Company Information

CIN
Status
Date of Incorporation
20 April 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,355,000
Authorised Capital
10,000,000

Directors

Santosh Kumar Chavan
Santosh Kumar Chavan
Director/Designated Partner
over 2 years ago
Sanjay Kumar Chavan
Sanjay Kumar Chavan
Director/Designated Partner
over 16 years ago
Lakshmikanth Chavan
Lakshmikanth Chavan
Director/Designated Partner
about 19 years ago
Manoj Kumar Chavan
Manoj Kumar Chavan
Director/Designated Partner
over 19 years ago

Past Directors

Motilal Chavan
Motilal Chavan
Director
over 16 years ago
Chawan Sudha
Chawan Sudha
Director
over 19 years ago
Sajeeta Chavan
Sajeeta Chavan
Director
over 19 years ago
Rachana Chavan
Rachana Chavan
Director
over 19 years ago

Registered Trademarks

Shringar One Shringar Fashion Jewellery

[Class : 14] Immitation Jewellery.

New Shringar Fashion Shringar Fashion Jewellery

[Class : 14] Immitation Jewellery.

Shringar Plus Shringar Fashion Jewellery

[Class : 14] Immitation Jewellery.
View +12 more Brands for Shringar Fashion Jewellery Private Limited.

Charges

10 Crore
01 November 2014
Hdfc Bank Limited
10 Crore
05 March 2011
3i Infotech Trusteeship Services Limited
1 Crore
20 March 2008
3i Infotech Trusteeship Services Limited
18 Lak
24 August 2007
The Karur Vysya Bank Limited
25 Lak
01 November 2014
Hdfc Bank Limited
0
05 March 2011
3i Infotech Trusteeship Services Limited
0
24 August 2007
The Karur Vysya Bank Limited
0
20 March 2008
3i Infotech Trusteeship Services Limited
0
01 November 2014
Hdfc Bank Limited
0
05 March 2011
3i Infotech Trusteeship Services Limited
0
24 August 2007
The Karur Vysya Bank Limited
0
20 March 2008
3i Infotech Trusteeship Services Limited
0
01 November 2014
Hdfc Bank Limited
0
05 March 2011
3i Infotech Trusteeship Services Limited
0
24 August 2007
The Karur Vysya Bank Limited
0
20 March 2008
3i Infotech Trusteeship Services Limited
0

Documents

Form ADT-1-25122020_signed
Copy of the intimation sent by company-25122020
Copy of resolution passed by the company-25122020
Copy of written consent given by auditor-25122020
Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019
Optional Attachment-(1)-27122019
Form AOC-4-10122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
List of share holders, debenture holders;-14122018
Form MGT-7-14122018_signed
Directors report as per section 134(3)-24112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112018
Form AOC-4-24112018_signed
Optional Attachment-(1)-26112017
List of share holders, debenture holders;-26112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112017
Directors report as per section 134(3)-26112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Form AOC-4-26112017_signed
Form MGT-7-26112017_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-03022017
Directors report as per section 134(3)-03022017
List of share holders, debenture holders;-03022017
Optional Attachment-(1)-03022017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03022017
Form AOC-4-03022017_signed
Form MGT-7-03022017_signed
Instrument(s) of creation or modification of charge;-29122016