Company Information

CIN
Status
Date of Incorporation
16 August 1993
State / ROC
Patna / ROC Patna
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,255,400
Authorised Capital
20,000,000

Directors

Smrity Agarwal
Smrity Agarwal
Director/Designated Partner
over 2 years ago
Sanchit Aggarwal
Sanchit Aggarwal
Director/Designated Partner
over 2 years ago
Shishir Agarawal
Shishir Agarawal
Director/Designated Partner
over 2 years ago
Vibhor Singh
Vibhor Singh
Director/Designated Partner
over 2 years ago
Pushpa Singh
Pushpa Singh
Director/Designated Partner
over 2 years ago
Vijay Kumar Gupta
Vijay Kumar Gupta
Director/Designated Partner
over 2 years ago
Ramesh Chandra Gupta
Ramesh Chandra Gupta
Director/Designated Partner
over 2 years ago
Binay Kumar Singh
Binay Kumar Singh
Director/Designated Partner
almost 3 years ago
Megha Agrawal
Megha Agrawal
Director/Designated Partner
over 3 years ago

Past Directors

Ritu Aggarwal
Ritu Aggarwal
Additional Director
over 7 years ago
Vishal Kumar Mishra
Vishal Kumar Mishra
Director
almost 29 years ago

Registered Trademarks

Shiva Tejas (Device) Shiva Polytubes

[Class : 17] Pvc Pipe, Hdpe Pipe, Flexible Pipe, Garden Pipe And Its Fittings

Shiva Shiva Polytubes

[Class : 20] Water Storage Tanks (Non Metallic)

Shiva Shiva Polytubes

[Class : 19] Non Metallic Pipes & Its Fittings, Non Metallic Building Materials
View +11 more Brands for Shiva Polytubes Private Limited.

Charges

1 Crore
29 January 2019
Axis Bank Limited
50 Lak
20 August 2015
Axis Bank Limited
20 Crore
06 December 2012
State Bank Of India
24 Crore
14 January 2016
Axis Bank Limited
47 Lak
27 May 1994
State Bank Of India
63 Lak
27 May 1994
State Bank Of India
12 Crore
20 August 2010
State Bank Of India
5 Crore
14 June 2022
Hdfc Bank Limited
1 Crore
23 June 2023
Axis Bank Limited
0
20 August 2015
Axis Bank Limited
0
14 June 2022
Hdfc Bank Limited
0
06 December 2012
State Bank Of India
0
27 May 1994
State Bank Of India
0
29 January 2019
Others
0
14 January 2016
Axis Bank Limited
0
27 May 1994
State Bank Of India
0
20 August 2010
State Bank Of India
0
23 June 2023
Axis Bank Limited
0
20 August 2015
Axis Bank Limited
0
14 June 2022
Hdfc Bank Limited
0
06 December 2012
State Bank Of India
0
27 May 1994
State Bank Of India
0
29 January 2019
Others
0
14 January 2016
Axis Bank Limited
0
27 May 1994
State Bank Of India
0
20 August 2010
State Bank Of India
0
23 June 2023
Axis Bank Limited
0
20 August 2015
Axis Bank Limited
0
14 June 2022
Hdfc Bank Limited
0
06 December 2012
State Bank Of India
0
27 May 1994
State Bank Of India
0
29 January 2019
Others
0
14 January 2016
Axis Bank Limited
0
27 May 1994
State Bank Of India
0
20 August 2010
State Bank Of India
0
23 June 2023
Axis Bank Limited
0
20 August 2015
Axis Bank Limited
0
14 June 2022
Hdfc Bank Limited
0
06 December 2012
State Bank Of India
0
27 May 1994
State Bank Of India
0
29 January 2019
Others
0
14 January 2016
Axis Bank Limited
0
27 May 1994
State Bank Of India
0
20 August 2010
State Bank Of India
0
23 June 2023
Axis Bank Limited
0
20 August 2015
Axis Bank Limited
0
14 June 2022
Hdfc Bank Limited
0
06 December 2012
State Bank Of India
0
27 May 1994
State Bank Of India
0
29 January 2019
Others
0
14 January 2016
Axis Bank Limited
0
27 May 1994
State Bank Of India
0
20 August 2010
State Bank Of India
0

Documents

Form DPT-3-07042020-signed
Optional Attachment-(1)-18032020
Instrument(s) of creation or modification of charge;-18032020
Form CHG-1-18032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200318
Form ADT-1-24012020_signed
Form DIR-12-24012020_signed
Copy of written consent given by auditor-21012020
Copy of resolution passed by the company-21012020
Form CHG-4-07122019_signed
Letter of the charge holder stating that the amount has been satisfied-05122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191205
Form MGT-7-05122019_signed
Form AOC-4-05122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122019
List of share holders, debenture holders;-02122019
Copy of MGT-8-02122019
Optional Attachment-(1)-02122019
Directors report as per section 134(3)-02122019
Form BEN - 2-13092019_signed
Declaration under section 90-10092019
Declaration under section 90-06092019
Form DPT-3-24072019
Form CHG-4-18072019_signed
Letter of the charge holder stating that the amount has been satisfied-18072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190718
Form DIR-12-08062019_signed
Optional Attachment-(1)-06062019
Interest in other entities;-06062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06062019