Company Information

CIN
Status
Date of Incorporation
11 November 2013
State / ROC
HimachalPradesh / ROC Himachal Pradesh
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
20,000,000
Authorised Capital
100,000,000

Directors

Shaveta .
Shaveta .
Director/Designated Partner
about 12 years ago
Tushar Sharma
Tushar Sharma
Director/Designated Partner
about 12 years ago

Past Directors

Vinod Malhotra
Vinod Malhotra
Director
about 10 years ago
Neeraj Sharma
Neeraj Sharma
Additional Director
over 10 years ago

Registered Trademarks

Jhumka Feed Shaveta Golden Foods

[Class : 31] Cattle Feed

Gidhaa Feed Shaveta Golden Foods

[Class : 31] Cattle Feed

Shaveta Active Shaveta Golden Foods

[Class : 29] Soyabean Oil
View +3 more Brands for Shaveta Golden Foods Private Limited.

Charges

9 Crore
16 June 2017
State Bank Of India
3 Crore
27 January 2017
State Bank Of India
1 Crore
24 September 2015
State Bank Of India
4 Crore
27 January 2017
State Bank Of India
0
16 June 2017
State Bank Of India
0
24 September 2015
State Bank Of India
0
27 January 2017
State Bank Of India
0
16 June 2017
State Bank Of India
0
24 September 2015
State Bank Of India
0

Documents

Form INC-28-13122019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-07122019
Form MGT-14-10072018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03072018
Form ADT-3-16052018-signed
Resignation letter-08052018
Form MGT-7-26012018_signed
Form AOC-4-26012018_signed
List of share holders, debenture holders;-24012018
Directors report as per section 134(3)-24012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24012018
Optional Attachment-(1)-14092017
Instrument(s) of creation or modification of charge;-14092017
Form CHG-1-14092017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170914
Form ADT-1-04072017_signed
Optional Attachment-(1)-03072017
Optional Attachment-(3)-03072017
Copy of written consent given by auditor-03072017
Optional Attachment-(2)-03072017
Copy of the intimation sent by company-03072017
Form ADT-3-30062017-signed
Resignation letter-23062017
Form CHG-1-14032017_signed
Instrument(s) of creation or modification of charge;-14032017
CERTIFICATE OF REGISTRATION OF CHARGE-20170314
Form AOC-4-18022017_signed
Form MGT-7-18022017_signed
Directors report as per section 134(3)-17022017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17022017