Company Information

CIN
Status
Date of Incorporation
26 August 1996
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
43,924,440
Authorised Capital
45,000,000

Directors

Suresh Kumar Agarwal
Suresh Kumar Agarwal
Beneficial Owner
over 2 years ago
Mukesh Kumar Agarwal
Mukesh Kumar Agarwal
Beneficial Owner
over 29 years ago

Past Directors

Sova Agarwal
Sova Agarwal
Director
over 17 years ago

Registered Trademarks

Sresth Ora Active (Label) Sresth Products

[Class : 29] Edible Oils, Ghee, Butter, Margarine, Edible Fats.

Sresth Ora (Label) Sresth Products

[Class : 30] Coffee, Tea, Cocoa, Sugar, Rice, Tapioca, Sago, Artificial Coffee, Flour And Preparations Made From Cereals, Bread, Pastry And Confectionery, Ices, Honey, Treacle, Yeast, Baking Powder, Salt, Mustard, Vinegar, Sauces, (Condiments), Spices, Ice.[Class : 35] Advertising, Business Management, Business Administration, Office Functions And Offer For Sale In Relation...

Sresth Ora Gold (Label) Sresth Products

[Class : 29] Edible Oils, Ghee, Butter, Margarine, Edible Fats.
View +6 more Brands for Sresth Products Pvt Ltd.

Charges

65 Crore
30 November 2013
Hdfc Bank Limited
50 Lak
09 June 2012
Hdfc Bank Limited
1 Crore
19 November 2007
Hdfc Bank Limited
29 Crore
14 November 2007
Hdfc Bank Limited
33 Crore
20 March 2021
Hdfc Bank Limited
13 Lak
03 August 2022
Hdfc Bank Limited
0
14 November 2007
Hdfc Bank Limited
0
19 November 2007
Hdfc Bank Limited
0
20 March 2021
Hdfc Bank Limited
0
09 June 2012
Hdfc Bank Limited
0
30 November 2013
Hdfc Bank Limited
0
03 August 2022
Hdfc Bank Limited
0
14 November 2007
Hdfc Bank Limited
0
19 November 2007
Hdfc Bank Limited
0
20 March 2021
Hdfc Bank Limited
0
09 June 2012
Hdfc Bank Limited
0
30 November 2013
Hdfc Bank Limited
0
03 August 2022
Hdfc Bank Limited
0
14 November 2007
Hdfc Bank Limited
0
19 November 2007
Hdfc Bank Limited
0
20 March 2021
Hdfc Bank Limited
0
09 June 2012
Hdfc Bank Limited
0
30 November 2013
Hdfc Bank Limited
0

Documents

Form DPT-3-18122020-signed
Form DPT-3-15052020-signed
Form MGT-7-16122019_signed
List of share holders, debenture holders;-13122019
Copy of MGT-8-13122019
Form AOC-4(XBRL)-13122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
XBRL document in respect Consolidated financial statement-27112019
Form BEN - 2-16082019_signed
Declaration under section 90-16082019
Form DPT-3-18072019
Form AOC-4(XBRL)-11122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10122018
XBRL document in respect Consolidated financial statement-10122018
Form MGT-7-06122018_signed
List of share holders, debenture holders;-01122018
Copy of MGT-8-01122018
Form CHG-1-07032018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180307
Instrument(s) of creation or modification of charge;-24012018
Form AOC-4(XBRL)-26122017_signed
XBRL document in respect Consolidated financial statement-23122017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23122017
Form MGT-7-30112017_signed
Copy of MGT-8-26112017
List of share holders, debenture holders;-26112017
Optional Attachment-(1)-26112017
Instrument(s) of creation or modification of charge;-15112017
Optional Attachment-(1)-15112017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171115