Company Information

CIN
Status
Date of Incorporation
04 June 2004
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,035,000
Authorised Capital
10,100,000

Directors

Parasmal Saremal Gogad
Parasmal Saremal Gogad
Director
almost 3 years ago
Bharat Kumar Gogad
Bharat Kumar Gogad
Director/Designated Partner
almost 3 years ago
Tanmay Gogad
Tanmay Gogad
Director/Designated Partner
about 3 years ago
Piyush Gogad
Piyush Gogad
Director
over 21 years ago

Past Directors

Bher Chand Gogad
Bher Chand Gogad
Additional Director
over 8 years ago

Registered Trademarks

Device Of Gp With Shree... Shree Ganesh Print Fab

[Class : 25] Readymade Garments

Chahna Shree Ganesh Print Fab

[Class : 24] Manufacturer And Trader Of All Types Of Textile Articles Viz Sarees Dress Materials Including Ladies Dress Materials Saree Falls Suiting Shirting Poplin.

Saavitri Shree Ganesh Print Fab

[Class : 24] Manufacturer And Trader Of All Types Of Textile Articles Viz Sarees Dress Materials Including Ladies Dress Materials Saree Falls Suiting Shirting Poplin.
View +1 more Brands for Shree Ganesh Print Fab Private Limited.

Charges

0
25 March 2013
State Bank Of Bikaner And Jaipur
10 Crore
02 March 2005
State Bank Of Bikaner And Jaipur
70 Lak
18 October 2022
Hdfc Bank Limited
0
30 September 2021
Hdfc Bank Limited
0
25 March 2013
State Bank Of Bikaner And Jaipur
0
02 March 2005
State Bank Of Bikaner And Jaipur
0
18 October 2022
Hdfc Bank Limited
0
30 September 2021
Hdfc Bank Limited
0
25 March 2013
State Bank Of Bikaner And Jaipur
0
02 March 2005
State Bank Of Bikaner And Jaipur
0
18 October 2022
Hdfc Bank Limited
0
30 September 2021
Hdfc Bank Limited
0
25 March 2013
State Bank Of Bikaner And Jaipur
0
02 March 2005
State Bank Of Bikaner And Jaipur
0

Documents

Form DPT-3-26122020_signed
Form DIR-12-18112020_signed
Optional Attachment-(1)-10112020
Evidence of cessation;-10112020
Notice of resignation;-10112020
Form CHG-4-07102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201007
Letter of the charge holder stating that the amount has been satisfied-30092020
Form BEN - 2-19122019_signed
Declaration under section 90-18122019
Form MGT-7-12122019_signed
Form AOC-4-09122019_signed
List of share holders, debenture holders;-07122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form ADT-1-16102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form MGT-7-14012019_signed
List of share holders, debenture holders;-27122018
Optional Attachment-(1)-27122018
Form DIR-12-27122018_signed
Directors report as per section 134(3)-06122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122018
Form AOC-4-06122018_signed
Form MGT-14-12112018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12112018
Form MGT-7-03122017_signed
Optional Attachment-(1)-29112017
List of share holders, debenture holders;-29112017