Company Information

CIN
Status
Date of Incorporation
03 May 1999
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Ashwani Sharma
Ashwani Sharma
Director/Designated Partner
about 2 years ago
Pankaj Garg
Pankaj Garg
Director/Designated Partner
over 2 years ago
Vijay Kumar Sharma
Vijay Kumar Sharma
Director
over 2 years ago

Past Directors

Rajinder Kumar
Rajinder Kumar
Director
over 9 years ago
Deepak Soni
Deepak Soni
Director
over 26 years ago
Rakesh Kumar
Rakesh Kumar
Director
over 26 years ago
Hem Raj
Hem Raj
Director
over 26 years ago

Registered Trademarks

Shaktishali Vijayluxmi Shaktishali Cement

[Class : 19] Cement.

Shaktishali Jung Rodhak Cement Shaktishali Cement

[Class : 35] Advertising, Business Administration & Management Of Wholesale & Retail Outlets; Online Marketing , Marketing , Trading, Import & Export, Relating To Cement.

Mahashaktishali Shaktishali Cement

[Class : 19] Cements Included In Class 19
View +13 more Brands for Shaktishali Cement Private Limited.

Charges

3 Crore
06 July 2016
Punjab And Sind Bank
1 Crore
28 March 2001
Punjab And Sind Bank
8 Lak
21 September 1999
Punjab & Sind Bank
20 Lak
22 July 2021
Hdfc Bank Limited
24 Lak
08 April 2021
Icici Bank Limited
2 Crore
31 August 2020
Icici Bank Limited
5 Lak
26 November 2021
Hdfc Bank Limited
0
31 August 2020
Others
0
08 April 2021
Others
0
06 July 2016
Others
0
22 July 2021
Hdfc Bank Limited
0
21 September 1999
Punjab & Sind Bank
0
28 March 2001
Punjab And Sind Bank
0
26 November 2021
Hdfc Bank Limited
0
31 August 2020
Others
0
08 April 2021
Others
0
06 July 2016
Others
0
22 July 2021
Hdfc Bank Limited
0
21 September 1999
Punjab & Sind Bank
0
28 March 2001
Punjab And Sind Bank
0
26 November 2021
Hdfc Bank Limited
0
31 August 2020
Others
0
08 April 2021
Others
0
06 July 2016
Others
0
22 July 2021
Hdfc Bank Limited
0
21 September 1999
Punjab & Sind Bank
0
28 March 2001
Punjab And Sind Bank
0

Documents

Form DPT-3-31122020
Instrument(s) of creation or modification of charge;-17112020
Form CHG-1-17112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201117
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01082020
Optional Attachment-(1)-01082020
Form DIR-12-01082020_signed
Form ADT-1-06062020_signed
Copy of resolution passed by the company-06062020
Copy of written consent given by auditor-06062020
Copy of the intimation sent by company-06062020
Notice of resignation;-02062020
Form DIR-12-02062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02062020
Evidence of cessation;-02062020
Form CHG-1-27022020_signed
Instrument(s) of creation or modification of charge;-27022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200227
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4-21122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122019
Directors report as per section 134(3)-14122019
List of share holders, debenture holders;-24092018
Form MGT-7-24092018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23092018
Form AOC-4-23092018_signed
Instrument(s) of creation or modification of charge;-24042018
Form CHG-1-24042018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180424