Company Information

CIN
Status
Date of Incorporation
04 January 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
91,270,000
Authorised Capital
100,000,000

Directors

Charuben Jagat Killawala
Charuben Jagat Killawala
Director
over 26 years ago
Jagat Anil Killawala
Jagat Anil Killawala
Director/Designated Partner
over 26 years ago

Past Directors

Madhavi Vishal Dammani
Madhavi Vishal Dammani
Company Secretary
over 6 years ago

Registered Trademarks

Vecta Shri Krishnashray India

[Class : 9] Electronics And Electrical Apparatus And Instruments, Electrical Wiring Accessories Including Switches, Switch Gears, Plates, Cut Outs, Plugs, Holders, Sockets, Testers, Bells, Buzzers, Regulators, Wires And Cables, Electric Connectors, Starters, Circuit Boards, Mcb, Transformers

Jash Shri Krishnashray India

[Class : 9] Electronics And Electrical Apparatus And Instruments, Electrical Wiring Accessories Including Switches, Switch Gears, Cut Outs, Plugs, Holders, Sockets, Testers, Bells, Buzzers, Regulators, Irons, Wires And Cables, Electric Connectors, Circuit Boards, Mcb, Transformers.

Clia Shri Krishnashray India

[Class : 9] Electronics And Electrical Apparatus And Instruments, Electrical Wiring Accessories Including Switches, Switch Gears, Cut Outs, Plugs, Holders, Sockets, Testers, Bells, Buzzers, Regulators, Irons, Wires And Cables, Electric Connectors, Starters, Circuit Boards, Mcb, Transformers.
View +4 more Brands for Shri Krishnashray (India) Private Limited.

Charges

54 Crore
16 September 2013
Dena Bank
16 Crore
09 February 2009
Dena Bank
7 Lak
25 June 2001
Dena Bank
21 Crore
31 March 2021
Bank Of Baroda
15 Crore
30 December 2020
Hdfc Bank Limited
87 Lak
04 October 2021
Others
0
31 March 2021
Others
0
16 September 2013
Dena Bank
0
30 December 2020
Hdfc Bank Limited
0
09 February 2009
Dena Bank
0
25 June 2001
Others
0
04 October 2021
Others
0
31 March 2021
Others
0
16 September 2013
Dena Bank
0
30 December 2020
Hdfc Bank Limited
0
09 February 2009
Dena Bank
0
25 June 2001
Others
0

Documents

Form DPT-3-14092020-signed
Form DIR-12-13082020_signed
Evidence of cessation;-13082020
Form CHG-1-30012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200130
Optional Attachment-(1)-03012020
Instrument(s) of creation or modification of charge;-03012020
Form AOC-4(XBRL)-12122019_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-03122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03122019
Optional Attachment-(1)-03122019
Form ADT-1-19112019_signed
Copy of the intimation sent by company-15102019
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form PAS-3-23072019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-23072019
Complete record of private placement offers and acceptances in Form PAS-5.-23072019
Copy of Board or Shareholders? resolution-23072019
Form DPT-3-30062019
Form MSME FORM I-08062019_signed
Form ADT-1-24052019_signed
Form DIR-12-23052019_signed
Copy of resolution passed by the company-24042019
Copy of written consent given by auditor-24042019
Optional Attachment-(1)-24042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042019
Form MGT-14-27022019_signed
Form PAS-3-27022019_signed