Company Information

CIN
Status
Date of Incorporation
26 November 2012
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
60,000,000
Authorised Capital
60,000,000

Directors

Mohan Kumar Ludhyani
Mohan Kumar Ludhyani
Director
over 2 years ago
Vishnu Sharma
Vishnu Sharma
Additional Director
over 12 years ago
Ghanshyam Das Ludhyani
Ghanshyam Das Ludhyani
Director
about 13 years ago

Registered Trademarks

Mooz Shruti Snacks

[Class : 30] Coffee, Tea, Cocoa, Sugar, Rice, Tapioco, Sago, Artificial Coffee, Flower And Preparation Made Fromcerals, Bread, Pastey, And Confectionery, Ices, Honey, Treacle, Test, Backing Powder, Salt, Mustard,Vinegar, Sauces, Spices Included In Class 30

Mooz Anytime Balls Shruti Snacks

[Class : 35] Trading, Marketing, Wholesaling, Retailing, Distribution, Sales Promotion, Import Export Services, Advertising, Business Management, Business Administration, Office Function In Respect Of Wafers, Puffs, Bakery Items, Confectionery, Seeds, Fresh Fruits And Vegetables, Preserved, Dried And Cooked Fruits And Vegetables And Non Alcoholic Drink And Mineral Water

Mooz Anytime Balls Shruti Snacks

[Class : 31] Agricultural, Horticultural And Forestry Products And Grains Not Included In Other Classes; Live Animals; Fresh Fruits And Vegetables; Seeds, Natural Plants And Flowers; Foodstuffs For Animals, Malt
View +10 more Brands for Shruti Snacks Private Limited.

Charges

25 Crore
11 December 2014
Icici Bank Limited
24 Crore
25 March 2013
State Bank Of India
15 Crore
29 October 2020
Icici Bank Limited
1 Crore
11 December 2014
Others
0
29 October 2020
Others
0
25 March 2013
State Bank Of India
0
11 December 2014
Others
0
29 October 2020
Others
0
25 March 2013
State Bank Of India
0
11 December 2014
Others
0
29 October 2020
Others
0
25 March 2013
State Bank Of India
0

Documents

Form CHG-1-26112020_signed
Optional Attachment-(1)-26112020
Instrument(s) of creation or modification of charge;-26112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201126
Form AOC-4(XBRL)-15122019_signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-05122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Evidence of cessation;-18062019
Form DIR-12-18062019_signed
Optional Attachment-(1)-18062019
Form MGT-7-27122018_signed
Form AOC-4(XBRL)-27122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122018
List of share holders, debenture holders;-24122018
Form DIR-12-14032018_signed
Notice of resignation;-13032018
Optional Attachment-(1)-13032018
Evidence of cessation;-13032018
List of share holders, debenture holders;-24112017
Form MGT-7-24112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112017
Form AOC-4(XBRL)-23112017_signed
Form MGT-7-02122016_signed
Form ADT-1-29112016_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112016
Form_AOC4-XBRL_SHRUTI_SNACKS_2016_EPROCS21_20161129183916.pdf-29112016
List of share holders, debenture holders;-28112016
Copy of the intimation sent by company-21112016
Copy of resolution passed by the company-21112016