Company Information

CIN
Status
Date of Incorporation
10 October 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
150,000,000
Authorised Capital
150,000,000

Directors

Ramesh Chand Gupta
Ramesh Chand Gupta
Director/Designated Partner
almost 2 years ago
Aman Gupta
Aman Gupta
Director/Designated Partner
over 2 years ago
Santosh Gupta
Santosh Gupta
Director/Designated Partner
about 13 years ago

Past Directors

Kaptan Singh
Kaptan Singh
Company Secretary
over 11 years ago

Registered Trademarks

Leysha (Packaging Label) Shiv Shakti Inter Globe Exports

[Class : 30] Tapioca And Sago; Spices, Preserved Herbs; Vinegar; Ice [Frozen Water], Bakery Goods, Preparations Made From Cereals, Sweets, Sugar Free Sweets, Sugarless Sweets, Candies, Boiled Sweets, Chocolate Sweets, Peppermint Sweets, Mint Based Sweets, Sweets(nonmedicated), Gum Sweets, Xylitol Sweetened Sweets, Coffee, Tea, Cocoa, Artificial Coffee,Rice, Brown Rice , Who...

Leysha (Packaging Label) Shiv Shakti Inter Globe Exports

[Class : 30] Tapioca And Sago; Spices, Preserved Herbs; Vinegar; Ice [Frozen Water], Bakery Goods, Preparations Made From Cereals, Sweets, Sugar Free Sweets, Sugarless Sweets, Candies, Boiled Sweets, Chocolate Sweets, Peppermint Sweets, Mint Based Sweets, Sweets(nonmedicated), Gum Sweets, Xylitol Sweetened Sweets, Coffee, Tea, Cocoa, Artificial Coffee, Rice, Brown Rice , Wh...

Leysha (Packaging Label) Shiv Shakti Inter Globe Exports

[Class : 30] Tapioca And Sago; Spices, Preserved Herbs; Vinegar; Ice [Frozen Water], Bakery Goods, Preparations Made From Cereals, Sweets, Sugar Free Sweets, Sugarless Sweets, Candies, Boiled Sweets, Chocolate Sweets, Peppermint Sweets, Mint Based Sweets, Sweets(nonmedicated), Gum Sweets, Xylitol Sweetened Sweets, Coffee, Tea, Cocoa, Artificial Coffee,Rice, Brown Rice , Who...
View +37 more Brands for Shiv Shakti Inter Globe Exports Private Limited.

Charges

497 Crore
27 December 2018
State Bank Of India
192 Crore
06 December 2013
State Bank Of India
497 Crore
12 December 2014
Uco Bank
40 Crore
14 December 2015
Union Bank Of India
28 Crore
22 November 2014
State Bank Of India
129 Crore
23 January 2013
State Bank Of India
67 Crore
23 March 2021
Union Bank Of India
10 Crore
21 December 2020
State Bank Of India
20 Crore
12 December 2019
State Bank Of India
50 Crore
04 May 2023
State Bank Of India
0
06 December 2013
State Bank Of India
0
23 March 2021
Others
0
21 December 2020
State Bank Of India
0
27 December 2018
State Bank Of India
0
23 January 2013
State Bank Of India
0
12 December 2014
Uco Bank
0
22 November 2014
State Bank Of India
0
14 December 2015
Union Bank Of India
0
12 December 2019
State Bank Of India
0
04 May 2023
State Bank Of India
0
06 December 2013
State Bank Of India
0
23 March 2021
Others
0
21 December 2020
State Bank Of India
0
27 December 2018
State Bank Of India
0
23 January 2013
State Bank Of India
0
12 December 2014
Uco Bank
0
22 November 2014
State Bank Of India
0
14 December 2015
Union Bank Of India
0
12 December 2019
State Bank Of India
0
04 May 2023
State Bank Of India
0
06 December 2013
Sbicap Trustee Company Limited
0
23 March 2021
Others
0
21 December 2020
State Bank Of India
0
27 December 2018
State Bank Of India
0
23 January 2013
State Bank Of India
0
12 December 2014
Uco Bank
0
22 November 2014
State Bank Of India
0
14 December 2015
Union Bank Of India
0
12 December 2019
State Bank Of India
0

Documents

Form DPT-3-08022021-signed
Form MGT-7-05112020_signed
Copy of MGT-8-04112020
List of share holders, debenture holders;-04112020
Optional Attachment-(1)-04112020
Form MGT-14-03112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02112020
Optional Attachment-(3)-02112020
Optional Attachment-(2)-02112020
Optional Attachment-(1)-02112020
Form MGT-14-30102020_signed
Optional Attachment-(1)-30102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30102020
Optional Attachment-(2)-30102020
Optional Attachment-(5)-30102020
Optional Attachment-(3)-30102020
Form AOC-4(XBRL)-30102020_signed
Optional Attachment-(1)-29102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29102020
Form ADT-1-14102020_signed
Copy of written consent given by auditor-13102020
Copy of resolution passed by the company-13102020
Copy of the intimation sent by company-13102020
Form DPT-3-05092020-signed
Letter of the charge holder stating that the amount has been satisfied-20062020
Form CHG-4-20062020_signed
Form CHG-4-28022020_signed
Letter of the charge holder stating that the amount has been satisfied-25022020
Form CHG-1-07012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200107