Company Information

CIN
Status
Date of Incorporation
03 September 2002
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,892,000
Authorised Capital
3,000,000

Directors

Harsh Shivani
Harsh Shivani
Director/Designated Partner
over 2 years ago
Tulsi Das
Tulsi Das
Director
over 15 years ago

Past Directors

Vandana Shivani
Vandana Shivani
Director
almost 7 years ago
Varsha Shivani
Varsha Shivani
Director
almost 7 years ago
Bhagwan Das Shivani
Bhagwan Das Shivani
Director
almost 7 years ago
Kaushal Shivani
Kaushal Shivani
Additional Director
about 13 years ago
Chandra Prakash Shivani
Chandra Prakash Shivani
Additional Director
over 18 years ago

Registered Trademarks

Fargo Shree Tulsi Detergents

[Class : 3] Detergent Soap, Detergent Powder And Cakes Of Soap.

Fargo Sapphire Shree Tulsi Detergents

[Class : 3] Liquid Detergent, Liquid Handwash, Dishwasher Powder, Dishwashing Liquid, Washing Liquid, Glass Cleaner, Toilet Cleaner, Floor Cleaner, Detergent Cake, Detergent Powder, Dishwash Bar

Jalwa Shree Tulsi Detergents

[Class : 3] Detergent Cake, Detergent Powder And Washing Powder
View +2 more Brands for Shree Tulsi Detergents Private Limited.

Charges

0
11 August 2005
Central Bank Of India
1 Crore
16 October 2004
Punjab National Bank
25 Lak
11 August 2005
Central Bank Of India
0
16 October 2004
Punjab National Bank
0
11 August 2005
Central Bank Of India
0
16 October 2004
Punjab National Bank
0
11 August 2005
Central Bank Of India
0
16 October 2004
Punjab National Bank
0

Documents

Form INC-22-27122020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-26122020
Copies of the utility bills as mentioned above (not older than two months)-26122020
Form DIR-12-24122020_signed
Optional Attachment-(1)-24122020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-02122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122020
Directors report as per section 134(3)-02122020
Statement of Subsidiaries as per section 129 - Form AOC-1-02122020
Supplementary or Test audit report under section 143-02122020
Approval letter of extension of financial year or AGM-02122020
Form AOC-4-02122020_signed
Form AOC - 4 CFS-02122020_signed
Approval letter for extension of AGM;-01122020
List of share holders, debenture holders;-01122020
Form MGT-7-01122020_signed
Form DPT-3-08102020-signed
Letter of the charge holder stating that the amount has been satisfied-31072020
Form CHG-4-31072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200731
Letter of the charge holder stating that the amount has been satisfied-20062020
Form CHG-4-20062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200620
Form DPT-3-12052020-signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-08012020
Supplementary or Test audit report under section 143-08012020
Form AOC - 4 CFS-08012020
Form AOC-4-03012020_signed