022020-signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form AOC-4-16112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Form BEN - 2-19092019_signed
Declaration under section 90-19092019
Form CHG-4-07092019_signed
Letter of the charge holder stating that the amount has been satisfied-05092019
Form DPT-3-28072019
Form CHG-1-27042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190427