Company Information

CIN
Status
Date of Incorporation
30 January 2010
State / ROC
Jharkhand / ROC Jharkhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,380,000
Authorised Capital
10,000,000

Directors

Rishu Chirania
Rishu Chirania
Director/Designated Partner
over 2 years ago
Laxmi Narayan Agarwal
Laxmi Narayan Agarwal
Director
almost 6 years ago

Past Directors

Tripti Agarwal
Tripti Agarwal
Director
about 15 years ago
Abhay Kumar Agrawal
Abhay Kumar Agrawal
Director
almost 16 years ago

Registered Trademarks

Rajdulari Shreya Rice Mill Industries

[Class : 30] Rice

Paramsukh Shreya Rice Mill Industries

[Class : 30] Rice

Dadi Sri (Device) Shreya Rice Mill Industries

[Class : 30] All Kinds Rice Being Included In Class 09

Charges

10 Crore
25 June 2010
Punjab National Bank
10 Crore
17 March 2020
Punjab National Bank
7 Crore
07 July 2022
Icici Bank Limited
75 Lak
27 December 2021
Punjab National Bank
2 Crore
07 July 2022
Others
0
27 December 2021
Others
0
17 March 2020
Others
0
25 June 2010
Punjab National Bank
0
29 November 2023
Bank Of India
0
07 July 2022
Others
0
27 December 2021
Others
0
17 March 2020
Others
0
25 June 2010
Punjab National Bank
0

Documents

Optional Attachment-(2)-16042020
Optional Attachment-(3)-16042020
Optional Attachment-(1)-16042020
Instrument(s) of creation or modification of charge;-16042020
Form CHG-1-16042020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200416
Form INC-22-20012020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20012020
Copies of the utility bills as mentioned above (not older than two months)-20012020
Notice of resignation;-17012020
Evidence of cessation;-17012020
Form DIR-12-17012020_signed
Form DIR-12-14122019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13122019
Interest in other entities;-13122019
List of share holders, debenture holders;-05112019
Form MGT-7-05112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Directors report as per section 134(3)-28102019
Form AOC-4-28102019_signed
Form ADT-1-15062019_signed
Copy of written consent given by auditor-15062019
Copy of resolution passed by the company-15062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14102018
Directors report as per section 134(3)-14102018
Form AOC-4-14102018_signed
List of share holders, debenture holders;-04122017
Form MGT-7-04122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122017
Form AOC-4-03122017_signed