Company Information

CIN
Status
Date of Incorporation
12 March 2012
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2022
Paid Up Capital
16,000,000
Authorised Capital
20,000,000

Directors

Vinay Kumar
Vinay Kumar
Director
almost 3 years ago
Vibhor Bansal
Vibhor Bansal
Director/Designated Partner
about 5 years ago

Past Directors

Chetan Aggarwal
Chetan Aggarwal
Director
over 13 years ago

Registered Trademarks

Gopal Dhara Shivshakti Agrooils

[Class : 29] Edible Oils.

Charges

14 Crore
28 January 2016
State Bank Of India
4 Crore
22 March 2013
Canara Bank
2 Crore
31 August 2020
Canara Bank
17 Lak
14 August 2020
Indusind Bank Ltd.
10 Crore
30 July 2022
Bank Of India
14 Crore
30 July 2022
Bank Of India
0
14 August 2020
Others
0
31 August 2020
Canara Bank
0
28 January 2016
State Bank Of India
0
22 March 2013
Canara Bank
0
30 July 2022
Bank Of India
0
14 August 2020
Others
0
31 August 2020
Canara Bank
0
28 January 2016
State Bank Of India
0
22 March 2013
Canara Bank
0
30 July 2022
Bank Of India
0
14 August 2020
Others
0
31 August 2020
Canara Bank
0
28 January 2016
State Bank Of India
0
22 March 2013
Canara Bank
0

Documents

Form CHG-1-24122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201224
Instrument(s) of creation or modification of charge;-21122020
Form CHG-4-14122020_signed
Letter of the charge holder stating that the amount has been satisfied-14122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201214
Copy of MGT-8-27102020
Optional Attachment-(1)-27102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102020
List of share holders, debenture holders;-27102020
Optional Attachment-(2)-27102020
Form AOC-4(XBRL)-27102020_signed
Form MGT-7-27102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08102020
Form DIR-12-08102020_signed
Optional Attachment-(1)-08102020
Declaration by first director-08102020
Form ADT-1-01102020_signed
Copy of resolution passed by the company-01102020
Copy of written consent given by auditor-01102020
Copy of the intimation sent by company-01102020
Form DPT-3-18092020-signed
Optional Attachment-(1)-23012020
Notice of resignation;-23012020
Form DIR-12-23012020_signed
Evidence of cessation;-23012020
Optional Attachment-(2)-22012020
Optional Attachment-(1)-22012020
Form DIR-12-22012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22012020