Company Information

CIN
Status
Date of Incorporation
07 April 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
24 September 2022
Paid Up Capital
23,400,560
Authorised Capital
25,000,000

Directors

Lokesh Garg
Lokesh Garg
Director/Designated Partner
over 2 years ago
Rahul Kapoor
Rahul Kapoor
Director/Designated Partner
over 2 years ago
Rakesh Kapoor
Rakesh Kapoor
Director/Designated Partner
over 2 years ago
Nitin Jain
Nitin Jain
Director/Designated Partner
over 2 years ago
Tamarish Sinha
Tamarish Sinha
Director/Designated Partner
almost 3 years ago
Ravi Kumar Kapoor
Ravi Kumar Kapoor
Beneficial Owner
about 4 years ago
Pankaj Kapoor
Pankaj Kapoor
Director
over 10 years ago

Registered Trademarks

Srtm Shree Ravi Trading Manufacturing

[Class : 29] Preserved, Dried And Cooked Fruits, Processed Cashew Nuts, Frozen Beans For Food; Tinned Fruits, Frozen Nuts, Frozen Mushrooms, Salted, Roasted And Spicy Cashewnuts, Raw Cashew And Finished Cashew, Wall Nuts, Pistachies Peanuts And Almonds And Dry Fruits, Snack Mix Consisting Primarily Of Processed Nuts All Being Products Falling In Class 29

Srtm Shree Ravi Trading Manufacturing

[Class : 30] Coffee, Tea, Cocoa, Sugar, Rice, Tapioca, Sago, Artificial Coffee; Flour And Preparations Made From Cereals, Bread, Pastry And Confectionery, Chocolate, Chocolate Coated Biscuit And Milk Chocolate, Ices, Honey, Treacle, Yeast, Baking Powder, Salt, Mustard, Vinegar, Sauces, (Condiments); Spices, Ice All Being Products Fallin In Class 30.

Charges

4 Crore
02 May 2014
Icici Bank Limited
20 Lak
10 September 2011
Axis Bank Limited
3 Crore
05 August 2020
Axis Bank Limited
48 Lak
01 December 2021
Axis Bank Limited
54 Lak
10 September 2011
Axis Bank Limited
0
05 August 2020
Axis Bank Limited
0
02 May 2014
Icici Bank Limited
0
01 December 2021
Axis Bank Limited
0
10 September 2011
Axis Bank Limited
0
05 August 2020
Axis Bank Limited
0
02 May 2014
Icici Bank Limited
0
01 December 2021
Axis Bank Limited
0
10 September 2011
Axis Bank Limited
0
05 August 2020
Axis Bank Limited
0
02 May 2014
Icici Bank Limited
0
01 December 2021
Axis Bank Limited
0
10 September 2011
Axis Bank Limited
0
05 August 2020
Axis Bank Limited
0
02 May 2014
Icici Bank Limited
0
01 December 2021
Axis Bank Limited
0
10 September 2011
Axis Bank Limited
0
05 August 2020
Axis Bank Limited
0
02 May 2014
Icici Bank Limited
0
01 December 2021
Axis Bank Limited
0

Documents

Form DPT-3-29122020
Optional Attachment-(4)-06082020
Optional Attachment-(3)-06082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06082020
Form DIR-12-06082020_signed
Optional Attachment-(1)-06082020
Optional Attachment-(2)-06082020
Form DPT-3-05082020-signed
Form MGT-7-24122019_signed
List of share holders, debenture holders;-18122019
Form AOC-4-26112019_signed
Directors report as per section 134(3)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Form ADT-1-12112019_signed
Copy of the intimation sent by company-08112019
Copy of written consent given by auditor-08112019
Copy of resolution passed by the company-08112019
Form DPT-3-26062019
Form MGT-7-17122018_signed
List of share holders, debenture holders;-11122018
Optional Attachment-(1)-11122018
Form AOC-4-03112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Directors report as per section 134(3)-26112017
List of share holders, debenture holders;-26112017
Form AOC-4-26112017_signed
Form MGT-7-26112017_signed
Optional Attachment-(1)-27112016