Company Information

CIN
Status
Date of Incorporation
06 April 1995
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,287,000
Authorised Capital
70,000,000

Directors

Shubhangi Janifer
Shubhangi Janifer
Director/Designated Partner
over 2 years ago
Himanshu Jhamar
Himanshu Jhamar
Director/Designated Partner
over 2 years ago
Sandeep . Kothari
Sandeep . Kothari
Director
over 20 years ago

Past Directors

Shrey Tater
Shrey Tater
Additional Director
over 4 years ago
Pawan Kumar Choudhary
Pawan Kumar Choudhary
Additional Director
over 4 years ago
Shikha Kothari
Shikha Kothari
Additional Director
over 15 years ago
Sourabh Kothari
Sourabh Kothari
Additional Director
over 15 years ago
Sushila Kothari
Sushila Kothari
Director
over 30 years ago

Registered Trademarks

Supertex Shree Bharka India

[Class : 24] Textiles And Substitutes For Textiles

Everyday Supertex Shree Bharka India

[Class : 24] Texttiles And Substitiutes Of Textile

96300 Shree Bharka India

[Class : 24] Textiles And Substitutes For Textiles; Household Linen; Curtains Of Textile Or Plastic.
View +10 more Brands for Shree Bharka (India) Limited.

Charges

24 Crore
31 March 2015
Punjab National Bank
24 Crore
14 December 2017
Punjab National Bank
4 Crore
29 August 2005
State Bank Of India
6 Crore
29 August 2005
State Bank Of India
11 Crore
30 March 2007
State Bank Of India
1 Crore
23 October 2023
Sidbi
0
31 March 2015
Others
0
14 December 2017
Others
0
29 August 2005
State Bank Of India
0
29 August 2005
State Bank Of India
0
30 March 2007
State Bank Of India
0
23 October 2023
Sidbi
0
31 March 2015
Others
0
14 December 2017
Others
0
29 August 2005
State Bank Of India
0
29 August 2005
State Bank Of India
0
30 March 2007
State Bank Of India
0

Documents

Form PAS-6-06112020_signed
Optional Attachment-(1)-04112020
Form PAS-6-25092020_signed
Optional Attachment-(1)-24092020
Optional Attachment-(1)-24092020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30012020
Form AOC-4(XBRL)-30012020_signed
Form ADT-1-11012020_signed
Copy of written consent given by auditor-11012020
Copy of resolution passed by the company-11012020
Copy of the intimation sent by company-11012020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form ADT-1-25052019_signed
Copy of resolution passed by the company-25052019
Copy of written consent given by auditor-25052019
Copy of MGT-8-01122018
List of share holders, debenture holders;-01122018
Form MGT-7-01122018_signed
Optional Attachment-(1)-30112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112018
Form AOC-4(XBRL)-30112018_signed
Form CHG-4-09072018_signed
Letter of the charge holder stating that the amount has been satisfied-09072018
Instrument(s) of creation or modification of charge;-22052018
Optional Attachment-(1)-22052018
Optional Attachment-(5)-22052018
Optional Attachment-(2)-22052018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180522