Company Information

CIN
Status
Date of Incorporation
07 April 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,467,250
Authorised Capital
20,000,000

Directors

Sudhir Kumar Gupta
Sudhir Kumar Gupta
Director
over 2 years ago
Rajiv Kumar
Rajiv Kumar
Director
about 30 years ago

Past Directors

Naman Gupta
Naman Gupta
Additional Director
almost 11 years ago
Sanjay Kumar
Sanjay Kumar
Director
about 30 years ago
Sunil Kumar Gupta
Sunil Kumar Gupta
Director
over 31 years ago

Registered Trademarks

Raghbat Skb Food Products

[Class : 30] Coffee, Tea, Flour And Preparations Made From Cereals, Bread, Pastry, Confectionery, Spices

Raghbat Skb Food Products

[Class : 29] Dried Fruits, Dates, Jams

Mr.Nuttz Skb Food Products

[Class : 29] Dried And Cooked Fruits And Vegetables; Jellies, Jams, Fruit Sauces; Eggs, Milk And Milk Products; Edible Oils And Fats
View +3 more Brands for Skb Food Products Private Limited.

Charges

17 Crore
03 March 2010
Punjab National Bank
14 Crore
07 September 2009
The Jammu And Kashmir Bank Limited
6 Lak
06 June 2000
State Bank Of India
45 Lak
08 December 2009
State Bank Of India
60 Lak
03 March 2010
Punjab National Bank
2 Crore
22 April 2021
State Bank Of India
60 Lak
20 August 2020
State Bank Of India
17 Crore
06 May 2023
State Bank Of India
0
20 August 2020
State Bank Of India
0
22 April 2021
State Bank Of India
0
06 April 2022
Others
0
07 September 2009
The Jammu And Kashmir Bank Limited
0
03 March 2010
Others
0
08 December 2009
State Bank Of India
0
03 March 2010
Punjab National Bank
0
06 June 2000
State Bank Of India
0
06 May 2023
State Bank Of India
0
20 August 2020
State Bank Of India
0
22 April 2021
State Bank Of India
0
06 April 2022
Others
0
07 September 2009
The Jammu And Kashmir Bank Limited
0
03 March 2010
Others
0
08 December 2009
State Bank Of India
0
03 March 2010
Punjab National Bank
0
06 June 2000
State Bank Of India
0

Documents

Form CHG-1-25092020
Form AOC-4(XBRL)-17112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13112020
Form MGT-7-07112020_signed
Copy of MGT-8-06112020
List of share holders, debenture holders;-06112020
CERTIFICATE OF REGISTRATION OF CHARGE-20200929
Optional Attachment-(3)-25092020
Optional Attachment-(1)-25092020
Instrument(s) of creation or modification of charge;-25092020
Optional Attachment-(2)-25092020
Form DPT-3-06072020-signed
Form CHG-1-21042020_signed
Instrument(s) of creation or modification of charge;-21042020
Optional Attachment-(1)-21042020
Optional Attachment-(2)-21042020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200421
Form AOC-4-13122019_signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-05122019
Copy of MGT-8-05122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form ADT-1-10102019_signed
Copy of written consent given by auditor-10102019
Copy of the intimation sent by company-10102019
Copy of resolution passed by the company-10102019
Form DPT-3-26062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190327