Company Information

CIN
Status
Date of Incorporation
10 October 1985
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
1,667,000
Authorised Capital
2,000,000

Directors

Vishal Gupta
Vishal Gupta
Director/Designated Partner
over 3 years ago
Bhagwati Devi .
Bhagwati Devi .
Director/Designated Partner
almost 5 years ago
Shyam Sunder Gupta
Shyam Sunder Gupta
Beneficial Owner
almost 6 years ago
Raj Kumar Gupta
Raj Kumar Gupta
Beneficial Owner
almost 6 years ago
Ashish Gupta
Ashish Gupta
Beneficial Owner
almost 12 years ago
Ashok Kumar Gupta
Ashok Kumar Gupta
Beneficial Owner
over 21 years ago
Vijay Kumar
Vijay Kumar
Beneficial Owner
about 40 years ago

Registered Trademarks

Shyam Garments (Logo) Shyam Garments

[Class : 35] Retail And Wholesale Designing, Marketing, Displaying, Supply, Packing, Distributing, Buying, Selling, Import And Export, Shops And Outlets, Office Function, Advertisement, Business Management And Business Administration For Wearing Apparel, Cotton, Silk, Garments, Shirts, Jeans, Jackets, Suits, Skirts, Pants, Frocks, Leather, Fibre Rayon, Nylon, Synthetic, Hosi...

S G L Shyam Garments

[Class : 25] Readymade Garments And Hosiery Goods.

G (Label) Shyam Garments

[Class : 25] Readymade Garments And Hosiery Goods.

Charges

23 Crore
10 November 2016
Deutsche Bank Ag
3 Crore
27 October 2016
Deutsche Bank Ag
14 Crore
30 September 2006
Hdfc Bank Limited
6 Crore
31 December 2009
Hdfc Bank Limited
2 Crore
30 September 2015
Kotak Mahindra Bank Limited
10 Crore
06 August 2014
Icici Bank Limited
12 Crore
18 May 2013
Allahabad Bank
1 Crore
16 June 2011
Future Capital Holdings Limited
10 Crore
27 July 2006
Union Bank Of India
10 Crore
08 January 2007
Allahabad Bank
3 Crore
02 June 2005
Standard Chartered Bank
4 Crore
23 March 2006
Allahbad Bank
4 Crore
10 November 2016
Others
0
27 October 2016
Others
0
27 July 2006
Union Bank Of India
0
23 March 2006
Allahbad Bank
0
08 January 2007
Allahabad Bank
0
06 August 2014
Icici Bank Limited
0
16 June 2011
Future Capital Holdings Limited
0
02 June 2005
Standard Chartered Bank
0
30 September 2015
Kotak Mahindra Bank Limited
0
31 December 2009
Hdfc Bank Limited
0
18 May 2013
Allahabad Bank
0
30 September 2006
Hdfc Bank Limited
0
10 November 2016
Others
0
27 October 2016
Others
0
27 July 2006
Union Bank Of India
0
23 March 2006
Allahbad Bank
0
08 January 2007
Allahabad Bank
0
06 August 2014
Icici Bank Limited
0
16 June 2011
Future Capital Holdings Limited
0
02 June 2005
Standard Chartered Bank
0
30 September 2015
Kotak Mahindra Bank Limited
0
31 December 2009
Hdfc Bank Limited
0
18 May 2013
Allahabad Bank
0
30 September 2006
Hdfc Bank Limited
0

Documents

Form DPT-3-11032021-signed
Form DIR-12-09122020_signed
Optional Attachment-(1)-08122020
Evidence of cessation;-08122020
Form DPT-3-13022020-signed
Auditor?s certificate-11022020
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Directors report as per section 134(3)-28122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122019
Form AOC-4-28122019_signed
Form BEN - 2-12122019_signed
Declaration under section 90-10122019
Form ADT-1-10102019_signed
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Form DPT-3-14062019
Form MSME FORM I-04062019_signed
Form MSME FORM I-29052019_signed
Form ADT-1-21052019_signed
Copy of resolution passed by the company-21052019
Copy of written consent given by auditor-21052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Directors report as per section 134(3)-26122018
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed
Form CHG-4-24042018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180424
Form CHG-1-23042018-signed