Company Information

CIN
Status
Date of Incorporation
19 July 2011
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Shrikant Bhasi
Shrikant Bhasi
Director/Designated Partner
over 2 years ago
Basil Kuriakose
Basil Kuriakose
Director/Designated Partner
over 2 years ago
Abhishek Suryakant Vyas
Abhishek Suryakant Vyas
Director/Designated Partner
almost 3 years ago
Rajiv Kumar
Rajiv Kumar
Director
about 4 years ago
Rajesh Bhalchandra Chalke
Rajesh Bhalchandra Chalke
Director
almost 5 years ago
Sony Ravindranath
Sony Ravindranath
Director/Designated Partner
about 6 years ago

Past Directors

Alok Kushwaha
Alok Kushwaha
Additional Director
over 8 years ago

Registered Trademarks

Crispy Meow Travancore Foods India

[Class : 35] Wholesale, Retail Sale And Online Sale Of Food Products

Crispy Meow Travancore Foods India

[Class : 29] Meat, Fish, Poultry And Game; Meat Extracts; Preserved, Frozen, Dried And Cooked Fruits And Vegetables; Jellies, Jams, Compotes; Eggs; Milk, Cheese, Butter, Yogurt And Other Milk Products; Oils And Fats For Food, Potato Based Snacks, Vegetable Based Snack Foods, Vegetable Based Snack Foods, Dried Fruit Based Snacks

Proton Natural Travancore Foods India

[Class : 30] Soya Flour, Soya [Prepared], Soya Sauce, Soya Bean Paste, Snack Food Products Made From Soya Flour, Cereal Snacks, Cereal Based Snacks, Flour Based Chips
View +11 more Brands for Travancore Foods India Private Limited.

Charges

52 Lak
23 March 2013
State Bank Of India
3 Crore
18 November 2022
Cholamandalam Investment And Finance Company Limited
26 Lak
18 November 2022
Cholamandalam Investment And Finance Company Limited
26 Lak
18 November 2022
Others
0
18 November 2022
Others
0
23 March 2013
State Bank Of India
0
18 November 2022
Others
0
18 November 2022
Others
0
23 March 2013
State Bank Of India
0

Documents

Form CHG-4-03042021_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201229
Form CHG-4-09012021_signed
Letter of the charge holder stating that the amount has been satisfied-29122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07072020
List of share holders, debenture holders;-07072020
Form DIR-12-07072020_signed
Form MGT-7-07072020_signed
Form AOC-4(XBRL)-07072020_signed
Form BEN - 2-03012020_signed
Declaration under section 90-31122019
Form DIR-12-12122019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11122019
Optional Attachment-(1)-11122019
Form MGT-7-12062019_signed
Form AOC-4(XBRL)-11062019_signed
List of share holders, debenture holders;-10062019
Optional Attachment-(1)-10062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10062019
Optional Attachment-(1)-13072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13072018
Evidence of cessation;-13072018
Form DIR-12-13072018_signed
Notice of resignation;-13072018
Interest in other entities;-13072018
Form DIR-12-10042018_signed
List of share holders, debenture holders;-09042018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09042018
Form MGT-7-09042018_signed
Form AOC-4(XBRL)-09042018_signed