Company Information

CIN
Status
Date of Incorporation
11 September 2003
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,000
Authorised Capital
500,000

Directors

Vastupal Rameshchandra Shah
Vastupal Rameshchandra Shah
Director/Designated Partner
almost 3 years ago
Bharatt Shah
Bharatt Shah
Director/Designated Partner
almost 3 years ago
Malaa Bharatt Shah
Malaa Bharatt Shah
Director/Designated Partner
about 22 years ago

Past Directors

Shanu Bharat Shah
Shanu Bharat Shah
Additional Director
almost 10 years ago
Anuga Bharat Shah
Anuga Bharat Shah
Additional Director
almost 10 years ago

Registered Trademarks

Globemaster Shanuga Spices

[Class : 30] Spices

Postmaster Shanuga Spices

[Class : 30] Spices.

Charges

9 Crore
09 January 2019
Tamilnad Mercantile Bank Limited
5 Crore
03 June 2020
Tamilnad Mercantile Bank Limited
29 Lak
28 August 2021
Icici Bank Limited
4 Crore
28 August 2021
Others
0
28 January 2022
Others
0
03 June 2020
Tamilnad Mercantile Bank Limited
0
09 January 2019
Tamilnad Mercantile Bank Limited
0
28 August 2021
Others
0
28 January 2022
Others
0
03 June 2020
Tamilnad Mercantile Bank Limited
0
09 January 2019
Tamilnad Mercantile Bank Limited
0
28 August 2021
Others
0
28 January 2022
Others
0
03 June 2020
Tamilnad Mercantile Bank Limited
0
09 January 2019
Tamilnad Mercantile Bank Limited
0

Documents

Form DPT-3-03042021_signed
Form ADT-1-07112020_signed
Copy of resolution passed by the company-07112020
Copy of written consent given by auditor-07112020
Form CHG-1-29062020_signed
Instrument(s) of creation or modification of charge;-29062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200629
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112019
Directors report as per section 134(3)-09112019
List of share holders, debenture holders;-09112019
Form MGT-7-09112019_signed
Form AOC-4-09112019_signed
Form DPT-3-31102019-signed
Form DPT-3-30102019-signed
Form ADT-1-29102019_signed
Copy of resolution passed by the company-29102019
Copy of the intimation sent by company-29102019
Copy of written consent given by auditor-29102019
Optional Attachment-(1)-29102019
Auditor?s certificate-07072019
Auditor?s certificate-30062019
Form CHG-1-15012019_signed
Instrument(s) of creation or modification of charge;-15012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190115
Directors report as per section 134(3)-28112018
List of share holders, debenture holders;-28112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112018
Form AOC-4-28112018_signed
Form MGT-7-28112018_signed
List of share holders, debenture holders;-25112017