Company Information

CIN
Status
Date of Incorporation
27 March 2013
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,250,000
Authorised Capital
12,500,000

Past Directors

Tapan Agarwal
Tapan Agarwal
Director
over 12 years ago
Manish Agarwal
Manish Agarwal
Director
over 12 years ago
Sanjay Kumar Agarwal
Sanjay Kumar Agarwal
Director
over 12 years ago
Anuj Kumar
Anuj Kumar
Director
over 12 years ago
Amit Kumar Agarwal
Amit Kumar Agarwal
Director
over 12 years ago

Registered Trademarks

Sree Gupta Bhavan Mistree Artisanal... Sree Gupta Bhavan

[Class : 29] Preserved, Frozen, Dried And Cooked Fruits And Vegetables; Jellies, Jams, Compotes; Eggs; Milk And Milk Products; Oils And Fats For Food, Pulses, Dairy Products, Edible Oil, Sea Food, Pickles

Sgb Mistree Artisanal Sweets &... Sree Gupta Bhavan

[Class : 30] Coffee, Tea, Cocoa And Artificial Coffee; Rice; Tapioca And Sago; Flour And Preparations Made From Cereals; Bread, Pastries And Confectionery; Edible Ices; Sugar, Honey, Treacle; Yeast, Baking Powder; Salt; Mustard; Vinegar, Sauces [Condiments]; Spices; Ice [Frozen Water], Cakes, Confectionery, Biscuits, Chocolates, Sweets, Ready To Eat Savory Snack Foods Made F...

Sree Gupta Bhavan Mistree Artisanal... Sree Gupta Bhavan

[Class : 43] Hotels, Restaurants, Catering Services, Providing Temporary Accommodation, Providing Food And Drink In Restaurants, Coffee Shops, Bar And Restaurant Services.
View +12 more Brands for Sree Gupta Bhavan Private Limited.

Charges

17 Crore
24 April 2019
Hdfc Bank Limited
7 Crore
04 October 2017
Housing Development Finance Corporation Limited
5 Crore
20 June 2017
Hdfc Bank Limited
2 Crore
20 May 2020
Axis Bank Limited
17 Crore
20 June 2017
Hdfc Bank Limited
0
20 May 2020
Axis Bank Limited
0
24 April 2019
Hdfc Bank Limited
0
04 October 2017
Others
0
20 June 2017
Hdfc Bank Limited
0
20 May 2020
Axis Bank Limited
0
24 April 2019
Hdfc Bank Limited
0
04 October 2017
Others
0
20 June 2017
Hdfc Bank Limited
0
20 May 2020
Axis Bank Limited
0
24 April 2019
Hdfc Bank Limited
0
04 October 2017
Others
0
20 June 2017
Hdfc Bank Limited
0
20 May 2020
Axis Bank Limited
0
24 April 2019
Hdfc Bank Limited
0
04 October 2017
Others
0
20 June 2017
Hdfc Bank Limited
0
20 May 2020
Axis Bank Limited
0
24 April 2019
Hdfc Bank Limited
0
04 October 2017
Others
0
20 June 2017
Hdfc Bank Limited
0
20 May 2020
Axis Bank Limited
0
24 April 2019
Hdfc Bank Limited
0
04 October 2017
Others
0

Documents

Form CHG-4-25082020_signed
Letter of the charge holder stating that the amount has been satisfied-18082020
Form CHG-1-06062020_signed
Instrument(s) of creation or modification of charge;-06062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200606
Form DPT-3-27012020-signed
Form MGT-7-06012020_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Optional Attachment-(1)-30122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Optional Attachment-(1)-26112019
Directors report as per section 134(3)-26112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form CHG-4-18072019_signed
Letter of the charge holder stating that the amount has been satisfied-18072019
Form DPT-3-30062019
Form CHG-1-19062019_signed
Optional Attachment-(1)-19062019
Instrument(s) of creation or modification of charge;-19062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190619
Form MSME FORM I-08062019_signed
Form CHG-1-07062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190530
Instrument(s) of creation or modification of charge;-30052019
Form CHG-4-26032019_signed