Company Information

CIN
Status
Date of Incorporation
29 October 1997
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 August 2023
Paid Up Capital
255,207,600
Authorised Capital
300,000,000

Directors

Ramamurthy Jayaraman .
Ramamurthy Jayaraman .
Director/Designated Partner
over 2 years ago
Girish Ranjit Advani
Girish Ranjit Advani
Individual Promoter
over 2 years ago
Shantharaju Nagesh
Shantharaju Nagesh
Cfo
about 5 years ago
Sharma Raja
Sharma Raja
Director/Designated Partner
over 9 years ago
Ramakrishanan Vaidyanathan Sarma
Ramakrishanan Vaidyanathan Sarma
Director
almost 10 years ago

Past Directors

Amlan Datta Majumdar
Amlan Datta Majumdar
Director
about 10 years ago
Vinod Krishna Menon
Vinod Krishna Menon
Director
about 12 years ago
Anand Agarwal
Anand Agarwal
Additional Director
almost 13 years ago
Natarajan Venkataraman .
Natarajan Venkataraman .
Director
about 13 years ago
Vinay Singh Kushwaha
Vinay Singh Kushwaha
Director Appointed In Casual Vacancy
over 14 years ago
Ashok Kumar Gupta
Ashok Kumar Gupta
Director
about 16 years ago
Raju Joseph Thomas
Raju Joseph Thomas
Director
about 16 years ago
Rao Venkataramana Madan
Rao Venkataramana Madan
Director
about 20 years ago
Ranjadakatte Vasunaik Subramanya Naik
Ranjadakatte Vasunaik Subramanya Naik
Director
almost 25 years ago

Registered Trademarks

Nutrine Milwala Snacko Bisc

[Class : 30] Biscuits

Nutri Bisk Snacko Bisc

[Class : 30] In Respect Of Biscuits

Dia Bisc Snacko Bisc

[Class : 30] In Respect Of Biscuits
View +11 more Brands for Snacko Bisc Private Limited.

Charges

12 Crore
15 February 2003
Citibank N.a.
12 Crore
15 February 2003
Citibank N.a.
0
15 February 2003
Citibank N.a.
0
15 February 2003
Citibank N.a.
0
15 February 2003
Citibank N.a.
0
15 February 2003
Citibank N.a.
0

Documents

Form MR-1-28122020_signed
Form MGT-14-28122020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -28122020
Copy of shareholders resolution-28122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28122020
Form DIR-12-28122020_signed
Optional Attachment-(1)-28122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28122020
Copy of MGT-8-25112020
List of share holders, debenture holders;-25112020
Form MGT-7-25112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102020
Form AOC-4(XBRL)-27102020_signed
Form DPT-3-21102020-signed
Form ADT-1-13102020_signed
Copy of resolution passed by the company-13102020
Copy of written consent given by auditor-13102020
Optional Attachment-(1)-13102020
Copy of the intimation sent by company-13102020
Form ADT-3-24092020_signed
Resignation letter-24092020
Form DPT-3-23042020-signed
Form MGT-7-03012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form ADT-1-04112019_signed
Copy of written consent given by auditor-29102019
Copy of resolution passed by the company-29102019
Copy of the intimation sent by company-29102019
Form AOC-4(XBRL)-16102019_signed