Company Information

CIN
Status
Date of Incorporation
30 December 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,092,620
Authorised Capital
10,000,000

Directors

Ajay Kumar Agarwal
Ajay Kumar Agarwal
Director/Designated Partner
about 2 years ago
. Suresh Kumar Agarwal
. Suresh Kumar Agarwal
Director/Designated Partner
over 2 years ago

Past Directors

. Akash Agarwal
. Akash Agarwal
Additional Director
about 10 years ago
Rahul Agarwal .
Rahul Agarwal .
Additional Director
about 10 years ago
Sushil Kumar Agarwal
Sushil Kumar Agarwal
Director
over 12 years ago
Ramawatar Agarwal
Ramawatar Agarwal
Director
over 27 years ago

Registered Trademarks

Shraddha Sri Parvathy Saltern

[Class : 5] Smelling Salts, Bath Salts For Medical Purposes, Epsom Salts For Medical Purposes, Mineral Water Salts, Oral Rehydration Salts, Potassium Salts For Medical Purposes, Sodium Salts For Medical Purposes, Low Salt Bread Adapted For Medical Use

Shraddha Sri Parvathy Saltern

[Class : 35] Advertising And Marketing Of Salt, Import & Export, Retail Chain Outlet, Retail And Wholesale, Online Retail & Wholesale, Business Administration; Office Functions

Shraddha Sri Parvathy Saltern

[Class : 3] Bleaching Salts, Bath Salts, Bath And Shower Gels And Salts, Not For Medical Purposes
View +4 more Brands for Sri Parvathy Saltern Private Limited.

Charges

3 Crore
03 September 2012
Vijaya Bank
95 Lak
09 April 2021
Vijaya Bank
2 Crore
03 September 2012
Others
0
09 April 2021
Others
0
03 September 2012
Others
0
09 April 2021
Others
0
03 September 2012
Others
0
09 April 2021
Others
0
03 September 2012
Others
0
09 April 2021
Others
0
03 September 2012
Others
0
09 April 2021
Others
0

Documents

Form MGT-14-31122020-signed
Form DPT-3-16122020-signed
Altered memorandum of association-15122020
Altered articles of association-15122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15122020
Form MGT-7-27112019_signed
List of share holders, debenture holders;-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-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
Directors report as per section 134(3)-26112019
Form AOC-4-26112019_signed
Form DPT-3-02072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190103
Instrument(s) of creation or modification of charge;-02012019
Form CHG-1-02012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
List of share holders, debenture holders;-27102018
Directors report as per section 134(3)-27102018
Form AOC-4-27102018_signed
Form MGT-7-27102018_signed
Optional Attachment-(1)-06122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122017
Form AOC-4-06122017_signed
List of share holders, debenture holders;-05122017
Form MGT-7-05122017_signed
Form MGT-7-29112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
Optional Attachment-(1)-28112016
List of share holders, debenture holders;-28112016
Form AOC-4-28112016_signed