Company Information

CIN
Status
Date of Incorporation
22 June 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
41,500,000
Authorised Capital
45,000,000

Directors

Chetan Surendra Dalal
Chetan Surendra Dalal
Director/Designated Partner
over 2 years ago
Shraddha Chettan Dalal
Shraddha Chettan Dalal
Director/Designated Partner
about 11 years ago
Rishabh Surendra Dalal
Rishabh Surendra Dalal
Director
over 23 years ago
Harsha Surendra Dalal
Harsha Surendra Dalal
Director
over 27 years ago

Past Directors

Surendra Kantilal Dalal
Surendra Kantilal Dalal
Director
over 27 years ago

Registered Trademarks

Shanay Shreemirra Food Industries

[Class : 29] Nuts, Prepared Raising, Apricots, Prunes, Figs, Dates, Butter Sesame Seed Paste, Butter (Peanut) Edible Roasted Nuts (Flavoured) Dry Fruits Butter (Chocolate Nuts) Butter (Cocoa), Butter (Coconut) And Pickels Meat, Fish, Poultry And Game, Meat Extracts, Preserved Dried And Cooked Fruits And Vegetables, Jellies, Jams, Fruit Sauces, Eggs, Milk And Milk Products, E...

Nutster Shreemirra Food Industries

[Class : 29] Nuts, Prepared, Raisins, Apricots, Prunes, Figs, Dates, Butter, Sesame Seed Paste, Butter (Peanut), Edible Roasted Nuts (Flavoured), Dry Fruits, Butter (Chocolate Nut), Butter (Cocoa), Butter (Coconut), And Pickle, Meat, Fish Poultry And Game; Meat Extracts; Preserved, Dried And Cooked Fruits And Vegetables; Jellies, Jams, Fruit Sauces, Eggs, Milk And Milk Produ...

Charges

11 Crore
01 November 2014
Icici Bank Limited
4 Crore
22 October 2014
Icici Bank Limited
6 Crore
10 February 2000
Canara Bank
5 Crore
12 October 1999
Canara Bank
5 Crore
01 November 2014
Icici Bank Limited
0
10 February 2000
Canara Bank
0
12 October 1999
Canara Bank
0
22 October 2014
Icici Bank Limited
0
01 November 2014
Icici Bank Limited
0
10 February 2000
Canara Bank
0
12 October 1999
Canara Bank
0
22 October 2014
Icici Bank Limited
0

Documents

Form DPT-3-22122020_signed
Form DPT-3-13102020-signed
Form MGT-7-31122019_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Form MGT-7-10012019_signed
List of share holders, debenture holders;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Form AOC-4-27102018_signed
Form AOC-4-12122017_signed
Directors report as per section 134(3)-11122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122017
Form MGT-7-02122017_signed
Copy of MGT-8-01122017
List of share holders, debenture holders;-01122017
Form MGT-7-17112016_signed
Copy of MGT-8-15112016
List of share holders, debenture holders;-15112016
Form AOC-4-07112016-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102016
Directors report as per section 134(3)-26102016
Evidence of cessation;-13092016