Company Information

CIN
Status
Date of Incorporation
29 June 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
199,980
Authorised Capital
85,400,000

Directors

Mukesh Arora
Mukesh Arora
Director/Designated Partner
almost 13 years ago
Madan Mohan Reddy Mettu
Madan Mohan Reddy Mettu
Director
over 15 years ago

Past Directors

Subba Rao Pentyala
Subba Rao Pentyala
Additional Director
over 10 years ago
Prashant Vasudeo Vaidya
Prashant Vasudeo Vaidya
Additional Director
almost 12 years ago
Sardar Iqbal Singh
Sardar Iqbal Singh
Director
over 15 years ago
Padma Reddy Kaku
Padma Reddy Kaku
Director
over 15 years ago
Kishore Kaku
Kishore Kaku
Director
over 15 years ago

Registered Trademarks

Promax Sharp International Products

[Class : 8] Safety Razors, Safety Razor Blades And Shaving Systems

Habibi Sharp International Products

[Class : 8] Safety Razors, Safety Razor Blades And Shaving Systems

Pro Sharp International Products

[Class : 3] Shaving Cream, Shaving Gel, Shaving Foam, Shaving Soap And After Shaving Lotion.
View +15 more Brands for Sharp International Products Private Limited.

Charges

0
30 April 2018
Punjab National Bank
4 Crore
31 October 2011
Andhra Bank
16 Crore
30 April 2018
Others
0
31 October 2011
Andhra Bank
0
30 April 2018
Others
0
31 October 2011
Andhra Bank
0

Documents

Form DPT-3-06022021-signed
Form INC-22-06112020_signed
Copies of the utility bills as mentioned above (not older than two months)-06112020
Copy of board resolution authorizing giving of notice-06112020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06112020
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-06112020
Optional Attachment-(1)-06112020
Optional Attachment-(1)-30092020
Auditor?s certificate-30092020
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Form AOC-4-27112019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-26112019
Directors report as per section 134(3)-26112019
Supplementary or Test audit report under section 143-26112019
Form AOC - 4 CFS-26112019
Form DPT-3-07112019-signed
Form BEN - 2-27092019_signed
Declaration under section 90-27092019
Optional Attachment-(1)-26062019
Auditor?s certificate-26062019
Form MSME FORM I-08062019_signed
List of share holders, debenture holders;-14112018
Form MGT-7-14112018_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-10112018